Company Information for TAMICARE LIMITED
BRULIMAR HOUSE, JUBILEE ROAD, MIDDLETON, M24 2LX,
|
Company Registration Number
04157158
Private Limited Company
Active |
Company Name | |
---|---|
TAMICARE LIMITED | |
Legal Registered Office | |
BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX Other companies in OL10 | |
Company Number | 04157158 | |
---|---|---|
Company ID Number | 04157158 | |
Date formed | 2001-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB834701439 |
Last Datalog update: | 2024-04-06 17:39:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TAMICARE GROUP LIMITED | BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX | Active | Company formed on the 2015-04-02 |
Officer | Role | Date Appointed |
---|---|---|
EHUD REFAEL GILOH |
||
JOSEPH ADIR |
||
EHUD REFAEL GILOH |
||
TAMAR GILOH |
||
JOSEPH TAMIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISRAEL ADIR |
Director | ||
OFER HABERMAN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPERFRAC LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active | |
TAMICARE GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
TAMICARE GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
26/10/23 STATEMENT OF CAPITAL GBP 39232.43 | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Unit 4 Broadfield Business Park Pilsworth Road Heywood Lancashire OL10 2TA England | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AP02 | Appointment of Tug & Co (Holdings) Limited as director on 2022-05-19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Ehud Refael Giloh on 2020-11-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EHUD REFAEL GILOH on 2020-11-06 | |
PSC04 | Change of details for Mr Ehud Refael Giloh as a person with significant control on 2020-11-06 | |
SH01 | 13/03/20 STATEMENT OF CAPITAL GBP 31427.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
PSC07 | CESSATION OF JOSEPH TAMIR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAMIR | |
PSC07 | CESSATION OF JOSEPH TAMIR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Ehud Refael Giloh as a person with significant control on 2020-02-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EHUD REFAEL GILOH on 2020-02-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041571580001 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/02/19 STATEMENT OF CAPITAL GBP 31405.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ehud Refael Giloh as a person with significant control on 2019-02-26 | |
CH01 | Director's details changed for Mr Ehud Refael Giloh on 2019-02-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 29819.7 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 29819.7 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMAR GILOH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TAMIR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ADIR | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ADIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISRAEL ADIR | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 29792.51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/11/2015 | |
RES01 | ADOPT ARTICLES 23/11/2015 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31 | |
ANNOTATION | Clarification | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 28530.54 | |
AR01 | 31/12/14 FULL LIST | |
LATEST SOC | 28/11/15 STATEMENT OF CAPITAL;GBP 28662.5 | |
AR01 | 31/12/14 FULL LIST | |
RES13 | Resolutions passed:<ul><li>Restriction revoked on auth share cap 22/12/2013<li>ALTER ARTICLES<li>ALTER ARTICLES</ul> | |
RES01 | ALTER ARTICLES 22/12/2013 | |
SH01 | 29/08/14 STATEMENT OF CAPITAL GBP 28530.54 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 29130.3 | |
AR01 | 31/03/14 FULL LIST | |
AR01 | 31/12/13 FULL LIST | |
SH01 | 16/02/14 STATEMENT OF CAPITAL GBP 29130.30 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 28329.63 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ARIES HOUSE CAMS LANE RADCLIFFE MANCHESTER LANCASHIRE M26 3SW | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, ARIES HOUSE CAMS LANE, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 3SW | |
AR01 | 09/02/13 FULL LIST | |
SH01 | 05/02/13 STATEMENT OF CAPITAL GBP 27456.72 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 27333.22 | |
ANNOTATION | Replacement | |
AR01 | 09/02/12 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 09/02/11 FULL LIST AMEND | |
AR01 | 09/02/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 09/02/09 FULL LIST AMEND | |
AR01 | 09/02/02 FULL LIST AMEND | |
AR01 | 09/02/08 FULL LIST AMEND | |
AR01 | 09/02/07 FULL LIST AMEND | |
AR01 | 09/02/06 FULL LIST AMEND | |
AR01 | 09/02/05 FULL LIST AMEND | |
AR01 | 09/02/04 FULL LIST AMEND | |
AR01 | 09/02/03 FULL LIST AMEND | |
SH01 | 02/09/09 STATEMENT OF CAPITAL GBP 26085.03 | |
SH01 | 19/05/08 STATEMENT OF CAPITAL GBP 26085.03 | |
122 | CONSO | |
122 | S-DIV | |
SH01 | 02/08/07 STATEMENT OF CAPITAL GBP 26085.03 | |
SH01 | 14/03/05 STATEMENT OF CAPITAL GBP 26085.03 | |
SH01 | 12/01/04 STATEMENT OF CAPITAL GBP 26085.03 | |
SH01 | 17/11/03 STATEMENT OF CAPITAL GBP 26085.03 | |
SH01 | 21/12/02 STATEMENT OF CAPITAL GBP 26085.03 | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 26086.01 | |
AR01 | 09/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TAMIR / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMAR GILOH / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EHUD REFAEL GILOH / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL ADIR / 09/02/2010 | |
SH01 | 30/04/09 STATEMENT OF CAPITAL GBP 24410.23 | |
SH01 | 01/03/09 STATEMENT OF CAPITAL GBP 24110.23 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
MISC | FORM 128(3) | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/03/09 GBP SI 50000@0.01=500 GBP IC 23610.23/24110.23 | |
88(2) | AD 30/04/09 GBP SI 30000@0.01=300 GBP IC 24110.23/24410.23 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EHUD GILOH / 01/01/2008 | |
363a | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOSEPH TAMIR | |
288b | APPOINTMENT TERMINATED DIRECTOR OFER HABERMAN | |
288a | DIRECTOR APPOINTED EHUD REFAEL GILOH | |
RES01 | ADOPT MEM AND ARTS 10/03/2008 | |
RES13 | RE-DESIGNATION OF SHARES 10/03/2008 | |
122 | S-DIV | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO CONVE 15/06/07 | |
RES13 | CONVERT SHARES 20/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/02/05; CHANGE OF MEMBERS; AMEND |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-01-01 | £ 141,327 |
---|
Creditors and other liabilities
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 TAMICARE LIMITED
Called Up Share Capital | 2012-01-01 | £ 27,333 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 214,255 |
Current Assets | 2012-01-01 | £ 292,327 |
Debtors | 2012-01-01 | £ 78,072 |
Fixed Assets | 2012-01-01 | £ 682,081 |
Shareholder Funds | 2012-01-01 | £ 833,081 |
Tangible Fixed Assets | 2012-01-01 | £ 343,975 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as TAMICARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73269098 | Articles of iron or steel, n.e.s. | |||
28170000 | Zinc oxide; zinc peroxide | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
39095090 | Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide) | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
84835020 | Flywheels and pulleys, incl. pulley blocks, of cast iron or cast steel | |||
56013000 | Textile flock and dust and mill neps | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
85142010 | Furnaces and ovens functioning by induction | |||
56012900 | Wadding of textile materials and articles thereof (excl. of cotton or man-made fibres; sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, wadding and articles thereof, impregnated or covered with medicated substances or put up for retail for medical, surgical, dental or veterinary purposes, or impregnated, coated or covered with perfumes, make-up, soaps, cleansing agents, etc.) | |||
85234945 | Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
85011099 | DC motors of an output <= 37,5 W | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |