T.L. CARE (HAVERING) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4AB

Company number 03261621
Status Active
Incorporation Date 4 October 1996
Company Type Private Limited Company
Address 8 HIGH STREET, BRENTWOOD, ESSEX, UNITED KINGDOM, CM14 4AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Secretary's details changed for Catherine Teresa Gibbs on 29 July 2016. The most likely internet sites of T.L. CARE (HAVERING) LIMITED are www.tlcarehavering.co.uk, and www.t-l-care-havering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T L Care Havering Limited is a Private Limited Company. The company registration number is 03261621. T L Care Havering Limited has been working since 04 October 1996. The present status of the company is Active. The registered address of T L Care Havering Limited is 8 High Street Brentwood Essex United Kingdom Cm14 4ab. The company`s financial liabilities are £581.54k. It is £-467.5k against last year. And the total assets are £81.01k, which is £-145.87k against last year. GIBBS, Catherine Teresa is a Secretary of the company. GIBBS, Alan Godfrey is a Director of the company. QUINN, Teresa Maria is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary GIBBS, Alan Godfrey has been resigned. Secretary GIBBS, Catherine Teresa has been resigned. Secretary QUINN, Andrew James has been resigned. Secretary QUINN, Teresa Maria has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director COOK, Gerardina Adrianne has been resigned. Director GIBBS, Alan Godrey has been resigned. Director GIBBS, Catherine Teresa has been resigned. The company operates in "Other service activities n.e.c.".


t.l. care (havering) Key Finiance

LIABILITIES £581.54k
-45%
CASH n/a
TOTAL ASSETS £81.01k
-65%
All Financial Figures

Current Directors

Secretary
GIBBS, Catherine Teresa
Appointed Date: 31 March 2008

Director
GIBBS, Alan Godfrey
Appointed Date: 26 April 2011
88 years old

Director
QUINN, Teresa Maria
Appointed Date: 04 October 1996
63 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 04 October 1996
Appointed Date: 04 October 1996

Secretary
GIBBS, Alan Godfrey
Resigned: 31 March 2008
Appointed Date: 31 March 2004

Secretary
GIBBS, Catherine Teresa
Resigned: 31 March 2004
Appointed Date: 24 January 2001

Secretary
QUINN, Andrew James
Resigned: 24 January 2001
Appointed Date: 28 May 1998

Secretary
QUINN, Teresa Maria
Resigned: 28 May 1998
Appointed Date: 04 October 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 04 October 1996
Appointed Date: 04 October 1996

Director
COOK, Gerardina Adrianne
Resigned: 21 August 2000
Appointed Date: 16 July 1997
59 years old

Director
GIBBS, Alan Godrey
Resigned: 16 July 1997
Appointed Date: 04 October 1996
88 years old

Director
GIBBS, Catherine Teresa
Resigned: 16 July 1997
Appointed Date: 04 October 1996
85 years old

Persons With Significant Control

Mr Alan Godfrey Gibbs
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.L. CARE (HAVERING) LIMITED Events

09 Dec 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
19 Sep 2016
Secretary's details changed for Catherine Teresa Gibbs on 29 July 2016
19 Sep 2016
Director's details changed for Teresa Maria Quinn on 29 July 2016
19 Sep 2016
Director's details changed for Mr Alan Godfrey Gibbs on 29 July 2016
...
... and 85 more events
23 Oct 1996
Secretary resigned
23 Oct 1996
Director resigned
23 Oct 1996
Registered office changed on 23/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
07 Oct 1996
Company name changed T.L. (havering) care LIMITED\certificate issued on 07/10/96
04 Oct 1996
Incorporation

T.L. CARE (HAVERING) LIMITED Charges

3 May 2011
Legal charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Faringdon lodge faringdon avenue romford essex t/no…
28 March 2011
Legal charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tyes farm (otherwise tyes cottage), hall lane, upminster…
28 March 2011
Legal charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Faringdon lodge, faringdon avenue, romford, essex t/no…
30 December 2010
Debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Alan Godfrey Gibbs & Catherine Teresa Gibbs and Teresa Maria Quinn & Andrew James Quinn
Description: Faringdon lodge, 1 faringdon avenue, romford, essex t/no…
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Alan Godfrey Gibbs and Catherine Teresa Gibbs
Description: Tyes cottage, hall lane, upminster, essex t/n EGL234036.
12 June 2000
Floating charge
Delivered: 14 June 2000
Status: Satisfied on 8 March 2011
Persons entitled: Alan Godfrey Gibbs and Catherine Teresa Gibbs and Teresa Maria Quinn and Andrew James Quinn
Description: All the. Undertaking and all property and assets present…
24 September 1999
Mortgage
Delivered: 29 September 1999
Status: Satisfied on 3 May 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H faringdon lodge faringdon avenue harold hill…
24 September 1999
Floating charge
Delivered: 29 September 1999
Status: Satisfied on 8 March 2011
Persons entitled: Catherine Teresa Gibbs Teresa Maria Quinn Andrew James Quinn Alan Godfrey Gibbs
Description: F/H faringdon lodge 1 faringdon avenue harold hill romford…
27 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 2 February 2011
Persons entitled: Alca (UK) Limited
Description: Property k/a the haven 1 faringdon avenue harold hill…