Background WavePink WaveYellow Wave

TLC CARE HOMES LIMITED (03193730)

TLC CARE HOMES LIMITED (03193730) is an active UK company. incorporated on 2 May 1996. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TLC CARE HOMES LIMITED has been registered for 29 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
03193730
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC CARE HOMES LIMITED

TLC CARE HOMES LIMITED is an active company incorporated on 2 May 1996 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TLC CARE HOMES LIMITED was registered 29 years ago.(SIC: 87300)

Status

active

Active since 29 years ago

Company No

03193730

LTD Company

Age

29 Years

Incorporated 2 May 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 8 July 2019To: 19 June 2023
146 New London Road Chelmsford Essex CM2 0AW England
From: 9 April 2019To: 8 July 2019
Blamsters Farm Mount Hill Halstead Essex CO9 1LR
From: 2 May 1996To: 9 April 2019
Timeline

39 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 09
Director Joined
Jul 10
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Jul 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Left
May 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 25 Jun 2023

CHARLES, Maureen

Resigned
Blamsters Farm, HalsteadCO9 1LR
Secretary
Appointed 04 Apr 2008
Resigned 07 Dec 2018

HENNESSEY, Brian

Resigned
Blamsters Farm, HalsteadCO9 1LR
Secretary
Appointed 02 May 1996
Resigned 04 Apr 2008

TAYLOR, Ashley Graham Craig

Resigned
Basil Close, ChesterfieldS41 7SL
Secretary
Appointed 07 Dec 2018
Resigned 16 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 1996
Resigned 02 May 1996

BRIDGE, Paul Ralph

Resigned
Blamsters Farm, HalsteadCO9 1LR
Born April 1970
Director
Appointed 07 Dec 2018
Resigned 07 Dec 2018

CHARLES, Maureen

Resigned
Blamsters Farm, HalsteadCO9 1LR
Born April 1967
Director
Appointed 04 Apr 2008
Resigned 07 Dec 2018

CHARLES, Ralph Geoffrey

Resigned
Blamsters Farm, HalsteadCO9 1LR
Born September 1970
Director
Appointed 30 Sept 2009
Resigned 07 Dec 2018

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 07 Dec 2018
Resigned 09 Aug 2021

HARMS, Glen Simon, Mr.

Resigned
Farm, Great ClactonCO16 9SA
Born September 1970
Director
Appointed 01 Sept 2006
Resigned 07 Dec 2018

HARMS, Sally

Resigned
Farm, Great ClactonCO16 9SA
Born December 1968
Director
Appointed 22 Jul 2010
Resigned 07 Dec 2018

HARRIS, Richard Norton

Resigned
4 The Laurels, BraintreeCM7 3JS
Born October 1957
Director
Appointed 04 Apr 2008
Resigned 04 Apr 2008

HENNESSEY, Pauline Ann, Mrs.

Resigned
Blamsters Farm Mount Hill, HalsteadCO9 1LR
Born April 1962
Director
Appointed 02 May 1996
Resigned 04 Apr 2008

HOUGHTON, Lee Anne

Resigned
Basil Close, ChesterfieldS41 7SL
Born August 1976
Director
Appointed 16 May 2022
Resigned 23 May 2025

LYNE, Martin Ashley Lander

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born August 1969
Director
Appointed 30 Jun 2021
Resigned 28 Feb 2022

PECK, Graham Charles

Resigned
Blamsters Farm, HalsteadCO9 1LR
Born April 1986
Director
Appointed 07 Dec 2018
Resigned 07 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
51 New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 07 Dec 2018
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018

Mr Ralph Geoffrey Charles

Ceased
Blamsters Farm, HalsteadCO9 1LR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 07 Dec 2018

Mr. Glen Simon Harms

Ceased
Thorpe Road, Great ClactonCO16 9SA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Medium
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
29 November 2010
MG02MG02
Legacy
26 November 2010
MG01MG01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
353353
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
353a353a
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
18 May 2003
363aAnnual Return
Legacy
4 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
4 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363aAnnual Return
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Legacy
22 May 1997
363aAnnual Return
Legacy
12 December 1996
288cChange of Particulars
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
353353
Legacy
5 December 1996
288cChange of Particulars
Legacy
28 November 1996
287Change of Registered Office
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
288288
Incorporation Company
2 May 1996
NEWINCIncorporation