You are here: bizstats.co.uk > a-z index > T list > TY list

Ty-teilo Limited COVENTRY


Ty-Teilo Limited was officially closed on 2023-09-26. Ty-teilo was a private limited company that was situated at Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England, ENGLAND. The company (officially started on 2003-02-12) was run by 6 directors.
Director Julianne B. who was appointed on 23 March 2022.
Director Gary T. who was appointed on 30 September 2019.
Director Andrew D. who was appointed on 18 January 2019.

The company was classified as "residential care activities for the elderly and disabled" (87300). The latest confirmation statement was sent on 2023-02-17 and last time the accounts were sent was on 31 December 2021. 2016-02-12 was the date of the last annual return.

Ty-teilo Limited Address / Contact

Office Address Swanton Care & Community Limited Number Three, Siskin Drive
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04664920
Date of Incorporation Wed, 12th Feb 2003
Date of Dissolution Tue, 26th Sep 2023
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Mar 2024
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Julianne B.

Position: Director

Appointed: 23 March 2022

Gary T.

Position: Director

Appointed: 30 September 2019

Andrew D.

Position: Director

Appointed: 18 January 2019

Garry C.

Position: Director

Appointed: 03 November 2017

Ford P.

Position: Director

Appointed: 17 July 2017

Samuel G.

Position: Director

Appointed: 17 July 2017

Alexander C.

Position: Secretary

Appointed: 18 October 2017

Resigned: 02 October 2018

Alexander C.

Position: Director

Appointed: 17 July 2017

Resigned: 02 October 2018

Paul M.

Position: Director

Appointed: 14 October 2014

Resigned: 17 July 2017

Alison R.

Position: Director

Appointed: 03 July 2014

Resigned: 17 July 2017

Joanne R.

Position: Secretary

Appointed: 15 May 2013

Resigned: 17 July 2017

Paul H.

Position: Director

Appointed: 20 March 2013

Resigned: 31 July 2014

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 15 May 2013

David D.

Position: Director

Appointed: 04 February 2009

Resigned: 14 October 2014

Michael P.

Position: Director

Appointed: 04 February 2009

Resigned: 20 March 2013

Jon H.

Position: Director

Appointed: 25 September 2008

Resigned: 20 March 2013

David C.

Position: Director

Appointed: 20 June 2007

Resigned: 25 September 2008

Jon H.

Position: Secretary

Appointed: 20 June 2007

Resigned: 22 November 2011

Paul H.

Position: Director

Appointed: 20 June 2007

Resigned: 01 December 2008

Tobias G.

Position: Director

Appointed: 20 June 2007

Resigned: 04 February 2009

Matthew M.

Position: Secretary

Appointed: 10 October 2006

Resigned: 20 June 2007

Paramount Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 April 2005

Resigned: 10 October 2006

David B.

Position: Secretary

Appointed: 12 February 2003

Resigned: 18 April 2005

Janine D.

Position: Director

Appointed: 12 February 2003

Resigned: 20 June 2007

People with significant control

Swanton Care & Community (Maesteilo Care Homes) Limited

Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03943086
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Debtors2 164 1362 164 1362 164 136
Other
Amounts Owed By Related Parties2 164 1362 164 1362 164 136
Average Number Employees During Period 45
Number Shares Issued Fully Paid100100100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 7th, October 2022
Free Download (5 pages)

Company search

Advertisements