TUNED IN CARE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Satisfaction of charge 071140560002 in full

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JONES

View Document

17/06/2117 June 2021 CESSATION OF SIMON ST JOHN ATKINSON AS A PSC

View Document

17/06/2117 June 2021 REGISTERED OFFICE CHANGED ON 17/06/2021 FROM PROSPECT HOUSE 2A STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6BJ

View Document

17/06/2117 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA EMILY ATKINSON / 17/06/2021

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINSON

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MS JIN WANG

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JIN WANG

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 30/08/2020 TO 31/12/2020

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 31/08/16 STATEMENT OF CAPITAL GBP 200200

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED TINIES CHILDCARE NORTH WEST LTD CERTIFICATE ISSUED ON 30/05/18

View Document

24/05/1824 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2017

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS JIN WANG

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 200200

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ST JOHN ATKINSON / 30/06/2015

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA EMILY ATKINSON / 30/06/2015

View Document

03/02/163 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 73 COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DB

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

01/11/141 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071140560002

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ATKINSON-JONES / 30/12/2011

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA EMILY ATKINSON-JONES / 01/01/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

11/04/1111 April 2011 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

07/04/117 April 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR SIMON ATKINSON

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company