Background WavePink WaveYellow Wave

TEESSIDE HEALTHCARE LIMITED (03232064)

TEESSIDE HEALTHCARE LIMITED (03232064) is an active UK company. incorporated on 31 July 1996. with registered office in Stockton-On-Tees. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TEESSIDE HEALTHCARE LIMITED has been registered for 29 years. Current directors include HUKKERI, Vinod, PANJADKA, Bharathi.

Company Number
03232064
Status
active
Type
ltd
Incorporated
31 July 1996
Age
29 years
Address
Suite 20 Durham Tees Valley Business Centre, Stockton-On-Tees, TS19 0GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HUKKERI, Vinod, PANJADKA, Bharathi
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE HEALTHCARE LIMITED

TEESSIDE HEALTHCARE LIMITED is an active company incorporated on 31 July 1996 with the registered office located in Stockton-On-Tees. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TEESSIDE HEALTHCARE LIMITED was registered 29 years ago.(SIC: 87100)

Status

active

Active since 29 years ago

Company No

03232064

LTD Company

Age

29 Years

Incorporated 31 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees, TS19 0GD,

Previous Addresses

Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England
From: 26 June 2023To: 27 July 2023
89a High Street Yarm TS15 9BG England
From: 6 August 2020To: 26 June 2023
238 Station Road Addlestone Surrey KT15 2PS England
From: 18 June 2018To: 6 August 2020
43-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA
From: 31 July 1996To: 18 June 2018
Timeline

18 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Secretary
Appointed 06 Jun 2018

HUKKERI, Vinod

Active
Durham Tees Valley Business Centre, Stockton-On-TeesTS19 0GD
Born February 1974
Director
Appointed 06 Jun 2018

PANJADKA, Bharathi

Active
Durham Tees Valley Business Centre, Stockton-On-TeesTS19 0GD
Born June 1968
Director
Appointed 06 Jun 2018

CHAWLA, Shanti Lal, Doctor

Resigned
1 West Moor Close, StocktonTS15 9RG
Secretary
Appointed 31 Jul 1996
Resigned 06 Jun 2018

BHANDARY, Krishna Prasad, Doctor

Resigned
Moorings, MiddlesbroughTS8 9DW
Born December 1936
Director
Appointed 31 Jul 1996
Resigned 06 Jun 2018

BHANDARY, Nayana Prasad

Resigned
AddlestoneKT15 2PS
Born November 1947
Director
Appointed 01 Oct 2010
Resigned 06 Jun 2018

CHAWLA, Kamlesh

Resigned
AddlestoneKT15 2PS
Born February 1939
Director
Appointed 01 Oct 2010
Resigned 06 Jun 2018

CHAWLA, Shanti Lal, Doctor

Resigned
1 West Moor Close, StocktonTS15 9RG
Born October 1936
Director
Appointed 31 Jul 1996
Resigned 06 Jun 2018

RAMAN, Pushpa Wati Sampangi

Resigned
AddlestoneKT15 2PS
Born January 1954
Director
Appointed 01 Oct 2010
Resigned 06 Jun 2018

RAMAN, Thirumalappa Sampangi, Doctor

Resigned
10 Thornfield Grove, SunderlandSR2 7UZ
Born January 1943
Director
Appointed 31 Jul 1996
Resigned 06 Jun 2018

SAGOO, Ragbir Singh, Dr

Resigned
Downholme, DarlingtonDL2 2RB
Born March 1945
Director
Appointed 31 Jul 1996
Resigned 06 Jun 2018

SAGOO, Sudharshan Kaur

Resigned
43-45 Yarm Lane, ClevelandTS18 3EA
Born October 1948
Director
Appointed 01 Oct 2010
Resigned 06 Jun 2018

Persons with significant control

1

Orde Wingate Way, Stockton-On-TeesTS19 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
3 April 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
31 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Resolution
20 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
18 February 1998
287Change of Registered Office
Legacy
8 September 1997
225Change of Accounting Reference Date
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Incorporation Company
31 July 1996
NEWINCIncorporation