Background WavePink WaveYellow Wave

TAMARIND CARE LIMITED (02923301)

TAMARIND CARE LIMITED (02923301) is an active UK company. incorporated on 27 April 1994. with registered office in Waltham Cross. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TAMARIND CARE LIMITED has been registered for 31 years. Current directors include BARRETT, Martin Paul, BARRETT, Sarah Shobana.

Company Number
02923301
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARRETT, Martin Paul, BARRETT, Sarah Shobana
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARIND CARE LIMITED

TAMARIND CARE LIMITED is an active company incorporated on 27 April 1994 with the registered office located in Waltham Cross. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TAMARIND CARE LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02923301

LTD Company

Age

31 Years

Incorporated 27 April 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Timeline

7 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARRETT, Martin Paul

Active
Waltham CrossEN8 7AP
Secretary
Appointed 22 Aug 2006

BARRETT, Martin Paul

Active
Waltham CrossEN8 7AP
Born January 1974
Director
Appointed 22 Aug 2006

BARRETT, Sarah Shobana

Active
Waltham CrossEN8 7AP
Born December 1978
Director
Appointed 22 Aug 2006

BABUL, Shokatali

Resigned
27 Heathdene Road, LondonSW16 3NZ
Secretary
Appointed 15 Jul 2001
Resigned 22 Aug 2006

BABUL, Shokatali

Resigned
6 Brookview Road, LondonSW16 6UA
Secretary
Appointed 27 Apr 1994
Resigned 05 Apr 1995

GANDHI, Divya

Resigned
46 Morley Crescent East, StanmoreHA7 2LH
Secretary
Appointed 15 Jul 1995
Resigned 15 Jul 2001

HEMANI, Karim

Resigned
23 Hadley Wood Rise, KenleyCR8 5LY
Secretary
Appointed 05 Apr 1995
Resigned 13 May 1995

PATEL, Ramesh

Resigned
27 Flamsted Avenue, WembleyHA9 6DL
Secretary
Appointed 13 May 1995
Resigned 15 Jul 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 27 Apr 1994
Resigned 27 Apr 1994

BABUL, Shokatali

Resigned
27 Heathdene Road, LondonSW16 3NZ
Born January 1951
Director
Appointed 05 Apr 1995
Resigned 22 Aug 2006

GANDHI, Divya

Resigned
46 Morley Crescent East, StanmoreHA7 2LH
Born March 1959
Director
Appointed 13 May 1995
Resigned 01 Aug 2003

HEMANI, Karim

Resigned
23 Hadley Wood Rise, KenleyCR8 5LY
Born February 1949
Director
Appointed 05 Apr 1995
Resigned 13 May 1995

LALANI, Mumtaz

Resigned
8 Hunters Chase, LiphookGU30 7YA
Born March 1960
Director
Appointed 27 Apr 1994
Resigned 03 Aug 2001

PATEL, Ramesh

Resigned
27 Flamsted Avenue, WembleyHA9 6DL
Born June 1958
Director
Appointed 24 Nov 1996
Resigned 22 Aug 2006

PATEL, Ramesh

Resigned
27 Flamsted Avenue, WembleyHA9 6DL
Born June 1958
Director
Appointed 13 May 1995
Resigned 15 Jul 1995

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 27 Apr 1994
Resigned 27 Apr 1994

Persons with significant control

3

1 Active
2 Ceased
Waltham CrossEN8 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2020

Mr Martin Paul Barrett

Ceased
High Street, Waltham CrossEN8 7AP
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jan 2020

Mrs Sarah Shobana Barrett

Ceased
High Street, Waltham CrossEN8 7AP
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
353353
Legacy
3 April 2008
190190
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
155(6)a155(6)a
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288cChange of Particulars
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
363aAnnual Return
Legacy
19 May 2006
403aParticulars of Charge Subject to s859A
Legacy
19 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
16 November 2001
325325
Legacy
16 November 2001
353353
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
18 August 1999
325325
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 1998
AUDAUD
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
287Change of Registered Office
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
26 April 1995
88(2)R88(2)R
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Memorandum Articles
26 April 1995
MEM/ARTSMEM/ARTS
Legacy
26 April 1995
123Notice of Increase in Nominal Capital
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Incorporation Company
27 April 1994
NEWINCIncorporation