T.L. CARE (HAVERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 146 New London Road Chelmsford CM2 0AW on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for T.L. Care (Havering) Holdings Limited as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Teresa Maria Quinn on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GODFREY GIBBS / 29/03/2019

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MARIA QUINN

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE TERESA GIBBS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED CATHERINE TERESA GIBBS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA QUINN / 29/07/2016

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE TERESA GIBBS / 29/07/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GODFREY GIBBS / 29/07/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GODFREY GIBBS / 02/12/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE TERESA GIBBS / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA QUINN / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA QUINN / 02/12/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE TERESA GIBBS / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GODFREY GIBBS / 02/12/2014

View Document

22/10/1422 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA QUINN / 01/01/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN UNITED KINGDOM

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

14/02/1214 February 2012 AUDITOR'S RESIGNATION

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 04/10/11 NO CHANGES

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR ALAN GODFREY GIBBS

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY ALAN GIBBS

View Document

24/12/0824 December 2008 SECRETARY APPOINTED CATHERINE TERESA GIBBS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: AVON HOUSE, 172 AVON ROAD CRANHAM UPMINSTER ESSEX RM14 1RQ

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: ALPHA SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 COMPANY NAME CHANGED T.L. (HAVERING) CARE LIMITED CERTIFICATE ISSUED ON 07/10/96

View Document

04/10/964 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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