Company number 04824925
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of TLC (WALES) INDEPENDENT FOSTERING LIMITED are www.tlcwalesindependentfostering.co.uk, and www.tlc-wales-independent-fostering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Tlc Wales Independent Fostering Limited is a Private Limited Company.
The company registration number is 04824925. Tlc Wales Independent Fostering Limited has been working since 08 July 2003.
The present status of the company is Active. The registered address of Tlc Wales Independent Fostering Limited is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . GIBBY, Judith, Bsc Econ & Social Studies is a Director of the company. HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary DAVIES, Judith Margaret has been resigned. Secretary PUDGE, Lorna Margaret has been resigned. Secretary COMPANY SECRETARY (NOMINEES) LIMITED has been resigned. Director DAVIES, Judith Margaret has been resigned. Director DAVIS, Hilary has been resigned. Director LAPHAM, Gregory George has been resigned. Director PUGH, David Richard has been resigned. Director RODGERS, Allan John has been resigned. Director COMPANY DIRECTOR NOMINEES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Secretary
COMPANY SECRETARY (NOMINEES) LIMITED
Resigned: 10 July 2003
Appointed Date: 08 July 2003
Director
DAVIS, Hilary
Resigned: 27 May 2011
Appointed Date: 01 June 2009
73 years old
Director
COMPANY DIRECTOR NOMINEES LIMITED
Resigned: 10 July 2003
Appointed Date: 08 July 2003
Persons With Significant Control
Professional Integrated Care Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TLC (WALES) INDEPENDENT FOSTERING LIMITED Events
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
13 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
13 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
20 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
20 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 75 more events
07 Aug 2003
Registered office changed on 07/08/03 from: tudor house 16 cathedral road cardiff CF11 9LJ
07 Aug 2003
Director resigned
07 Aug 2003
New director appointed
21 Jul 2003
Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100
08 Jul 2003
Incorporation
27 May 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied
on 19 May 2011
Persons entitled: Barclays Bank PLC
Description: 10 heol barcud birchgrove swansea.
18 August 2006
Guarantee & debenture
Delivered: 24 August 2006
Status: Satisfied
on 19 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied
on 19 May 2011
Persons entitled: Barclays Bank PLC
Description: 4 jobs well road johnstown carmarthen.