Company NameT.L. Care (NW) Limited
Company StatusActive
Company Number06325199
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Bindu Palakkattu Jose
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNurse
Country of ResidenceEngland
Correspondence Address62-64 Low Street
Keighley
BD21 3PT
Director NameMr Ibin Paul
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNurse
Country of ResidenceEngland
Correspondence Address62-64 Low Street
Keighley
BD21 3PT
Director NameMrs Neethu Mathew Siby
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNurse
Country of ResidenceEngland
Correspondence Address62-64 Low Street
Keighley
BD21 3PT
Director NameMr Aneesh Paul
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Low Street
Keighley
BD21 3PT
Director NameLynn Hughes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Wellesbourne Road
Norris Green
Liverpool
Merseyside
L11 3AN
Director NameTracey Ann McMahon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Shine House
Leasowe Road, Moreton
Birkenhead
Merseyside
CH46 3RT
Wales
Secretary NameTracey Ann McMahon
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Shine House
Leasowe Road, Moreton
Birkenhead
Merseyside
CH46 3RT
Wales
Director NameMr David Christopher Russell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HP
Wales
Secretary NameMrs Melanie Jane Russell
NationalityBritish
StatusResigned
Appointed19 February 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HP
Wales
Director NameMrs Melanie Jane Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HP
Wales

Contact

Websitetlcwirral.co.uk
Telephone0151 6324065
Telephone regionLiverpool

Location

Registered Address62-64 Low Street
Keighley
BD21 3PT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£31,512
Cash£8,669
Current Liabilities£25,188

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

24 March 2009Delivered on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2007Delivered on: 21 September 2007
Satisfied on: 26 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Termination of appointment of Melanie Jane Russell as a secretary on 6 October 2023 (1 page)
24 October 2023Termination of appointment of David Christopher Russell as a director on 6 October 2023 (1 page)
24 October 2023Appointment of Mrs Bindu Palakkattu Jose as a director on 6 October 2023 (2 pages)
24 October 2023Notification of Bindu Palakkattu Jose as a person with significant control on 6 October 2023 (2 pages)
24 October 2023Cessation of Melanie Jane Russell as a person with significant control on 6 October 2023 (1 page)
24 October 2023Confirmation statement made on 17 October 2023 with updates (6 pages)
24 October 2023Termination of appointment of Melanie Jane Russell as a director on 6 October 2023 (1 page)
24 October 2023Appointment of Mr Aneesh Paul as a director on 6 October 2023 (2 pages)
24 October 2023Notification of Neethu Mathew Siby as a person with significant control on 6 October 2023 (2 pages)
24 October 2023Appointment of Mr Ibin Paul as a director on 6 October 2023 (2 pages)
24 October 2023Appointment of Mrs Neethu Mathew Siby as a director on 6 October 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
30 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 March 2022Satisfaction of charge 2 in full (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
14 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Registered office address changed from 77-81 Woodchurch Lane Prenton Birkenhead Merseyside CH42 9PL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 77-81 Woodchurch Lane Prenton Birkenhead Merseyside CH42 9PL on 26 October 2011 (1 page)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Director's details changed for Melanie Jane Russell on 26 July 2010 (2 pages)
11 August 2010Director's details changed for David Christopher Russell on 26 July 2010 (2 pages)
11 August 2010Director's details changed for Melanie Jane Russell on 26 July 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for David Christopher Russell on 26 July 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 77-79 woodchurch lane, prenton birkenhead merseyside CH42 9PL (1 page)
21 August 2009Registered office changed on 21/08/2009 from 77-79 woodchurch lane, prenton birkenhead merseyside CH42 9PL (1 page)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2009Director appointed melanie jane russell (1 page)
12 May 2009Director appointed melanie jane russell (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2009Director appointed david christopher russell (1 page)
6 March 2009Director appointed david christopher russell (1 page)
27 February 2009Appointment terminated director tracey mcmahon (1 page)
27 February 2009Appointment terminated director tracey mcmahon (1 page)
27 February 2009Appointment terminated director lynn hughes (1 page)
27 February 2009Appointment terminated director lynn hughes (1 page)
26 February 2009Appointment terminated secretary tracey mcmahon (1 page)
26 February 2009Secretary appointed melanie jane russell (1 page)
26 February 2009Secretary appointed melanie jane russell (1 page)
26 February 2009Appointment terminated secretary tracey mcmahon (1 page)
1 September 2008Return made up to 26/07/08; full list of members (7 pages)
1 September 2008Return made up to 26/07/08; full list of members (7 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
26 July 2007Incorporation (15 pages)
26 July 2007Incorporation (15 pages)