Advanced company searchLink opens in new window

TN CARE LTD

Company number 09352326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2019 MR01 Registration of charge 093523260003, created on 17 September 2019
23 Sep 2019 MR01 Registration of charge 093523260004, created on 17 September 2019
09 Jul 2019 PSC05 Change of details for Rose Care Group Limited as a person with significant control on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 17 June 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
03 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 MR01 Registration of charge 093523260002, created on 11 December 2017
12 Dec 2017 MR01 Registration of charge 093523260001, created on 11 December 2017
17 Nov 2017 PSC07 Cessation of The Primrose Care Group Limited as a person with significant control on 6 April 2016
17 Nov 2017 PSC05 Change of details for Rose Care Group Limited as a person with significant control on 6 April 2016
02 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 03/02/2017
16 Feb 2017 CS01 03/02/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 02/11/2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Oct 2016 CH01 Director's details changed for Mrs Yuk-King Jessica Tong on 28 September 2016
12 Oct 2016 CH01 Director's details changed for Mr Paul David Nery on 28 September 2016
02 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
19 Feb 2016 CH01 Director's details changed for Mr Paul David Nery on 19 February 2016
01 Dec 2015 CH01 Director's details changed for Jessica Tong on 1 December 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

Statement of capital on 2015-02-03
  • GBP 100
12 Dec 2014 NEWINC Incorporation