TAMWORTH & DISTRICT DAY CENTRE LTD
TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3QE

Company number 05963067
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address NURSES COTTAGE LICHFIELD STREET, FAZELEY, TAMWORTH, STAFFORDSHIRE, B78 3QE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of TAMWORTH & DISTRICT DAY CENTRE LTD are www.tamworthdistrictdaycentre.co.uk, and www.tamworth-district-day-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Tamworth District Day Centre Ltd is a Private Limited Company. The company registration number is 05963067. Tamworth District Day Centre Ltd has been working since 11 October 2006. The present status of the company is Active. The registered address of Tamworth District Day Centre Ltd is Nurses Cottage Lichfield Street Fazeley Tamworth Staffordshire B78 3qe. . LEWIS, Patrick Robert Nathaniel is a Director of the company. LEWIS, Robert David is a Director of the company. Secretary LEWIS, Sharon Paula has been resigned. Director LEWIS, Sharon Paula has been resigned. Director THOMPSON, Joanne Alice has been resigned. Director THOMPSON, Simon Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LEWIS, Patrick Robert Nathaniel
Appointed Date: 15 November 2010
34 years old

Director
LEWIS, Robert David
Appointed Date: 11 October 2006
64 years old

Resigned Directors

Secretary
LEWIS, Sharon Paula
Resigned: 15 November 2010
Appointed Date: 11 October 2006

Director
LEWIS, Sharon Paula
Resigned: 15 November 2010
Appointed Date: 11 October 2006
62 years old

Director
THOMPSON, Joanne Alice
Resigned: 12 April 2010
Appointed Date: 11 October 2006
59 years old

Director
THOMPSON, Simon Andrew
Resigned: 12 April 2010
Appointed Date: 11 October 2006
61 years old

Persons With Significant Control

Mr Robert David Lewis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Paula Lewis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TAMWORTH & DISTRICT DAY CENTRE LTD Events

14 Feb 2017
Confirmation statement made on 28 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Jan 2015
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

...
... and 22 more events
31 Dec 2008
Location of register of members
09 Oct 2008
Registered office changed on 09/10/2008 from 19 glyndebourne, riverside tamworth staffordshire B79 7UD
08 Nov 2007
Return made up to 11/10/07; full list of members
05 May 2007
Particulars of mortgage/charge
11 Oct 2006
Incorporation

TAMWORTH & DISTRICT DAY CENTRE LTD Charges

4 May 2007
Mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 407 watling street, mile oak, tamworth…