Advanced company searchLink opens in new window

TANCRED HALL CARE CENTRE LTD

Company number 10589062

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
17 May 2023 AD01 Registered office address changed from 6 Alexandria Walk Cheltenham GL52 5LG England to 2 Carrol Grove Cheltenham GL51 0PP on 17 May 2023
06 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 30 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
08 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 December 2019
19 Dec 2020 AD01 Registered office address changed from 5 Hill Wood Close Lyppard Hanford Worcester WR4 0EZ England to 6 Alexandria Walk Cheltenham GL52 5LG on 19 December 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 TM01 Termination of appointment of Saritha Jince as a director on 26 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
12 Jan 2019 AA Micro company accounts made up to 31 December 2017
12 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Jan 2018 TM01 Termination of appointment of Mathew Biju Thoppil as a director on 4 December 2017
04 Jan 2018 TM01 Termination of appointment of Mathew Biju Thoppil as a director on 4 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Jaimon Lukose on 28 December 2017
28 Dec 2017 PSC04 Change of details for Mr Jaimon Lukose as a person with significant control on 28 December 2017
01 Aug 2017 AD01 Registered office address changed from Social Economy House Victoria Street West Bromwich B70 8ET England to 5 Hill Wood Close Lyppard Hanford Worcester WR4 0EZ on 1 August 2017
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted