TAMARIND CARE LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7AP

Company number 02923301
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 145,000 . The most likely internet sites of TAMARIND CARE LIMITED are www.tamarindcare.co.uk, and www.tamarind-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Tamarind Care Limited is a Private Limited Company. The company registration number is 02923301. Tamarind Care Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Tamarind Care Limited is 147a High Street Waltham Cross Hertfordshire En8 7ap. . BARRETT, Martin Paul is a Secretary of the company. BARRETT, Martin Paul is a Director of the company. BARRETT, Sarah Shobana is a Director of the company. Secretary BABUL, Shokatali has been resigned. Secretary BABUL, Shokatali has been resigned. Secretary GANDHI, Divya has been resigned. Secretary HEMANI, Karim has been resigned. Secretary PATEL, Ramesh has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BABUL, Shokatali has been resigned. Director GANDHI, Divya has been resigned. Director HEMANI, Karim has been resigned. Director LALANI, Mumtaz has been resigned. Director PATEL, Ramesh has been resigned. Director PATEL, Ramesh has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARRETT, Martin Paul
Appointed Date: 22 August 2006

Director
BARRETT, Martin Paul
Appointed Date: 22 August 2006
51 years old

Director
BARRETT, Sarah Shobana
Appointed Date: 22 August 2006
46 years old

Resigned Directors

Secretary
BABUL, Shokatali
Resigned: 22 August 2006
Appointed Date: 15 July 2001

Secretary
BABUL, Shokatali
Resigned: 05 April 1995
Appointed Date: 27 April 1994

Secretary
GANDHI, Divya
Resigned: 15 July 2001
Appointed Date: 15 July 1995

Secretary
HEMANI, Karim
Resigned: 13 May 1995
Appointed Date: 05 April 1995

Secretary
PATEL, Ramesh
Resigned: 15 July 1995
Appointed Date: 13 May 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
BABUL, Shokatali
Resigned: 22 August 2006
Appointed Date: 05 April 1995
74 years old

Director
GANDHI, Divya
Resigned: 01 August 2003
Appointed Date: 13 May 1995
66 years old

Director
HEMANI, Karim
Resigned: 13 May 1995
Appointed Date: 05 April 1995
76 years old

Director
LALANI, Mumtaz
Resigned: 03 August 2001
Appointed Date: 27 April 1994
65 years old

Director
PATEL, Ramesh
Resigned: 22 August 2006
Appointed Date: 24 November 1996
67 years old

Director
PATEL, Ramesh
Resigned: 15 July 1995
Appointed Date: 13 May 1995
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Persons With Significant Control

Mr Martin Paul Barrett
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Shobana Barrett
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAMARIND CARE LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 145,000

06 Nov 2015
Registration of charge 029233010006, created on 29 October 2015
05 Nov 2015
Registration of charge 029233010005, created on 29 October 2015
...
... and 89 more events
26 Apr 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Incorporation

TAMARIND CARE LIMITED Charges

29 October 2015
Charge code 0292 3301 0006
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 October 2015
Charge code 0292 3301 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 3…
22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 3 campden road south croydon. Fixed charge…
22 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 May 1995
Mortgage debenture
Delivered: 10 May 1995
Status: Satisfied on 19 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 1995
Legal mortgage
Delivered: 10 May 1995
Status: Satisfied on 19 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 campden road south croydon surrey t/no…