Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TINDLEMANOR LIMITED
Company Information for

TINDLEMANOR LIMITED

52/54 FEATHERSTONE STREET, LONDON, EC1Y 8RT,
Company Registration Number
01380213
Private Limited Company
Active

Company Overview

About Tindlemanor Ltd
TINDLEMANOR LIMITED was founded on 1978-07-25 and has its registered office in . The organisation's status is listed as "Active". Tindlemanor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TINDLEMANOR LIMITED
 
Legal Registered Office
52/54 FEATHERSTONE STREET
LONDON
EC1Y 8RT
Other companies in EC1Y
 
Filing Information
Company Number 01380213
Company ID Number 01380213
Date formed 1978-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINDLEMANOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TINDLEMANOR LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET STARK
Company Secretary 2008-10-23
ESTELLE NADINE DU BOULAY
Director 2016-04-12
GISELA VALLE GARCIA
Director 2017-03-21
ROBYN MOIRA LYNCH
Director 2010-03-09
FIONA SHARP
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ENOMA IGIEHON
Director 2013-10-22 2017-12-12
CAROLINA GOTTARDO
Director 2015-10-06 2017-02-07
TATIANA GARAVITO
Director 2014-03-25 2014-12-16
CAROLINA GOTTARDO
Director 2012-03-06 2013-12-31
FRANCES HELEN CARLISLE
Director 2007-11-06 2012-03-06
EMMA MARY ANNE CRAIG
Company Secretary 2007-04-30 2008-10-23
WENDY SARAH DAVIS
Director 2002-11-22 2008-10-23
KAREN ROSEMARY PROCTER
Director 2002-03-06 2008-05-27
RANJIT KAUR
Director 2000-03-14 2007-10-26
ANA LIA DOVER
Director 2007-03-20 2007-08-22
KAREN ROSEMARY PROCTER
Company Secretary 2007-02-01 2007-04-30
LOUISE HEAPS
Company Secretary 2006-05-09 2007-01-31
SUSANA KLIEN
Director 2004-10-05 2006-09-29
HENRIETTA JACQUELINE MOLLISON
Company Secretary 2002-07-25 2006-05-09
MARIE ANN DAVIES
Director 2004-12-07 2006-01-09
LAURA RAQUEL GUARDIA MAYER
Director 2004-06-02 2004-10-05
ELLY HARGREAVE
Director 2004-03-16 2004-07-06
FIONA HARRISON
Director 2002-03-06 2003-12-04
JULIE CHRISTIE
Director 1997-12-03 2002-11-22
JULIE CHRISTIE
Company Secretary 2002-04-11 2002-07-25
KAREN ROSEMARY PROCTER
Company Secretary 2000-05-16 2001-12-31
ALEA ARBELAEZ
Director 2001-06-26 2001-09-05
ROSE MAXWELL
Director 1999-09-08 2001-02-27
JESSICA COHEN
Director 1998-01-21 2000-11-01
TESS COLLIER
Company Secretary 1997-12-03 2000-01-11
LINDA ANNE DIGGIN
Director 1995-11-15 1999-11-09
GLYNIS DONOVAN
Director 1991-11-25 1998-07-24
JEAN SMITH
Company Secretary 1991-11-25 1997-12-03
BARBARA JAMES
Director 1991-11-25 1995-11-15
JANE EDMONDS
Director 1991-11-25 1992-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTELLE NADINE DU BOULAY NETPOL LIMITED Director 2012-03-07 CURRENT 2011-11-24 Active
FIONA SHARP WOMEN AND MANUAL TRADES Director 2017-11-20 CURRENT 1994-08-26 Active - Proposal to Strike off
FIONA SHARP THE TURNKEY TRUST LTD Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16PSC05Change of details for Rights of Women Incorporated Limited as a person with significant control on 2021-02-26
2021-02-15SH20Statement by Directors
2021-02-15SH19Statement of capital on 2021-02-15 GBP 3
2021-02-15CAP-SSSolvency Statement dated 01/02/21
2021-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-06-15PSC02Notification of Rights of Women Incorporated Limited as a person with significant control on 2020-04-22
2020-06-15PSC09Withdrawal of a person with significant control statement on 2020-06-15
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP
2019-02-25AR0120/11/04 ANNUAL RETURN FULL LIST
2019-01-07AR0120/11/06 ANNUAL RETURN FULL LIST
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02RP04AR01Second filing of the annual return made up to 2009-11-20
2018-12-21RP04CS01Second filing of Confirmation Statement dated 20/11/2016
2018-12-21RP04AR01Second filing of the annual return made up to 2014-11-20
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-03RP04CS01Second filing of Confirmation Statement dated 20/11/2017
2018-06-01AP01DIRECTOR APPOINTED MRS FIONA SHARP
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ENOMA IGIEHON
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-06-14AP01DIRECTOR APPOINTED MRS GISELA VALLE GARCIA
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA GOTTARDO
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-25CS01Clarification A second filed CS01 (Statement of capital and Shareholder information change) was registered on 21/12/2018.
2016-08-03AP01DIRECTOR APPOINTED MS ESTELLE NADINE DU BOULAY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SCOTT
2016-01-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-24AR0120/11/15 FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MS CAROLINA GOTTARDO
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA GARAVITO
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-10AR0120/11/14 FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MS TATIANA GARAVITO
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA GOTTARDO
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-23AR0120/11/13 FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MS ENOMA IGIEHON
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH PROSSER
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RUTH SCOTT / 30/01/2013
2013-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ELISABETH STARK / 30/01/2013
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AR0120/11/12 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RUTH SCOTT / 14/12/2012
2012-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CARLISLE
2012-04-05AP01DIRECTOR APPOINTED CAROLINA GOTTARDO
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-12-12AR0120/11/11 FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH
2011-10-26AP01DIRECTOR APPOINTED MS SHELAGH PROSSER
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0120/11/10 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE
2010-08-19AP01DIRECTOR APPOINTED MS ROBYN MOIRA LYNCH
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AR0120/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WALLACE / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH SMITH / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA RUTH SCOTT / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HELEN CARLISLE / 14/12/2009
2008-12-12363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JANINA WELBURN
2008-11-13288aDIRECTOR APPOINTED BARBARA WALLACE
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06288aDIRECTOR APPOINTED NICOLA ELIZABETH SMITH
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY EMMA CRAIG
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR WENDY DAVIS
2008-11-06288aSECRETARY APPOINTED BRIDGET ELISABETH STARK
2008-06-04288aDIRECTOR APPOINTED JANINA CLARE LOUISE WELBURN
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR KAREN PROCTER
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-06-03288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-01363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/03/04
1994-05-05FULL ACCOUNTS MADE UP TO 31/03/93
1994-03-09Return made up to 20/11/93; full list of members
1994-02-08FULL ACCOUNTS MADE UP TO 31/03/92
1993-05-13Return made up to 20/11/92; no change of members
1993-04-20Director resigned
1992-07-08FULL ACCOUNTS MADE UP TO 31/03/91
1992-06-25Return made up to 25/11/91; no change of members
1992-06-25FULL ACCOUNTS MADE UP TO 31/03/90
1992-04-21Director resigned
1992-04-21Return made up to 25/11/90; full list of members
1990-12-13FULL ACCOUNTS MADE UP TO 31/03/87
1990-12-03Compulsory strike-off action has been discontinued
1990-12-03Return made up to 20/11/89; no change of members
1990-10-22Secretary resigned;new secretary appointed
1990-09-11FIRST GAZETTE notice for compulsory strike-off
1988-05-27First gazette
1987-10-06Director resigned;new director appointed
1987-10-02Return made up to 20/11/86; full list of members
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TINDLEMANOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TINDLEMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-03-27 Satisfied GREATER LONDON COUNCIL
DEED OF COVENANT & CHARGE. 1984-07-21 Outstanding GREATER LONDON COUNCIL
DEBENTURE 1984-05-03 Outstanding GREATER LONDON COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TINDLEMANOR LIMITED

Intangible Assets
Patents
We have not found any records of TINDLEMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINDLEMANOR LIMITED
Trademarks
We have not found any records of TINDLEMANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TINDLEMANOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as TINDLEMANOR LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where TINDLEMANOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TINDLEMANOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TINDLEMANOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.