TENSCARE LIMITED - SURREY
Company Profile | Company Filings |
Overview
TENSCARE LIMITED is a Private Limited Company from SURREY and has the status: Active.
TENSCARE LIMITED was incorporated 30 years ago on 27/07/1993 and has the registered number: 02839925. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TENSCARE LIMITED was incorporated 30 years ago on 27/07/1993 and has the registered number: 02839925. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TENSCARE LIMITED - SURREY
This company is listed in the following categories:
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 BLENHEIM ROAD
SURREY
KT19 9BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEIL CHRISTOPHER WRIGHT | Apr 1965 | British | Director | 2017-03-01 | CURRENT |
MR STEPHEN ARTHUR ELLIOTT THURLEY | Jul 1964 | British | Director | 2017-03-01 | CURRENT |
MRS CHARLOTTE SARA KIRSTY SMITH | Jul 1988 | British | Director | 2017-03-01 | CURRENT |
ELIZAVETA GERMANOVNA SLAVOVA | Oct 1985 | British | Director | 2017-03-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-07-27 UNTIL 1993-07-27 | RESIGNED | ||
MR MICHAEL ANTHONY TROMPETTO | Mar 1948 | British | Director | 1993-08-10 UNTIL 2017-03-01 | RESIGNED |
JOHN MCLEOD | Dec 1937 | British | Director | 1996-07-01 UNTIL 2006-12-31 | RESIGNED |
ANTHONY LOUIS HARRY JANKEL | Feb 1950 | British | Director | 1997-06-01 UNTIL 2016-06-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-07-27 UNTIL 1993-07-27 | RESIGNED | ||
FRANCIS WILLIAM ROPER PIESSE | Jan 1946 | British | Secretary | 1993-08-10 UNTIL 1995-06-30 | RESIGNED |
JOHN MCLEOD | Dec 1937 | British | Secretary | 1996-07-01 UNTIL 2006-12-31 | RESIGNED |
JOHN STUART MCLEOD | Secretary | 2013-01-31 UNTIL 2016-06-30 | RESIGNED | ||
ANTHONY LOUIS HARRY JANKEL | Feb 1950 | British | Secretary | 2007-01-01 UNTIL 2013-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tenscare Trustee Limited As Trustee Of The Tenscare Trust | 2017-03-01 | Epsom | Ownership of shares 75 to 100 percent | |
Mr Michael Anthony Trompetto | 2016-06-27 - 2017-03-01 | 3/1948 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tenscare Limited - Period Ending 2022-12-31 | 2023-07-26 | 31-12-2022 | £495,463 Cash |
Tenscare Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-13 | 31-12-2020 | £1,296,389 Cash £1,815,115 equity |
Tenscare Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-21 | 31-12-2018 | £133,083 Cash £1,077,050 equity |
Tenscare Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 31-12-2017 | £272,709 Cash £1,045,355 equity |
Tenscare Limited - Accounts to registrar - small 17.2 | 2017-09-28 | 31-12-2016 | £400,250 Cash £614,060 equity |
Tenscare Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £659,015 Cash £1,072,645 equity |