Advanced company searchLink opens in new window

TECCARE GROUP LIMITED

Company number 06185725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CH01 Director's details changed for Mr Robert William Thornton on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Douglas James Kettlewell on 4 June 2021
04 Jun 2021 CH03 Secretary's details changed for Douglas James Kettlewell on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Mr John James Henry Evans on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Mr Christopher Peter Evans on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Mr Gary Brierley on 4 June 2021
04 Jun 2021 AD01 Registered office address changed from Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD England to Verulam Point Station Way St. Albans Hertfordshire AL1 5HE on 4 June 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
19 Feb 2021 TM01 Termination of appointment of Kevin Peter Mearns as a director on 18 February 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 PSC05 Change of details for Aspire Technology Group Ltd as a person with significant control on 24 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
18 Aug 2020 AD01 Registered office address changed from Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom to Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD on 18 August 2020
13 May 2020 TM01 Termination of appointment of Martin Barry Webb as a director on 7 May 2020
13 May 2020 AP01 Appointment of Douglas James Kettlewell as a director on 7 May 2020
13 May 2020 TM02 Termination of appointment of Martin Barry Webb as a secretary on 7 May 2020
13 May 2020 AP03 Appointment of Douglas James Kettlewell as a secretary on 7 May 2020
23 Mar 2020 MR04 Satisfaction of charge 2 in full