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

TM CARE LIMITED

CENTRUM HOUSE HEADLEY ROAD, WOODLEY, READING, RG5 4JB,
Company Registration Number
06119333
Private Limited Company
Active

Company Overview

About Tm Care Ltd
TM CARE LIMITED was founded on 2007-02-21 and has its registered office in Reading. The organisation's status is listed as "Active". Tm Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TM CARE LIMITED
 
Legal Registered Office
CENTRUM HOUSE HEADLEY ROAD
WOODLEY
READING
RG5 4JB
Other companies in WS1
 
Filing Information
Company Number 06119333
Company ID Number 06119333
Date formed 2007-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TM CARE 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 TM CARE LIMITED
The following companies were found which have the same name as TM CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TM CARE (VIC) PTY LTD Active Company formed on the 2021-04-21
TM CARE CORP. 555 OCEAN AVE APT 3B BROOKLYN NY 11226 Active Company formed on the 2022-04-25
TM CARE MANAGEMENT INC 12390 NW 8 ST PLANTATION FL 33325 Active Company formed on the 2020-12-07
TM CARE PROFESSIONALS LTD 2 VOKES WAY SALISBURY WILTSHIRE SP2 9FQ Active Company formed on the 2014-07-11
TM CARE PRIVATE LIMITED 8 COLCLOUGH CLOSE MANCHESTER M40 3AN Active Company formed on the 2022-12-16
TM CARE PTE. LTD. PLAYFAIR ROAD Singapore 367996 Dissolved Company formed on the 2008-09-13
TM CARE SERVICES LTD 4 FOUNDRY PLACE, ROTHERHAM S60 1FS Active Company formed on the 2019-06-06
TM CARE, LLC 430 CARTAGENA STREET PUNTA GORDA FL 33983 Active Company formed on the 2015-05-15
TM CARERS LTD 57 South Oval Northampton NORTHAMPTONSHIRE NN5 7LF Active - Proposal to Strike off Company formed on the 2022-06-20
TM CARES LOGISTICS LLC 411 HIGHLAND CROSS DR APT 1301 HOUSTON TX 77073 Active Company formed on the 2023-10-30

Company Officers of TM CARE LIMITED

Current Directors
Officer Role Date Appointed
MEHUL SHAH
Company Secretary 2007-02-21
MEHUL PRAVIN SHAH
Director 2007-02-21
TUSHAR SHAH
Director 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHUL PRAVIN SHAH CENTRUM ADVISORY SERVICES LTD Director 2018-03-27 CURRENT 2018-03-27 Active
MEHUL PRAVIN SHAH THE WHITE HOUSE (TEIGNMOUTH) LTD Director 2017-11-14 CURRENT 2017-11-14 Active
MEHUL PRAVIN SHAH TEIGNMOUTH CARE LTD Director 2017-05-16 CURRENT 2017-05-16 Active
MEHUL PRAVIN SHAH CENTRUM CARE PROPERTY HOLDINGS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MEHUL PRAVIN SHAH CENTRUM CARE GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
MEHUL PRAVIN SHAH BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2018-03-27
MEHUL PRAVIN SHAH CENTRUM INVESTMENT (TRAFALGAR HOUSE) LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-03-27
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-03-27
MEHUL PRAVIN SHAH LITTLE HEATH ROAD MANAGEMENT LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2018-03-27
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
MEHUL PRAVIN SHAH WITNEY COURT DEVELOPMENTS LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-01-24
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-03-27
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
MEHUL PRAVIN SHAH BLENHEIM & CHESTER FINANCE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-04-07
MEHUL PRAVIN SHAH CENTRUM GROUP CORPORATION LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MEHUL PRAVIN SHAH CENTRUM PROPERTY MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
TUSHAR SHAH CENTRUM ADVISORY SERVICES LTD Director 2018-03-27 CURRENT 2018-03-27 Active
TUSHAR SHAH THE WHITE HOUSE (TEIGNMOUTH) LTD Director 2017-11-14 CURRENT 2017-11-14 Active
TUSHAR SHAH TEIGNMOUTH CARE LTD Director 2017-05-16 CURRENT 2017-05-16 Active
TUSHAR SHAH CENTRUM CARE PROPERTY HOLDINGS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
TUSHAR SHAH CENTRUM CARE GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
TUSHAR SHAH BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2018-03-27
TUSHAR SHAH CENTRUM INVESTMENT (TRAFALGAR HOUSE) LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-03-27
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-03-27
TUSHAR SHAH LITTLE HEATH ROAD MANAGEMENT LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2018-03-27
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
TUSHAR SHAH WITNEY COURT DEVELOPMENTS LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-01-24
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-03-27
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
TUSHAR SHAH BLENHEIM & CHESTER FINANCE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-04-07
TUSHAR SHAH CENTRUM GROUP CORPORATION LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
TUSHAR SHAH CENTRUM PROPERTY MANAGEMENT LIMITED Director 2010-11-03 CURRENT 2010-09-24 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
2024-03-02Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-02Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-02Audit exemption subsidiary accounts made up to 2023-06-30
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-03-15Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-08PSC05Change of details for Centrum Group Corporation Limited as a person with significant control on 2019-10-08
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MEHUL SHAH on 2016-04-28
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SHAH / 28/04/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 28/04/2016
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0121/02/13 ANNUAL RETURN FULL LIST
2012-02-27AR0121/02/12 ANNUAL RETURN FULL LIST
2011-09-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0121/02/11 ANNUAL RETURN FULL LIST
2010-11-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0121/02/10 ANNUAL RETURN FULL LIST
2009-10-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02363aReturn made up to 21/02/09; full list of members
2008-12-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-10-28225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TJ
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TM CARE 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 TM CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-28 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 81,196
Creditors Due After One Year 2012-06-30 £ 24,279
Creditors Due After One Year 2012-06-30 £ 24,279
Creditors Due After One Year 2011-06-30 £ 42,907
Creditors Due Within One Year 2013-06-30 £ 316,457
Creditors Due Within One Year 2012-06-30 £ 350,279
Creditors Due Within One Year 2012-06-30 £ 350,279
Creditors Due Within One Year 2011-06-30 £ 231,479
Provisions For Liabilities Charges 2012-06-30 £ 2,420
Provisions For Liabilities Charges 2012-06-30 £ 2,420
Provisions For Liabilities Charges 2011-06-30 £ 2,420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2021-06-30

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 TM CARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 126,717
Cash Bank In Hand 2012-06-30 £ 111,973
Cash Bank In Hand 2012-06-30 £ 111,973
Cash Bank In Hand 2011-06-30 £ 83,455
Current Assets 2013-06-30 £ 483,437
Current Assets 2012-06-30 £ 438,183
Current Assets 2012-06-30 £ 438,183
Current Assets 2011-06-30 £ 345,390
Debtors 2013-06-30 £ 356,720
Debtors 2012-06-30 £ 326,210
Debtors 2012-06-30 £ 326,210
Debtors 2011-06-30 £ 261,935
Fixed Assets 2013-06-30 £ 10,982
Fixed Assets 2012-06-30 £ 12,544
Fixed Assets 2012-06-30 £ 12,544
Fixed Assets 2011-06-30 £ 18,730
Secured Debts 2012-06-30 £ 84,532
Secured Debts 2012-06-30 £ 41,014
Secured Debts 2011-06-30 £ 79,236
Shareholder Funds 2013-06-30 £ 96,766
Shareholder Funds 2012-06-30 £ 73,749
Shareholder Funds 2012-06-30 £ 73,749
Shareholder Funds 2011-06-30 £ 87,314
Tangible Fixed Assets 2013-06-30 £ 10,982
Tangible Fixed Assets 2012-06-30 £ 12,544
Tangible Fixed Assets 2012-06-30 £ 12,544
Tangible Fixed Assets 2011-06-30 £ 12,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TM CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TM CARE LIMITED
Trademarks
We have not found any records of TM CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TM CARE 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 (88100 - Social work activities without accommodation for the elderly and disabled) as TM CARE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TM CARE 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 TM CARE 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 TM CARE 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.