Background WavePink WaveYellow Wave

TEMPLECARE LIMITED (03074014)

TEMPLECARE LIMITED (03074014) is an active UK company. incorporated on 29 June 1995. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEMPLECARE LIMITED has been registered for 30 years. Current directors include PATEL, Mahesh Shivabhai.

Company Number
03074014
Status
active
Type
ltd
Incorporated
29 June 1995
Age
30 years
Address
238 Station Road, Surrey, KT15 2PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Mahesh Shivabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLECARE LIMITED

TEMPLECARE LIMITED is an active company incorporated on 29 June 1995 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEMPLECARE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03074014

LTD Company

Age

30 Years

Incorporated 29 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TEMPLECO 265 LIMITED
From: 29 June 1995To: 19 October 1995
Contact
Address

238 Station Road Addlestone Surrey, KT15 2PS,

Timeline

9 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
Loan Cleared
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALFLATT, John Neal

Active
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 12 Aug 2005

PATEL, Mahesh Shivabhai

Active
Station Road, AddlestoneKT15 2PS
Born September 1953
Director
Appointed 12 Aug 2005

CALLAGHAN, Cornelius John

Resigned
33 Broomsquires Road, BagshotGU19 5NW
Secretary
Appointed 11 Aug 1995
Resigned 12 Aug 2005

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Nominee secretary
Appointed 29 Jun 1995
Resigned 11 Aug 1995

BARCLAY, Rupert George Maxwell Lothian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 03 May 2017
Resigned 04 May 2017

BROOKS, David Nicholas

Resigned
9 Berkeley Street, LondonW1J 8DW
Born January 1948
Director
Appointed 03 May 2017
Resigned 04 May 2017

CALLAGHAN, Cornelius John

Resigned
33 Broomsquires Road, BagshotGU19 5NW
Born April 1948
Director
Appointed 11 Aug 1995
Resigned 12 Aug 2005

COWLEY, Andrew Christian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1963
Director
Appointed 03 May 2017
Resigned 04 May 2017

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 29 Jun 1995
Resigned 11 Aug 1995

HEDGES, Peter

Resigned
Coddimoor Farm, WhaddonMK17 0LR
Born March 1943
Director
Appointed 05 Oct 1995
Resigned 05 Jul 2004

JACKSON, James Anthony Peter

Resigned
82 Bushy Park Road, Dublin 6IRISH
Born October 1952
Director
Appointed 16 Aug 1995
Resigned 26 Apr 1999

MULSHAW, Constance

Resigned
67 Kenton Court, LondonW14 8NW
Born April 1945
Director
Appointed 11 Aug 1995
Resigned 12 Aug 2005

PATEL, Surendra Shivabhai

Resigned
Station Road, AddlestoneKT15 2PS
Born December 1945
Director
Appointed 12 Aug 2005
Resigned 09 Oct 2021

ROGERS, Michael Greig

Resigned
1 Jenningsbury Court, HertfordSG13 7NS
Born March 1942
Director
Appointed 05 Jul 2004
Resigned 12 Aug 2005

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Nominee director
Appointed 29 Jun 1995
Resigned 11 Aug 1995

UTTLEY, John Richard

Resigned
23 Crescent East, Hadley Wood BarnetEN4 0EY
Born October 1945
Director
Appointed 05 Jul 2004
Resigned 12 Aug 2005

Persons with significant control

1

AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
18 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Legacy
12 January 2017
PARENT_ACCPARENT_ACC
Legacy
12 January 2017
AGREEMENT2AGREEMENT2
Legacy
12 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Legacy
15 January 2016
GUARANTEE2GUARANTEE2
Legacy
15 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2015
AAAnnual Accounts
Legacy
30 December 2014
PARENT_ACCPARENT_ACC
Legacy
30 December 2014
AGREEMENT2AGREEMENT2
Legacy
30 December 2014
GUARANTEE2GUARANTEE2
Memorandum Articles
18 September 2014
MAMA
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2014
AAAnnual Accounts
Legacy
7 February 2014
AGREEMENT2AGREEMENT2
Legacy
30 January 2014
PARENT_ACCPARENT_ACC
Legacy
30 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
30 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
353353
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
287Change of Registered Office
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
155(6)a155(6)a
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Group
3 March 2003
AAAnnual Accounts
Legacy
6 July 2002
363aAnnual Return
Accounts With Accounts Type Group
17 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Legacy
24 July 2001
363(353)363(353)
Accounts With Accounts Type Full Group
2 April 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
21 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Legacy
9 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
88(2)R88(2)R
Legacy
4 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
5 August 1997
363aAnnual Return
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
2 August 1996
363aAnnual Return
Miscellaneous
6 June 1996
MISCMISC
Legacy
9 January 1996
88(2)R88(2)R
Legacy
9 January 1996
122122
Memorandum Articles
9 January 1996
MEM/ARTSMEM/ARTS
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Resolution
2 October 1995
RESOLUTIONSResolutions
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
28 September 1995
MEM/ARTSMEM/ARTS
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
224224
Incorporation Company
29 June 1995
NEWINCIncorporation