Company NameTLB 24/7 Healthcare Ltd
Company StatusActive
Company Number09565418
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Chiadzwa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityZimbabwean
StatusCurrent
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wharton Ave
Sheffield
S26 3SA
Director NameMrs Judy Chiadzwa
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 And 3, No. 24 Westgate
Rotherham
South Yorkshire
S60 1AP
Director NameMiss Milliscent Tendai Guzete
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address94 Armley Road Armley Road
Leeds
LS12 2EJ

Location

Registered AddressUnit 2 And 3, No. 24 Westgate
Rotherham
South Yorkshire
S60 1AP
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

8 September 2015Delivered on: 9 September 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
30 June 2023Termination of appointment of Milliscent Tendai Guzete as a director on 15 June 2023 (1 page)
22 May 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
21 November 2022Appointment of Miss Milliscent Tendai Guzete as a director on 21 November 2022 (2 pages)
21 July 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
15 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
30 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
13 May 2021Registered office address changed from 32 Fitzwilliam Road Rotherham S65 1PT England to Unit 2 and 3, No. 24 Westgate Rotherham South Yorkshire S60 1AP on 13 May 2021 (1 page)
3 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 February 2021Registered office address changed from 32, Fitzwilliam Road, Fitzwilliam Road Rotherham South Yorkshire S65 1PT England to 32 Fitzwilliam Road Rotherham S65 1PT on 3 February 2021 (1 page)
3 February 2021Change of details for Mr Ian Chiadzwa as a person with significant control on 20 November 2020 (2 pages)
3 February 2021Notification of Judy Chiadzwa as a person with significant control on 14 October 2016 (2 pages)
2 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Appointment of Mrs Judy Chiadzwa as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mrs Judy Chiadzwa as a director on 14 October 2016 (2 pages)
16 May 2016Registered office address changed from 32 Fitzwilliam Street Rotherham S65 1PT England to 32, Fitzwilliam Road, Fitzwilliam Road Rotherham South Yorkshire S65 1PT on 16 May 2016 (1 page)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Registered office address changed from 32 Fitzwilliam Street Rotherham S65 1PT England to 32, Fitzwilliam Road, Fitzwilliam Road Rotherham South Yorkshire S65 1PT on 16 May 2016 (1 page)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
9 September 2015Registration of charge 095654180001, created on 8 September 2015 (23 pages)
9 September 2015Registration of charge 095654180001, created on 8 September 2015 (23 pages)
9 September 2015Registration of charge 095654180001, created on 8 September 2015 (23 pages)
18 June 2015Registered office address changed from 42 Wharton Ave Sheffield S26 3SA England to 32 Fitzwilliam Street Rotherham S65 1PT on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 42 Wharton Ave Sheffield S26 3SA England to 32 Fitzwilliam Street Rotherham S65 1PT on 18 June 2015 (1 page)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)