Company NameT.L. Care (Havering) Limited
DirectorTeresa Maria Quinn
Company StatusActive
Company Number03261621
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTeresa Maria Quinn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameAlan Godrey Gibbs
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRedcrofts Groves Cottages
North Road
South Ockendon
Essex
RM15 6SR
Director NameCatherine Teresa Gibbs
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRedcrofts Groves Cottages
North Road
South Ockendon
Essex
RM15 6SR
Secretary NameTeresa Maria Quinn
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rockingham Avenue
Hornchurch
Essex
RM11 1HN
Director NameGerardina Adrianne Cook
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2000)
RoleCompany Director
Correspondence Address28 William Close
Romford
Essex
RM5 3EX
Secretary NameAndrew James Quinn
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameCatherine Teresa Gibbs
NationalityIrish
StatusResigned
Appointed24 January 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleRetired Director
Correspondence Address6 Rhapsody Crescent
Clements Park Warley
Brentwood
Essex
CM14 5WY
Secretary NameAlan Godfrey Gibbs
NationalityIrish
StatusResigned
Appointed31 March 2004(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address6 Rhapsody Crescent
Clements Park Warley
Brentwood
Essex
CM14 5GD
Secretary NameCatherine Teresa Gibbs
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2021)
RoleAdministrator
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Alan Godfrey Gibbs
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameCatherine Teresa Gibbs
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,105,321
Cash£369,908
Current Liabilities£249,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

28 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tyes farm (otherwise tyes cottage), hall lane, upminster, essex t/no EGL234036 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Faringdon lodge, faringdon avenue, romford, essex t/no EGL343345 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 December 2010Delivered on: 6 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 May 2007Delivered on: 12 June 2007
Persons entitled: Alan Godfrey Gibbs & Catherine Teresa Gibbs and Teresa Maria Quinn & Andrew James Quinn

Classification: Legal charge
Secured details: £104,000.00 and all other monies due or to become due.
Particulars: Faringdon lodge, 1 faringdon avenue, romford, essex t/no EGL343345.
Outstanding
2 February 2007Delivered on: 7 February 2007
Persons entitled: Alan Godfrey Gibbs and Catherine Teresa Gibbs

Classification: Legal charge
Secured details: £1,222,000.00 and all other monies due or to become due.
Particulars: Tyes cottage, hall lane, upminster, essex t/n EGL234036.
Outstanding
3 May 2011Delivered on: 19 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Faringdon lodge faringdon avenue romford essex t/no. EGL343345 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2000Delivered on: 14 June 2000
Satisfied on: 8 March 2011
Persons entitled: Alan Godfrey Gibbs and Catherine Teresa Gibbs and Teresa Maria Quinn and Andrew James Quinn

Classification: Floating charge
Secured details: £120,000 plus further advances and interest thereon due or to become due from the company to the chargee.
Particulars: All the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 September 1999Delivered on: 29 September 1999
Satisfied on: 3 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H faringdon lodge faringdon avenue harold hill romford-EGL343345. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 September 1999Delivered on: 29 September 1999
Satisfied on: 8 March 2011
Persons entitled:
Catherine Teresa Gibbs
Teresa Maria Quinn
Andrew James Quinn
Alan Godfrey Gibbs

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H faringdon lodge 1 faringdon avenue harold hill romford essex RM14 3PR. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1997Delivered on: 29 July 1997
Satisfied on: 2 February 2011
Persons entitled: Alca (UK) Limited

Classification: Legal charge
Secured details: £350,000.00 with interest due or to become due from the company to the chargee.
Particulars: Property k/a the haven 1 faringdon avenue harold hill romforsd essex.
Fully Satisfied

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 April 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
23 November 2021Full accounts made up to 31 March 2021 (26 pages)
30 March 2021Resolutions
  • RES13 ‐ Share exchange 31/01/2021
(3 pages)
15 March 2021Cessation of Alan Godfrey Gibbs as a person with significant control on 29 January 2021 (1 page)
15 March 2021Termination of appointment of Alan Godfrey Gibbs as a director on 15 March 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 March 2021Cessation of Catherine Teresa Gibbs as a person with significant control on 29 January 2021 (1 page)
15 March 2021Termination of appointment of Catherine Teresa Gibbs as a secretary on 15 March 2021 (1 page)
15 March 2021Change of details for T.L. Care (Havering) Holdings Limited as a person with significant control on 31 January 2021 (2 pages)
15 March 2021Termination of appointment of Catherine Teresa Gibbs as a director on 15 March 2021 (1 page)
15 March 2021Notification of T.L. Care (Havering) Holdings Limited as a person with significant control on 29 January 2021 (2 pages)
15 March 2021Cessation of Teresa Maria Quinn as a person with significant control on 31 January 2021 (1 page)
4 March 2021Satisfaction of charge 10 in full (2 pages)
4 March 2021Satisfaction of charge 7 in full (1 page)
4 March 2021Satisfaction of charge 9 in full (2 pages)
4 March 2021Satisfaction of charge 6 in full (1 page)
4 March 2021Satisfaction of charge 5 in full (1 page)
4 March 2021Satisfaction of charge 8 in full (1 page)
18 December 2020Full accounts made up to 31 March 2020 (25 pages)
2 November 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
1 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
9 April 2019Notification of Teresa Maria Quinn as a person with significant control on 29 March 2019 (2 pages)
9 April 2019Notification of Catherine Teresa Gibbs as a person with significant control on 29 March 2019 (2 pages)
9 April 2019Change of details for Mr Alan Godfrey Gibbs as a person with significant control on 29 March 2019 (2 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
16 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
17 April 2018Appointment of Catherine Teresa Gibbs as a director on 2 April 2018 (2 pages)
27 October 2017Full accounts made up to 31 March 2017 (25 pages)
27 October 2017Full accounts made up to 31 March 2017 (25 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 March 2016 (25 pages)
9 December 2016Full accounts made up to 31 March 2016 (25 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
19 September 2016Director's details changed for Teresa Maria Quinn on 29 July 2016 (2 pages)
19 September 2016Secretary's details changed for Catherine Teresa Gibbs on 29 July 2016 (1 page)
19 September 2016Director's details changed for Teresa Maria Quinn on 29 July 2016 (2 pages)
19 September 2016Director's details changed for Mr Alan Godfrey Gibbs on 29 July 2016 (2 pages)
19 September 2016Director's details changed for Mr Alan Godfrey Gibbs on 29 July 2016 (2 pages)
19 September 2016Secretary's details changed for Catherine Teresa Gibbs on 29 July 2016 (1 page)
31 May 2016Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 8 High Street Brentwood Essex CM14 4AB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 8 High Street Brentwood Essex CM14 4AB on 31 May 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
7 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (21 pages)
8 January 2015Full accounts made up to 31 March 2014 (21 pages)
2 December 2014Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page)
2 December 2014Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages)
2 December 2014Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page)
2 December 2014Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages)
2 December 2014Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page)
2 December 2014Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Director's details changed for Teresa Maria Quinn on 1 January 2014 (2 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Director's details changed for Teresa Maria Quinn on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Teresa Maria Quinn on 1 January 2014 (2 pages)
13 August 2014Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 13 August 2014 (2 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 16 March 2012 (1 page)
14 February 2012Auditor's resignation (3 pages)
14 February 2012Auditor's resignation (3 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 4 October 2011 (5 pages)
21 November 2011Annual return made up to 4 October 2011 (5 pages)
21 November 2011Annual return made up to 4 October 2011 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2011Appointment of Mr Alan Godfrey Gibbs as a director (2 pages)
26 April 2011Appointment of Mr Alan Godfrey Gibbs as a director (2 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 May 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 August 2009Return made up to 04/10/08; full list of members (3 pages)
18 August 2009Return made up to 04/10/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Appointment terminated secretary alan gibbs (2 pages)
24 December 2008Appointment terminated secretary alan gibbs (2 pages)
24 December 2008Secretary appointed catherine teresa gibbs (1 page)
24 December 2008Secretary appointed catherine teresa gibbs (1 page)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 04/10/06; full list of members (2 pages)
24 November 2006Return made up to 04/10/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 04/10/05; full list of members (6 pages)
17 October 2005Return made up to 04/10/05; full list of members (6 pages)
4 November 2004Return made up to 04/10/04; full list of members (6 pages)
4 November 2004Return made up to 04/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
17 December 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2002Secretary's particulars changed (1 page)
16 December 2002Secretary's particulars changed (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 04/10/02; full list of members (6 pages)
10 October 2002Return made up to 04/10/02; full list of members (6 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Particulars of mortgage/charge (5 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (5 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 04/10/98; no change of members (4 pages)
2 October 1998Return made up to 04/10/98; no change of members (4 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
16 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Ad 16/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 1997Ad 16/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 July 1997Registered office changed on 01/07/97 from: avon house, 172 avon road cranham upminster essex RM14 1RQ (1 page)
1 July 1997Registered office changed on 01/07/97 from: avon house, 172 avon road cranham upminster essex RM14 1RQ (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
23 October 1996Registered office changed on 23/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Company name changed T.L. (havering) care LIMITED\certificate issued on 07/10/96 (2 pages)
7 October 1996Company name changed T.L. (havering) care LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1996Incorporation (17 pages)
4 October 1996Incorporation (17 pages)