Background WavePink WaveYellow Wave

TLC GROUP LIMITED (03719278)

TLC GROUP LIMITED (03719278) is an active UK company. incorporated on 19 February 1999. with registered office in Middlesex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TLC GROUP LIMITED has been registered for 27 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
03719278
Status
active
Type
ltd
Incorporated
19 February 1999
Age
27 years
Address
36 Railway Approach, Middlesex, HA3 5AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC GROUP LIMITED

TLC GROUP LIMITED is an active company incorporated on 19 February 1999 with the registered office located in Middlesex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TLC GROUP LIMITED was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

03719278

LTD Company

Age

27 Years

Incorporated 19 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ELITECARE (HOLDINGS) LIMITED
From: 19 February 1999To: 1 February 2007
Contact
Address

36 Railway Approach Harrow Middlesex, HA3 5AA,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
May 14
Director Joined
Oct 14
Loan Cleared
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
May 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 19
Owner Exit
May 20
Owner Exit
Jan 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

PURI, Gagan

Active
36 Railway Approach, MiddlesexHA3 5AA
Secretary
Appointed 01 Jul 2011

HARVEY, Sandali

Active
36 Railway Approach, MiddlesexHA3 5AA
Born June 1984
Director
Appointed 11 Oct 2024

POPAT, Paavan, Hon

Active
36 Railway Approach, MiddlesexHA3 5AA
Born February 1985
Director
Appointed 20 Apr 2010

PURI, Gagan

Active
36 Railway Approach, MiddlesexHA3 5AA
Born February 1978
Director
Appointed 01 Jun 2011

AGGARWAL, Viman

Resigned
24 Courtfield Avenue, HarrowHA1 2JX
Secretary
Appointed 05 Mar 2001
Resigned 09 Nov 2001

BAXTER, John Peter

Resigned
78 Chestnut Drive, PinnerHA5 1LY
Secretary
Appointed 18 Jul 2006
Resigned 29 Jun 2011

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Secretary
Appointed 27 May 2002
Resigned 18 Jul 2006

POPAT, Kantesh Amarshi

Resigned
6 Blackwell Gardens, EdgwareHA8 8QA
Secretary
Appointed 19 Feb 1999
Resigned 26 Feb 2002

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 19 Feb 1999
Resigned 19 Feb 1999

ACRES, Jennifer

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

CLAYDON, Lynn Rosa

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

GIBBONS, William George

Resigned
81 Balmore Drive, ReadingRG4 8NN
Born February 1955
Director
Appointed 01 Apr 2007
Resigned 11 Aug 2010

HAWKES, Roselyn

Resigned
78 Ravensden Road, BedfordMK41 0JY
Born March 1951
Director
Appointed 01 Sept 2005
Resigned 18 Jan 2006

JACKSON, Amanda Jane

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2015

MANGION, Andrew John

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born February 1956
Director
Appointed 15 Jan 2015
Resigned 14 Nov 2016

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed 19 Feb 1999
Resigned 06 Mar 2011

POPAT, Sandhya, Lady

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born August 1954
Director
Appointed 15 May 2014
Resigned 14 Oct 2024

POPAT, Shivaan Shillin

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1988
Director
Appointed 01 Oct 2018
Resigned 11 Oct 2024

ROGERS, Duncan Walter

Resigned
51a High Street, Harrow On The HillHA3 3HT
Born May 1944
Director
Appointed 12 Nov 2001
Resigned 31 Mar 2007

SMITH, Jacqueline Anne

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born October 1957
Director
Appointed 01 May 2014
Resigned 14 Nov 2014

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 19 Feb 1999
Resigned 19 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 18 Jun 2020

Lady Sandhya Popat

Ceased
36 Railway Approach, MiddlesexHA3 5AA
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
13 May 2020
CC04CC04
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Group
2 April 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 December 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Auditors Resignation Company
15 July 2004
AUDAUD
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
88(2)R88(2)R
Incorporation Company
19 February 1999
NEWINCIncorporation