Company NameT McTaggart Limited
DirectorsAlec McTaggart and Theresa Joy McTaggart
Company StatusActive
Company Number06484684
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlec McTaggart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address25 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
Director NameTheresa Joy McTaggart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address25 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
Secretary NameTheresa Joy McTaggart
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address25 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01621 828141
Telephone regionMaldon

Location

Registered Address25 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Shareholders

60 at £1Theresa Joy Mctaggart
60.00%
Ordinary
40 at £1Alec Mctaggart
40.00%
Ordinary

Financials

Year2014
Net Worth£109,832
Cash£109,711
Current Liabilities£34,827

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

16 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
10 February 2020Confirmation statement made on 25 January 2020 with updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
19 February 2010Director's details changed for Alec Mctaggart on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Theresa Joy Mctaggart on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Theresa Joy Mctaggart on 25 January 2010 (2 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Alec Mctaggart on 25 January 2010 (2 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from manor place albert road braintree essex CM7 3JE (1 page)
4 November 2008Registered office changed on 04/11/2008 from manor place albert road braintree essex CM7 3JE (1 page)
25 February 2008Director appointed alec mctaggart (2 pages)
25 February 2008Director and secretary appointed theresa joy mctaggart (2 pages)
25 February 2008Director appointed alec mctaggart (2 pages)
25 February 2008Ad 25/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Registered office changed on 25/02/2008 from c/O. Baverstocks (braintree) LIMITED, albert road braintree essex CM7 3JE (1 page)
25 February 2008Ad 25/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Registered office changed on 25/02/2008 from c/O. Baverstocks (braintree) LIMITED, albert road braintree essex CM7 3JE (1 page)
25 February 2008Director and secretary appointed theresa joy mctaggart (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (14 pages)
25 January 2008Incorporation (14 pages)