Company number 02915956
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 029159560019 in full; Satisfaction of charge 029159560020 in full. The most likely internet sites of T.L. CARE LIMITED are www.tlcare.co.uk, and www.t-l-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. T L Care Limited is a Private Limited Company.
The company registration number is 02915956. T L Care Limited has been working since 06 April 1994.
The present status of the company is Active. The registered address of T L Care Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . HILL, Alexandra Josephine is a Secretary of the company. HILL, John is a Director of the company. WADDICOR, Wendy Jane is a Director of the company. Secretary MITCHELL, Ian has been resigned. Secretary SCOTT, John has been resigned. Secretary SHUTTLEWORTH, Ian Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PINTO, Tara, Dr has been resigned. Director SCOTT, John has been resigned. Director SHAW, Christopher Colin has been resigned. Director SHUTTLEWORTH, Ian Thomas has been resigned. Director SHUTTLEWORTH, Valerie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Director
HILL, John
Appointed Date: 13 June 2011
50 years old
Resigned Directors
Secretary
MITCHELL, Ian
Resigned: 01 February 2016
Appointed Date: 13 June 2011
Secretary
SCOTT, John
Resigned: 20 September 2003
Appointed Date: 18 April 1994
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1994
Appointed Date: 06 April 1994
Director
PINTO, Tara, Dr
Resigned: 13 June 2011
Appointed Date: 18 April 1994
89 years old
Director
SCOTT, John
Resigned: 02 March 2004
Appointed Date: 18 April 1994
85 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 1994
Appointed Date: 06 April 1994
T.L. CARE LIMITED Events
15 June 2016
Charge code 0291 5956 0026
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 June 2016
Charge code 0291 5956 0025
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ingleby care home, lamb lane, ingleby, barwick, stockton on…
15 June 2016
Charge code 0291 5956 0024
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The gables care home, highfield road, middlesbrough…
15 June 2016
Charge code 0291 5956 0023
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mandale house care home, 136 acklam road, thornaby…
15 June 2016
Charge code 0291 5956 0022
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Queens meadow care home, 327 stockton road, hartlepool…
15 June 2016
Charge code 0291 5956 0021
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The beeches care home, green lane, newtown, stockton…
2 October 2014
Charge code 0291 5956 0020
Delivered: 6 October 2014
Status: Satisfied
on 3 August 2016
Persons entitled: Santander UK PLC
Description: Freehold property known as land on the south east side of…
2 October 2014
Charge code 0291 5956 0019
Delivered: 6 October 2014
Status: Satisfied
on 3 August 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
13 June 2011
Legal charge
Delivered: 18 June 2011
Status: Satisfied
on 29 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at stockton road, hartlepool t/no…
13 June 2011
Legal charge
Delivered: 18 June 2011
Status: Satisfied
on 29 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: 136 acklam road, thonaby, stockton-on-tees (k/a mandale…
13 June 2011
Legal charge
Delivered: 18 June 2011
Status: Satisfied
on 29 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the east of barwick lane, ingleby, barwick…
13 June 2011
Legal charge
Delivered: 18 June 2011
Status: Satisfied
on 29 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south east side of highfield road…
13 June 2011
Legal charge
Delivered: 18 June 2011
Status: Satisfied
on 29 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the north east of bishopton road…
13 June 2011
Debenture
Delivered: 18 June 2011
Status: Satisfied
on 19 May 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied
on 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the east of barwick lane, barwick t/no…
4 September 2003
Charge over shares
Delivered: 13 September 2003
Status: Satisfied
on 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 500 £1 ordinary a shares and 20 £1 ordinary b shares and…
31 January 2002
Debenture
Delivered: 12 February 2002
Status: Satisfied
on 23 June 2011
Persons entitled: Bank of Scotland Commercial Banking Services
Description: All the assets including 327 stockton road hartlepool t/n…
31 January 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied
on 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a janard nursing home 327 stockton road…
12 January 2000
Charge over deposit
Delivered: 27 January 2000
Status: Satisfied
on 21 January 2011
Persons entitled: Yorkshire Bank PLC
Description: By way of first fixed charge the balance from time to time…
19 July 1999
Legal charge
Delivered: 21 July 1999
Status: Satisfied
on 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land premises at highfield…
18 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied
on 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at rear of 96 bishopton lane stockton on tees. Fixed…
20 October 1997
Debenture
Delivered: 23 October 1997
Status: Satisfied
on 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
20 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied
on 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a mandale nursing home 136 acklam…
11 October 1994
Legal mortgage
Delivered: 14 October 1994
Status: Satisfied
on 23 August 2003
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 136 acklam road thornaby stockton on tees…
20 September 1994
Debenture
Delivered: 23 September 1994
Status: Satisfied
on 20 January 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…