Keighley
BD21 3PT
Director Name | Mr Ibin Paul |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 62-64 Low Street Keighley BD21 3PT |
Director Name | Mrs Neethu Mathew Siby |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 62-64 Low Street Keighley BD21 3PT |
Director Name | Mr Aneesh Paul |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Low Street Keighley BD21 3PT |
Director Name | Lynn Hughes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wellesbourne Road Norris Green Liverpool Merseyside L11 3AN |
Director Name | Tracey Ann McMahon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shine House Leasowe Road, Moreton Birkenhead Merseyside CH46 3RT Wales |
Secretary Name | Tracey Ann McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shine House Leasowe Road, Moreton Birkenhead Merseyside CH46 3RT Wales |
Director Name | Mr David Christopher Russell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stanley Road Hoylake Wirral Merseyside CH47 1HP Wales |
Secretary Name | Mrs Melanie Jane Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stanley Road Hoylake Wirral Merseyside CH47 1HP Wales |
Director Name | Mrs Melanie Jane Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stanley Road Hoylake Wirral Merseyside CH47 1HP Wales |
Website | tlcwirral.co.uk |
---|---|
Telephone | 0151 6324065 |
Telephone region | Liverpool |
Registered Address | 62-64 Low Street Keighley BD21 3PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,512 |
Cash | £8,669 |
Current Liabilities | £25,188 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
24 March 2009 | Delivered 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 2007 | Delivered 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 |
24 October 2023 | Termination of appointment of Melanie Jane Russell as a secretary on 6 October 2023 (1 page) |
---|---|
24 October 2023 | Termination of appointment of David Christopher Russell as a director on 6 October 2023 (1 page) |
24 October 2023 | Appointment of Mrs Bindu Palakkattu Jose as a director on 6 October 2023 (2 pages) |
24 October 2023 | Notification of Bindu Palakkattu Jose as a person with significant control on 6 October 2023 (2 pages) |
24 October 2023 | Cessation of Melanie Jane Russell as a person with significant control on 6 October 2023 (1 page) |
24 October 2023 | Confirmation statement made on 17 October 2023 with updates (6 pages) |
24 October 2023 | Termination of appointment of Melanie Jane Russell as a director on 6 October 2023 (1 page) |
24 October 2023 | Appointment of Mr Aneesh Paul as a director on 6 October 2023 (2 pages) |
24 October 2023 | Notification of Neethu Mathew Siby as a person with significant control on 6 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Ibin Paul as a director on 6 October 2023 (2 pages) |
24 October 2023 | Appointment of Mrs Neethu Mathew Siby as a director on 6 October 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
30 November 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
31 March 2022 | Satisfaction of charge 2 in full (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
14 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Registered office address changed from 77-81 Woodchurch Lane Prenton Birkenhead Merseyside CH42 9PL on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 77-81 Woodchurch Lane Prenton Birkenhead Merseyside CH42 9PL on 26 October 2011 (1 page) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Director's details changed for Melanie Jane Russell on 26 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Christopher Russell on 26 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Melanie Jane Russell on 26 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for David Christopher Russell on 26 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 77-79 woodchurch lane, prenton birkenhead merseyside CH42 9PL (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 77-79 woodchurch lane, prenton birkenhead merseyside CH42 9PL (1 page) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2009 | Director appointed melanie jane russell (1 page) |
12 May 2009 | Director appointed melanie jane russell (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2009 | Director appointed david christopher russell (1 page) |
6 March 2009 | Director appointed david christopher russell (1 page) |
27 February 2009 | Appointment terminated director tracey mcmahon (1 page) |
27 February 2009 | Appointment terminated director tracey mcmahon (1 page) |
27 February 2009 | Appointment terminated director lynn hughes (1 page) |
27 February 2009 | Appointment terminated director lynn hughes (1 page) |
26 February 2009 | Appointment terminated secretary tracey mcmahon (1 page) |
26 February 2009 | Secretary appointed melanie jane russell (1 page) |
26 February 2009 | Secretary appointed melanie jane russell (1 page) |
26 February 2009 | Appointment terminated secretary tracey mcmahon (1 page) |
1 September 2008 | Return made up to 26/07/08; full list of members (7 pages) |
1 September 2008 | Return made up to 26/07/08; full list of members (7 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Incorporation (15 pages) |
26 July 2007 | Incorporation (15 pages) |