Company NameOur Tlc Limited
DirectorRachel Anne Flerin
Company StatusActive
Company Number08555192
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Previous NameDominica Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Director

Director NameMiss Rachel Anne Flerin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address212 Bradford Road
Shipley
Bradford
BD18 3AP

Location

Registered AddressSuite 6
31-33 Saltaire Road
Shipley
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

3 September 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 212 Bradford Road Shipley Bradford BD18 3AP to Unit 7 Park View Court St Paul's Road Shipley BD18 3DZ on 13 February 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 June 2018Notification of Rachel Anne Flerin as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Satisfaction of charge 085551920001 in full (4 pages)
20 December 2017Satisfaction of charge 085551920001 in full (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 19,900
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 19,900
(4 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
19 January 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
16 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
5 September 2013Registration of charge 085551920001 (24 pages)
5 September 2013Registration of charge 085551920001 (24 pages)
4 June 2013Incorporation (36 pages)
4 June 2013Company name changed dominica solutions LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed dominica solutions LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Incorporation (36 pages)