Background WavePink WaveYellow Wave

TATCHBROOK MEDICAL CENTRE LIMITED (05809693)

TATCHBROOK MEDICAL CENTRE LIMITED (05809693) is an active UK company. incorporated on 8 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TATCHBROOK MEDICAL CENTRE LIMITED has been registered for 19 years. Current directors include BLEIER, Benjamin, BLEIER, Joshua, BLEIER, Norman.

Company Number
05809693
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Benjamin, BLEIER, Joshua, BLEIER, Norman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATCHBROOK MEDICAL CENTRE LIMITED

TATCHBROOK MEDICAL CENTRE LIMITED is an active company incorporated on 8 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TATCHBROOK MEDICAL CENTRE LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05809693

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)
Period: 1 June 2025 - 28 February 2026(10 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 8 May 2006To: 19 May 2016
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 08 May 2006

BLEIER, Benjamin

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981
Director
Appointed 25 May 2006

BLEIER, Joshua

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 08 May 2006

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed 08 May 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 May 2006
Resigned 08 May 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 May 2006
Resigned 08 May 2006

Persons with significant control

2

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joshua Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

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

Filing History

63

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation