TC CAREHOME LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 1RD

Company number 04877647
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address 204 FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 1RD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TC CAREHOME LIMITED are www.tccarehome.co.uk, and www.tc-carehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Tc Carehome Limited is a Private Limited Company. The company registration number is 04877647. Tc Carehome Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of Tc Carehome Limited is 204 Field End Road Eastcote Pinner Middlesex Ha5 1rd. . JOHAL, Balbir Singh is a Secretary of the company. JOHAL, Manpreet Singh is a Secretary of the company. TATLA, Sukhvir Singh is a Director of the company. Secretary WARWICK SECRETARY LTD has been resigned. Director JOHAL, Balbir Singh has been resigned. Director JOHAL, Manpreet Singh has been resigned. Director RANDHAWA, Harninder Kaur has been resigned. Director WARWICK DIRECTOR LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
JOHAL, Balbir Singh
Appointed Date: 02 September 2003

Secretary
JOHAL, Manpreet Singh
Appointed Date: 02 September 2003

Director
TATLA, Sukhvir Singh
Appointed Date: 02 August 2013
37 years old

Resigned Directors

Secretary
WARWICK SECRETARY LTD
Resigned: 29 August 2003
Appointed Date: 27 August 2003

Director
JOHAL, Balbir Singh
Resigned: 23 November 2005
Appointed Date: 02 September 2003
70 years old

Director
JOHAL, Manpreet Singh
Resigned: 02 August 2013
42 years old

Director
RANDHAWA, Harninder Kaur
Resigned: 30 June 2010
Appointed Date: 27 August 2003
56 years old

Director
WARWICK DIRECTOR LIMITED
Resigned: 29 August 2003
Appointed Date: 27 August 2003

Persons With Significant Control

Mr Manpreet Singh Johal
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

TC CAREHOME LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 17 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Nov 2015
Statement of capital following an allotment of shares on 16 November 2015
  • GBP 100

26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5

...
... and 54 more events
01 Oct 2003
New director appointed
09 Sep 2003
Registered office changed on 09/09/03 from: suite 215 2 gayton road harrow middlesex HA1 2XU
09 Sep 2003
Director resigned
09 Sep 2003
Secretary resigned
27 Aug 2003
Incorporation

TC CAREHOME LIMITED Charges

9 July 2010
Standard security executed on 25 june 2010
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a ardenlee care home (formerly…
2 July 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fosse house nursing home south street…
4 June 2010
Debenture
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 8 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a fosse house nursing home, south street…
23 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 8 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 June 2006
A standard security which was presented for registration in scotland on 28 june 2006 and
Delivered: 7 July 2006
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ardenlee hotel 72 bullwood road dunoon t/no arg 8351.
19 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2004
Standard security which was presented for registration in scotland on the 26 august 2004 and
Delivered: 3 September 2004
Status: Satisfied on 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as ardenlee hotel residential care home…
10 June 2004
Standard security which was presented for registration in scotland on 19 july 2004 and
Delivered: 3 August 2004
Status: Satisfied on 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Ardenlee hotel, residential care home, bullwood road…
1 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…