T.N.P. HOMECARE (UK) LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 8PB

Company number 03205655
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address TNP HOUSE, 15 COMBERFORD ROAD, TAMWORTH, STAFFORDSHIRE, B79 8PB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of T.N.P. HOMECARE (UK) LIMITED are www.tnphomecareuk.co.uk, and www.t-n-p-homecare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. T N P Homecare Uk Limited is a Private Limited Company. The company registration number is 03205655. T N P Homecare Uk Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of T N P Homecare Uk Limited is Tnp House 15 Comberford Road Tamworth Staffordshire B79 8pb. . OWEN, Janine Julia is a Director of the company. OWEN, Mark Leslie is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CLARKE, Lorraine has been resigned. Secretary BATEMANS ACCOUNTANCY PRACTICE LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CLARKE, Glynn Robert has been resigned. Director CLARKE, Lorraine has been resigned. Director OWEN, Janine Julia has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
OWEN, Janine Julia
Appointed Date: 01 October 2009
65 years old

Director
OWEN, Mark Leslie
Appointed Date: 24 July 2003
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Secretary
CLARKE, Lorraine
Resigned: 25 January 2006
Appointed Date: 30 May 1996

Secretary
BATEMANS ACCOUNTANCY PRACTICE LIMITED
Resigned: 01 October 2009
Appointed Date: 25 January 2006

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 May 1996
Appointed Date: 30 May 1996
73 years old

Director
CLARKE, Glynn Robert
Resigned: 23 July 2003
Appointed Date: 30 May 1996
59 years old

Director
CLARKE, Lorraine
Resigned: 25 January 2006
Appointed Date: 24 July 2003
58 years old

Director
OWEN, Janine Julia
Resigned: 05 September 2003
Appointed Date: 30 May 1996
65 years old

T.N.P. HOMECARE (UK) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
20 Jun 1996
Ad 30/05/96--------- £ si 11@1=11 £ ic 1/12
20 Jun 1996
Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN
20 Jun 1996
Secretary resigned
20 Jun 1996
Director resigned
30 May 1996
Incorporation

T.N.P. HOMECARE (UK) LIMITED Charges

10 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 15 comberford rd,tamworth staffs; sf 220113. with…
19 July 2001
Debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1997
Legal mortgage
Delivered: 18 April 1997
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 comberford road tamworth staffordshire…
15 April 1997
Mortgage debenture
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…