Company Information for TC CAREHOME LIMITED
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, BUCKS, SL1 7LW,
|
Company Registration Number
04877647
Private Limited Company
Active |
Company Name | |
---|---|
TC CAREHOME LIMITED | |
Legal Registered Office | |
2ND FLOOR, THE PRIORY STOMP ROAD BURNHAM SLOUGH BUCKS SL1 7LW Other companies in HA5 | |
Company Number | 04877647 | |
---|---|---|
Company ID Number | 04877647 | |
Date formed | 2003-08-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-05 09:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BALBIR SINGH JOHAL |
||
MANPREET SINGH JOHAL |
||
SUKHVIR SINGH TATLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANPREET SINGH JOHAL |
Director | ||
HARNINDER KAUR RANDHAWA |
Director | ||
BALBIR SINGH JOHAL |
Director | ||
WARWICK SECRETARY LTD |
Company Secretary | ||
WARWICK DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE CONCERN HOLDINGS LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
NEWPORT CARE LIMITED | Company Secretary | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2015-11-13 | |
EVELYN CARE HOMES LIMITED | Company Secretary | 2005-10-27 | CURRENT | 2005-10-27 | Dissolved 2017-02-28 | |
JTV CARE HOMES LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2004-06-18 | Active | |
CARE CONCERN LIMITED | Company Secretary | 2002-11-19 | CURRENT | 2002-11-18 | Active | |
BEECHGROVE CH LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2003-11-25 | Active | |
MARCHMONT CARE HOME LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
HOME AND CARE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-03-17 | Liquidation | |
BJ CARE LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-07-11 | Dissolved 2014-10-21 | |
CARE CONCERN YORKSHIRE LTD | Director | 2013-08-01 | CURRENT | 2010-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MANPREET SINGH JOHAL on 2023-01-04 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470017 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID RIDGARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
PSC05 | Change of details for Care Concern (Leeds) Limited as a person with significant control on 2020-01-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 28/05/19 TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 204 Field End Road Eastcote Pinner Middlesex HA5 1rd | |
RES01 | ADOPT ARTICLES 22/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470013 | |
PSC02 | Notification of Care Concern (Leeds) Limited as a person with significant control on 2019-06-20 | |
PSC07 | CESSATION OF MANPREET SINGH JOHAL AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048776470011 | |
AP01 | DIRECTOR APPOINTED MR MANPREET SINGH JOHAL | |
SH01 | 29/08/03 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/05/18 TO 28/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/05/17 TO 29/05/17 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SUKHVIR SINGH TATLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANPREET JOHAL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARNINDER RANDHAWA | |
SH06 | 17/11/10 STATEMENT OF CAPITAL GBP 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARINDER KAUR RANDHAWD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANPREET SINGH JOHAL / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 8 PINNER VIEW HARROW MIDDLESEX HA1 4QA | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 8 PINNER VIEW HARROW MIDDLESEX HA1 4QA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: SUITE 215 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY EXECUTED ON 25 JUNE 2010 | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JUNE 2006 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26 AUGUST 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 JULY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-05-31 | £ 2,259,751 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 2,311,119 |
Creditors Due After One Year | 2012-05-31 | £ 2,311,119 |
Creditors Due After One Year | 2011-05-31 | £ 1,979,250 |
Creditors Due Within One Year | 2013-05-31 | £ 457,134 |
Creditors Due Within One Year | 2012-05-31 | £ 452,670 |
Creditors Due Within One Year | 2012-05-31 | £ 452,670 |
Creditors Due Within One Year | 2011-05-31 | £ 830,559 |
Provisions For Liabilities Charges | 2013-05-31 | £ 290,000 |
Provisions For Liabilities Charges | 2012-05-31 | £ 290,000 |
Provisions For Liabilities Charges | 2012-05-31 | £ 290,000 |
Provisions For Liabilities Charges | 2011-05-31 | £ 290,000 |
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 TC CAREHOME LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 40,857 |
Cash Bank In Hand | 2012-05-31 | £ 60,767 |
Cash Bank In Hand | 2012-05-31 | £ 60,767 |
Cash Bank In Hand | 2011-05-31 | £ 105,678 |
Current Assets | 2013-05-31 | £ 112,821 |
Current Assets | 2012-05-31 | £ 155,313 |
Current Assets | 2012-05-31 | £ 155,313 |
Current Assets | 2011-05-31 | £ 180,121 |
Debtors | 2013-05-31 | £ 64,721 |
Debtors | 2012-05-31 | £ 84,698 |
Debtors | 2012-05-31 | £ 84,698 |
Debtors | 2011-05-31 | £ 65,007 |
Fixed Assets | 2013-05-31 | £ 3,692,778 |
Fixed Assets | 2012-05-31 | £ 3,752,526 |
Fixed Assets | 2012-05-31 | £ 3,752,526 |
Fixed Assets | 2011-05-31 | £ 3,791,932 |
Shareholder Funds | 2013-05-31 | £ 798,714 |
Shareholder Funds | 2012-05-31 | £ 854,050 |
Shareholder Funds | 2012-05-31 | £ 854,050 |
Shareholder Funds | 2011-05-31 | £ 872,244 |
Stocks Inventory | 2013-05-31 | £ 7,243 |
Stocks Inventory | 2012-05-31 | £ 9,848 |
Stocks Inventory | 2012-05-31 | £ 9,848 |
Stocks Inventory | 2011-05-31 | £ 9,436 |
Tangible Fixed Assets | 2013-05-31 | £ 3,139,004 |
Tangible Fixed Assets | 2012-05-31 | £ 3,166,542 |
Tangible Fixed Assets | 2012-05-31 | £ 3,166,542 |
Tangible Fixed Assets | 2011-05-31 | £ 3,173,738 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
Private Contractors |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
Private Contractors |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
Private Contractors |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
Private Contractors |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |