TAMULST CARE LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
TAMULST CARE LIMITED is a Private Limited Company from WILMSLOW and has the status: Active.
TAMULST CARE LIMITED was incorporated 26 years ago on 06/05/1998 and has the registered number: 03558522. The accounts status is FULL and accounts are next due on 30/09/2024.
TAMULST CARE LIMITED was incorporated 26 years ago on 06/05/1998 and has the registered number: 03558522. The accounts status is FULL and accounts are next due on 30/09/2024.
TAMULST CARE LIMITED - WILMSLOW
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
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
NORCLIFFE HOUSE
WILMSLOW
SK9 1BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ABIGAIL MATTISON | Secretary | 2014-06-16 | CURRENT | ||
MR ALLAN JOHN HAYWARD | Sep 1948 | British | Director | 2020-06-30 | CURRENT |
IAN RICHARD SMITH | Jan 1954 | British | Director | 2013-11-04 UNTIL 2016-02-15 | RESIGNED |
MR PHILIP BAINES | Sep 1949 | British | Secretary | 1998-06-05 UNTIL 1999-10-29 | RESIGNED |
MRS SARAH ROBERTA BROWNLEE | British | Secretary | 1999-10-29 UNTIL 2001-07-01 | RESIGNED | |
GEOFFREY MICHAEL CROWE | Oct 1947 | British | Secretary | 2002-09-18 UNTIL 2005-06-30 | RESIGNED |
MR DOMINIC JUDE KAY | Aug 1972 | British | Secretary | 2005-06-30 UNTIL 2014-06-16 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 1998-05-06 UNTIL 1998-06-05 | RESIGNED | |
MR GRAHAM KEVIN SIZER | Jan 1969 | British | Secretary | 2001-07-01 UNTIL 2002-09-18 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Director | 1998-05-06 UNTIL 1998-06-05 | RESIGNED | |
BARBARA ANN MAXWELL | Jul 1948 | Irish | Director | 1998-06-05 UNTIL 1999-10-29 | RESIGNED |
MR NICHOLAS JOHN MITCHELL | Oct 1961 | British | Director | 2005-03-31 UNTIL 2010-04-01 | RESIGNED |
MR MICHAEL PATRICK O'REILLY | May 1960 | British | Director | 2016-02-15 UNTIL 2017-03-31 | RESIGNED |
MR BENJAMIN ROBERT TABERNER | Jan 1972 | British | Director | 2010-03-26 UNTIL 2020-06-30 | RESIGNED |
MAUREEN CLAIRE ROYSTON | Jul 1960 | British | Director | 2013-12-13 UNTIL 2020-04-30 | RESIGNED |
MR GRAHAM KEVIN SIZER | Jan 1969 | British | Director | 2001-07-01 UNTIL 2002-09-18 | RESIGNED |
GRAEME WILLIS | Apr 1964 | British | Director | 1998-06-05 UNTIL 1999-10-29 | RESIGNED |
MR DOMINIC JUDE KAY | Aug 1972 | British | Director | 2005-06-30 UNTIL 2014-10-31 | RESIGNED |
GARY WARD KINGHAN | May 1954 | British | Director | 1998-06-05 UNTIL 1998-09-01 | RESIGNED |
MARTIN WILLIAM OLIVER HEALY | May 1962 | Irish | Director | 2019-11-18 UNTIL 2020-01-30 | RESIGNED |
MR ALISTAIR MAXWELL HOW | Aug 1965 | British | Director | 2016-02-15 UNTIL 2016-03-17 | RESIGNED |
CRAIG IAN HODGSON | Dec 1967 | British | Director | 1998-05-06 UNTIL 1998-06-05 | RESIGNED |
MR ANTHONY GEORGE HEYWOOD | Sep 1948 | British | Director | 2005-03-31 UNTIL 2007-12-13 | RESIGNED |
MR TIMOTHY RICHARD WILLIAM HAMMOND | Oct 1959 | British | Director | 2016-02-15 UNTIL 2019-11-18 | RESIGNED |
MR DONALD CAMERON GRAHAM | Jun 1953 | British | Director | 2001-01-19 UNTIL 2002-09-18 | RESIGNED |
MR GRAHAM NICHOLAS ELLIOTT | Feb 1953 | British | Director | 1999-10-29 UNTIL 2002-09-13 | RESIGNED |
GEOFFREY MICHAEL CROWE | Oct 1947 | British | Director | 2002-09-18 UNTIL 2005-06-30 | RESIGNED |
DR PETER CALVELEY | Nov 1960 | British | Director | 2008-06-24 UNTIL 2013-11-04 | RESIGNED |
MRS SARAH ROBERTA BROWNLEE | British | Director | 1998-09-01 UNTIL 2002-09-18 | RESIGNED | |
HAMILTON DOUGLAS ANSTEAD | Jul 1956 | British | Director | 2002-09-18 UNTIL 2005-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mericourt Limited | 2019-07-16 | Wilmslow | Significant influence or control | |
Elli Finance (Uk) Plc | 2017-04-06 - 2017-04-06 | Wilmslow | Significant influence or control | |
Elli Finance (Uk) Plc | 2016-04-06 - 2019-04-30 | Wilmslow | Significant influence or control | |
Four Seasons Group Holdings Limited | 2016-04-06 | Wilmslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |