Background WavePink WaveYellow Wave

TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED (04859428)

TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED (04859428) is an active UK company. incorporated on 7 August 2003. with registered office in Pontypool. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED has been registered for 22 years. Current directors include HARRISON, Colin, STARK, Robert.

Company Number
04859428
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
Unit F-H Usk Vale Park, Pontypool, NP4 0JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Colin, STARK, Robert
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED

TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED is an active company incorporated on 7 August 2003 with the registered office located in Pontypool. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED was registered 22 years ago.(SIC: 41100, 41201)

Status

active

Active since 22 years ago

Company No

04859428

LTD Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit F-H Usk Vale Park Cwmoody Pontypool, NP4 0JL,

Previous Addresses

72 -74 st Mary Street Risca Newport Gwent NP11 6GQ
From: 7 August 2003To: 22 September 2020
Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBERTS, Janette Kathleen

Active
253 Heritage Park, CardiffCF3 0DU
Secretary
Appointed 20 Mar 2004

HARRISON, Colin

Active
The Poplars, RiscaNP11 7AP
Born August 1946
Director
Appointed 20 Mar 2004

STARK, Robert

Active
Glendene 9 Gelli Avenue, RiscaNP11 6QF
Born August 1947
Director
Appointed 20 Mar 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Aug 2003
Resigned 07 Aug 2003

ROBERTS, Jason Gregg

Resigned
253 Heritage Park, CardiffCF3 0DU
Born April 1961
Director
Appointed 20 Mar 2004
Resigned 30 Sept 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Aug 2003
Resigned 07 Aug 2003

Persons with significant control

2

Mr Colin Harrison

Active
Usk Vale Park, PontypoolNP4 0JL
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Stark

Active
Usk Vale Park, PontypoolNP4 0JL
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
24 November 2006
363aAnnual Return
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
88(2)R88(2)R
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
287Change of Registered Office
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Incorporation Company
7 August 2003
NEWINCIncorporation