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

TAMICARE LIMITED

BRULIMAR HOUSE, JUBILEE ROAD, MIDDLETON, M24 2LX,
Company Registration Number
04157158
Private Limited Company
Active

Company Overview

About Tamicare Ltd
TAMICARE LIMITED was founded on 2001-02-09 and has its registered office in Middleton. The organisation's status is listed as "Active". Tamicare 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
TAMICARE LIMITED
 
Legal Registered Office
BRULIMAR HOUSE
JUBILEE ROAD
MIDDLETON
M24 2LX
Other companies in OL10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMICARE 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.
Companies with same name TAMICARE LIMITED
The following companies were found which have the same name as TAMICARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAMICARE GROUP LIMITED BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX Active Company formed on the 2015-04-02

Company Officers of TAMICARE LIMITED

Current Directors
Officer Role Date Appointed
EHUD REFAEL GILOH
Company Secretary 2001-02-09
JOSEPH ADIR
Director 2017-02-14
EHUD REFAEL GILOH
Director 2008-05-19
TAMAR GILOH
Director 2001-02-09
JOSEPH TAMIR
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL ADIR
Director 2001-12-01 2016-11-11
OFER HABERMAN
Director 2003-05-01 2008-05-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-02-09 2001-02-09
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-02-09 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ADIR SUPERFRAC LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
EHUD REFAEL GILOH TAMICARE GROUP LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
TAMAR GILOH TAMICARE GROUP LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active

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
2024-03-30Compulsory strike-off action has been discontinued
2024-03-28CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-12-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-12-0126/10/23 STATEMENT OF CAPITAL GBP 39232.43
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Unit 4 Broadfield Business Park Pilsworth Road Heywood Lancashire OL10 2TA England
2023-03-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-05-20AP02Appointment of Tug & Co (Holdings) Limited as director on 2022-05-19
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22RES01ADOPT ARTICLES 22/04/22
2022-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-11-06CH01Director's details changed for Mr Ehud Refael Giloh on 2020-11-06
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR EHUD REFAEL GILOH on 2020-11-06
2020-11-06PSC04Change of details for Mr Ehud Refael Giloh as a person with significant control on 2020-11-06
2020-06-02SH0113/03/20 STATEMENT OF CAPITAL GBP 31427.24
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-21PSC07CESSATION OF JOSEPH TAMIR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAMIR
2020-02-21PSC07CESSATION OF JOSEPH TAMIR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21PSC04Change of details for Mr Ehud Refael Giloh as a person with significant control on 2020-02-21
2020-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR EHUD REFAEL GILOH on 2020-02-21
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041571580001
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28SH0114/02/19 STATEMENT OF CAPITAL GBP 31405.02
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-27PSC04Change of details for Mr Ehud Refael Giloh as a person with significant control on 2019-02-26
2019-02-27CH01Director's details changed for Mr Ehud Refael Giloh on 2019-02-26
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 29819.7
2018-02-07SH0113/12/17 STATEMENT OF CAPITAL GBP 29819.7
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMAR GILOH
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TAMIR
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ADIR
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04AP01DIRECTOR APPOINTED MR JOSEPH ADIR
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL ADIR
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 29792.51
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25DISS40Compulsory strike-off action has been discontinued
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-23AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-11RES01ADOPT ARTICLES 23/11/2015
2015-12-11RES01ADOPT ARTICLES 23/11/2015
2015-11-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31
2015-11-28ANNOTATIONClarification
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 28530.54
2015-04-16AR0131/12/14 FULL LIST
2015-04-16LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 28662.5
2015-04-16AR0131/12/14 FULL LIST
2015-01-29RES13Resolutions passed:<ul><li>Restriction revoked on auth share cap 22/12/2013<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2015-01-29RES01ALTER ARTICLES 22/12/2013
2014-11-26SH0129/08/14 STATEMENT OF CAPITAL GBP 28530.54
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 29130.3
2014-06-09AR0131/03/14 FULL LIST
2014-05-30AR0131/12/13 FULL LIST
2014-05-09SH0116/02/14 STATEMENT OF CAPITAL GBP 29130.30
2014-02-18ANNOTATIONClarification
2014-02-18RP04SECOND FILING FOR FORM SH01
2014-02-18SH0131/12/13 STATEMENT OF CAPITAL GBP 28329.63
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ARIES HOUSE CAMS LANE RADCLIFFE MANCHESTER LANCASHIRE M26 3SW
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, ARIES HOUSE CAMS LANE, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 3SW
2013-05-20AR0109/02/13 FULL LIST
2013-02-15SH0105/02/13 STATEMENT OF CAPITAL GBP 27456.72
2013-02-15SH0107/11/12 STATEMENT OF CAPITAL GBP 27333.22
2012-06-15ANNOTATIONReplacement
2012-06-15AR0109/02/12 FULL LIST AMEND
2012-06-15ANNOTATIONReplaced
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28AR0109/02/12 FULL LIST
2012-02-01AA01PREVSHO FROM 28/02/2012 TO 31/12/2011
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-02ANNOTATIONReplacement
2011-08-02AR0109/02/11 FULL LIST AMEND
2011-08-02AR0109/02/10 FULL LIST AMEND
2011-08-02ANNOTATIONReplaced
2011-07-14AR0109/02/09 FULL LIST AMEND
2011-07-14AR0109/02/02 FULL LIST AMEND
2011-07-01AR0109/02/08 FULL LIST AMEND
2011-07-01AR0109/02/07 FULL LIST AMEND
2011-07-01AR0109/02/06 FULL LIST AMEND
2011-07-01AR0109/02/05 FULL LIST AMEND
2011-07-01AR0109/02/04 FULL LIST AMEND
2011-07-01AR0109/02/03 FULL LIST AMEND
2011-07-01SH0102/09/09 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01SH0119/05/08 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01122CONSO
2011-07-01122S-DIV
2011-07-01SH0102/08/07 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01SH0114/03/05 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01SH0112/01/04 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01SH0117/11/03 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01SH0121/12/02 STATEMENT OF CAPITAL GBP 26085.03
2011-07-01SH0101/10/10 STATEMENT OF CAPITAL GBP 26086.01
2011-03-30AR0109/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-09AR0109/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TAMIR / 09/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMAR GILOH / 09/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EHUD REFAEL GILOH / 19/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL ADIR / 09/02/2010
2010-01-03SH0130/04/09 STATEMENT OF CAPITAL GBP 24410.23
2010-01-03SH0101/03/09 STATEMENT OF CAPITAL GBP 24110.23
2009-12-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-14MISCFORM 128(3)
2009-06-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS; AMEND
2009-06-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-05-1988(2)AD 01/03/09 GBP SI 50000@0.01=500 GBP IC 23610.23/24110.23
2009-05-1988(2)AD 30/04/09 GBP SI 30000@0.01=300 GBP IC 24110.23/24410.23
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / EHUD GILOH / 01/01/2008
2009-04-03363aRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2008-12-28AA28/02/08 TOTAL EXEMPTION SMALL
2008-07-03288aDIRECTOR APPOINTED JOSEPH TAMIR
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR OFER HABERMAN
2008-06-04288aDIRECTOR APPOINTED EHUD REFAEL GILOH
2008-04-01RES01ADOPT MEM AND ARTS 10/03/2008
2008-04-01RES13RE-DESIGNATION OF SHARES 10/03/2008
2008-03-12122S-DIV
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04122CONSO CONVE 15/06/07
2007-07-04RES13CONVERT SHARES 20/03/06
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-08363sRETURN MADE UP TO 09/02/05; CHANGE OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to TAMICARE 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 TAMICARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TAMICARE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 141,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 TAMICARE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by TAMICARE LIMITED

TAMICARE LIMITED has registered 1 patents

GB2355387 ,

Domain Names
We do not have the domain name information for TAMICARE LIMITED
Trademarks

Trademark applications by TAMICARE LIMITED

TAMICARE LIMITED is the Original registrant for the trademark YOU ARE SO PROTECTED ™ (79127682) through the USPTO on the 2012-10-24
Disposable undergarments that can absorb bodily fluids
Income
Government Income
We have not found government income sources for TAMICARE 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 (72190 - Other research and experimental development on natural sciences and engineering) as TAMICARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMICARE 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.
Import/Export of Goods
Goods imported/exported by TAMICARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173269098Articles of iron or steel, n.e.s.
2015-01-0128170000Zinc oxide; zinc peroxide
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-12-0139095090Polyurethanes 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)
2014-12-0140011000Natural rubber latex, whether or not prevulcanised
2014-12-0184835020Flywheels and pulleys, incl. pulley blocks, of cast iron or cast steel
2014-10-0156013000Textile flock and dust and mill neps
2014-08-0140011000Natural rubber latex, whether or not prevulcanised
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-04-0185142010Furnaces and ovens functioning by induction
2014-01-0156012900Wadding 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.)
2013-12-0185234945Optical 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
2013-02-0140011000Natural rubber latex, whether or not prevulcanised
2012-12-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-11-0185011099DC motors of an output <= 37,5 W
2012-07-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2010-08-0140011000Natural rubber latex, whether or not prevulcanised
2010-01-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMICARE 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 TAMICARE 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.