TLC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Registration of charge 037192780003, created on 2025-03-20

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

14/10/2414 October 2024 Termination of appointment of Shivaan Shillin Popat as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Sandhya Popat as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Ms Sandali Harvey as a director on 2024-10-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Hon Paavan Popat on 2010-04-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVAAN SHILLIN POPAT / 18/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 18/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / LADY SANDHYA POPAT / 18/02/2021

View Document

01/02/211 February 2021 CESSATION OF TLC HOLDCO LIMITED AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC CARE GROUP LIMITED

View Document

13/05/2013 May 2020 ADOPT ARTICLES 17/04/2020

View Document

13/05/2013 May 2020 ARTICLES OF ASSOCIATION

View Document

13/05/2013 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/2012 May 2020 CESSATION OF SANDHYA POPAT AS A PSC

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC HOLDCO LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEAL

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / LADY SANDHYA POPAT / 01/10/2018

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED THE HON. SHIVAAN SHILLIN POPAT

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED WILLIAM CHARLES NEAL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANGION

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANGION

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA JACKSON

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN MANGION

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/152 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS SANDHYA POPAT

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS JACQUELINE ANNE SMITH

View Document

02/04/142 April 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS AMANDA JANE JACKSON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ACRES

View Document

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR GAGAN PURI

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BAXTER

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR GAGAN PURI

View Document

06/04/116 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOLAR POPAT

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN CLAYDON

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBBONS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN CLAYDON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MRS LYNN ROSA CLAYDON

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS JENNIFER ACRES

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR PAAVAN POPAT

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY DOLAR POPAT

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: FINANCE HOUSE 34 RAILWAY APPROACH HARROW MIDDLESEX HA3 5AA

View Document

05/12/075 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 COMPANY NAME CHANGED ELITECARE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 AUDITOR'S RESIGNATION

View Document

07/02/047 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

15/04/0315 April 2003 FACILITY AGREEMENT 18/03/03

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/02/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information