Tlc Care Homes Limited

DataGardener
tlc care homes limited
live
Medium

Tlc Care Homes Limited

03193730Private Limited With Share Capital

Royal Court Basil Close, Chesterfield, S417SL
Incorporated

02/05/1996

Company Age

29 years

Directors

2

Employees

469

SIC Code

87300

Risk

low risk

Company Overview

Registration, classification & business activity

Tlc Care Homes Limited (03193730) is a private limited with share capital incorporated on 02/05/1996 (29 years old) and registered in chesterfield, S417SL. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Medium
Incorporated 02/05/1996
S417SL
469 employees

Financial Overview

Total Assets

£14.05M

Liabilities

£8.97M

Net Assets

£5.08M

Turnover

£20.12M

Cash

£1.46M

Key Metrics

469

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-11-2023
Legacy
Category:Accounts
Date:27-11-2023
Legacy
Category:Other
Date:27-11-2023
Legacy
Category:Other
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Legacy
Category:Accounts
Date:17-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-03-2023
Legacy
Category:Other
Date:14-03-2023
Legacy
Category:Other
Date:14-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-12-2021
Legacy
Category:Other
Date:14-12-2021
Legacy
Category:Accounts
Date:03-12-2021
Legacy
Category:Other
Date:03-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Resolution
Category:Resolution
Date:08-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:07-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:04-10-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

Blamsters Farm, Mount Hill, Halstead, Essex, CO91LR
Royal Court, Basil Close, Chesterfield, S417SLRegistered

Contact

01255830425
info@tlccarehomes.co.uk
tlccare.co.uk
Royal Court Basil Close, Chesterfield, S417SL