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

TODAYS HEALTHCARE LIMITED

105B SHAKSPEARE WALK, STOKE NEWINGTON, LONDON, N16 8TB,
Company Registration Number
03286564
Private Limited Company
Active

Company Overview

About Todays Healthcare Ltd
TODAYS HEALTHCARE LIMITED was founded on 1996-12-02 and has its registered office in Stoke Newington. The organisation's status is listed as "Active". Todays Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TODAYS HEALTHCARE LIMITED
 
Legal Registered Office
105B SHAKSPEARE WALK
STOKE NEWINGTON
LONDON
N16 8TB
Other companies in SW6
 
Filing Information
Company Number 03286564
Company ID Number 03286564
Date formed 1996-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TODAYS HEALTHCARE 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 TODAYS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
SD COMPANY SECRETARIES LIMITED
Company Secretary 2007-02-12
GARRY RUSSELL
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNY STEWART
Company Secretary 2004-09-06 2007-12-19
COLLEEN HUE
Company Secretary 2004-07-23 2006-01-04
MICHAEL JEFFREY BACK
Company Secretary 1998-09-01 2004-07-23
MICHAEL JEFFREY BACK
Director 1998-09-01 2004-07-23
TRACY LEANNE TREASURE
Director 1997-02-01 2004-07-23
ALISON FALKENBERG-BOAS
Company Secretary 1997-02-01 1998-09-01
MORTEN WOLFF BUNDGAARD NIELSEN
Director 1996-12-02 1998-09-01
TRACY LEANNE TREASURE
Company Secretary 1996-12-02 1997-01-19
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-12-02 1996-12-02
FIRST DIRECTORS LIMITED
Nominated Director 1996-12-02 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SD COMPANY SECRETARIES LIMITED IPSIDY ENTERPRISES LTD Company Secretary 2018-02-19 CURRENT 2018-02-14 Active
SD COMPANY SECRETARIES LIMITED ONE LUXURY DEVELOPMENTS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
SD COMPANY SECRETARIES LIMITED SWIFTLINE SOLUTIONS LIMITED Company Secretary 2012-11-22 CURRENT 1998-08-10 Dissolved 2016-09-27
SD COMPANY SECRETARIES LIMITED MYISRAEL Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
SD COMPANY SECRETARIES LIMITED PAUL HETHERINGTON DESIGNS LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Active
SD COMPANY SECRETARIES LIMITED VILMASHKIN LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Dissolved 2016-05-24
SD COMPANY SECRETARIES LIMITED 57 WARWICK AVENUE LIMITED Company Secretary 2007-01-11 CURRENT 2004-10-08 Active
SD COMPANY SECRETARIES LIMITED OWNSTREAM LIMITED Company Secretary 2006-11-17 CURRENT 2005-01-20 Dissolved 2018-09-18
SD COMPANY SECRETARIES LIMITED IDEALSTYLE LIMITED Company Secretary 2006-11-02 CURRENT 2002-10-24 Liquidation
SD COMPANY SECRETARIES LIMITED CROWNDISK LIMITED Company Secretary 2006-09-15 CURRENT 1995-06-09 Liquidation
SD COMPANY SECRETARIES LIMITED CYBERICOM LIMITED Company Secretary 2006-09-12 CURRENT 1997-03-07 Active
SD COMPANY SECRETARIES LIMITED GRANDSTREAM LIMITED Company Secretary 2006-09-11 CURRENT 2000-03-21 Dissolved 2013-08-20
SD COMPANY SECRETARIES LIMITED BRICKENDON DIGITAL LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
SD COMPANY SECRETARIES LIMITED CITYFLOW LIMITED Company Secretary 2006-05-01 CURRENT 2004-04-05 Dissolved 2016-09-27
SD COMPANY SECRETARIES LIMITED WINCHSHAW LIMITED Company Secretary 2005-01-22 CURRENT 1983-08-16 Active
SD COMPANY SECRETARIES LIMITED PENSION BROKER LIMITED Company Secretary 2003-09-26 CURRENT 1999-09-29 Active - Proposal to Strike off

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
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 6-7 Waterside Station Road Harpenden AL5 4US England
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 381 Lillie Road Fulham London SW6 7PJ
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-11TM02Termination of appointment of Sd Company Secretaries Limited on 2019-12-01
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08CH04SECRETARY'S DETAILS CHNAGED FOR SD COMPANY SECRETARIES LIMITED on 2014-09-08
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0102/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0102/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18CH01Director's details changed for Doctor Garry Russell on 2009-12-18
2009-12-17AR0102/12/09 ANNUAL RETURN FULL LIST
2009-10-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-19288bSECRETARY RESIGNED
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21288aNEW SECRETARY APPOINTED
2007-01-20363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288bSECRETARY RESIGNED
2006-01-10363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288aNEW SECRETARY APPOINTED
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-05363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-17363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-02-15363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-30363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-19288cDIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-10-30288cDIRECTOR'S PARTICULARS CHANGED
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-09-07288aNEW DIRECTOR APPOINTED
1998-09-07288bDIRECTOR RESIGNED
1998-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-07288bSECRETARY RESIGNED
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-13288bSECRETARY RESIGNED
1998-02-13363(288)SECRETARY RESIGNED
1998-02-13363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-07287REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 140 BRIGHTON ROAD PURLEY SURREY CR8 4HA
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TODAYS HEALTHCARE 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 TODAYS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2007-03-31 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 1998-10-16 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-10-16 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TODAYS HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of TODAYS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TODAYS HEALTHCARE LIMITED
Trademarks
We have not found any records of TODAYS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TODAYS HEALTHCARE 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 (86900 - Other human health activities) as TODAYS HEALTHCARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TODAYS HEALTHCARE 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 TODAYS HEALTHCARE 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 TODAYS HEALTHCARE 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.