TOTAL HOME CARE SOLUTIONS LIMITED
LONDON AVOCA HOMECARE LIMITED DEEPRICH LIMITED

Hellopages » Greater London » Southwark » SE1 0AS

Company number 03847392
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/08/16; Audit exemption statement of guarantee by parent company for period ending 31/08/16; Resolutions RES13 ‐ Auth to claim audit exemption under section 479 10/11/2016 . The most likely internet sites of TOTAL HOME CARE SOLUTIONS LIMITED are www.totalhomecaresolutions.co.uk, and www.total-home-care-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Total Home Care Solutions Limited is a Private Limited Company. The company registration number is 03847392. Total Home Care Solutions Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Total Home Care Solutions Limited is 56 Southwark Bridge Road London Se1 0as. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary BURGOYNE-GERMAN, Deana Mary has been resigned. Secretary CONSTANT, Mark Robert has been resigned. Secretary HAYNES, Anne Jennifer has been resigned. Secretary MORGAN, Hugh Francis has been resigned. Secretary SECKINGTON, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONSTANT, Dawn Kadeja has been resigned. Director CONSTANT, Mark Robert has been resigned. Director MORGAN, Ann has been resigned. Director MORGAN, Hugh Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 04 November 2014
63 years old

Director
MARRINER, Paul
Appointed Date: 04 November 2014
58 years old

Resigned Directors

Secretary
BURGOYNE-GERMAN, Deana Mary
Resigned: 04 November 2014
Appointed Date: 21 March 2014

Secretary
CONSTANT, Mark Robert
Resigned: 11 May 2009
Appointed Date: 30 July 2001

Secretary
HAYNES, Anne Jennifer
Resigned: 06 June 2011
Appointed Date: 11 May 2009

Secretary
MORGAN, Hugh Francis
Resigned: 30 July 2001
Appointed Date: 11 October 1999

Secretary
SECKINGTON, Claire
Resigned: 21 March 2014
Appointed Date: 06 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1999
Appointed Date: 23 September 1999

Director
CONSTANT, Dawn Kadeja
Resigned: 04 November 2014
Appointed Date: 30 July 2001
65 years old

Director
CONSTANT, Mark Robert
Resigned: 04 November 2014
Appointed Date: 12 January 2000
60 years old

Director
MORGAN, Ann
Resigned: 12 January 2000
Appointed Date: 11 October 1999
74 years old

Director
MORGAN, Hugh Francis
Resigned: 30 July 2001
Appointed Date: 11 October 1999
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 1999
Appointed Date: 23 September 1999

Persons With Significant Control

Care Solutions Group Ltd
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL HOME CARE SOLUTIONS LIMITED Events

17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
01 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/08/16
01 Dec 2016
Resolutions
  • RES13 ‐ Auth to claim audit exemption under section 479 10/11/2016

12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
30 Aug 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
...
... and 85 more events
22 Oct 1999
New director appointed
22 Oct 1999
Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
23 Sep 1999
Incorporation

TOTAL HOME CARE SOLUTIONS LIMITED Charges

29 June 2015
Charge code 0384 7392 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
23 April 2015
Charge code 0384 7392 0003
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: 67 harpur street, bedford t/no. BD47753. By way of fixed…
13 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…