Background WavePink WaveYellow Wave

JOHN TILLISCH CARE LIMITED (08285280)

JOHN TILLISCH CARE LIMITED (08285280) is a dissolved UK company. incorporated on 7 November 2012. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JOHN TILLISCH CARE LIMITED has been registered for 13 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
08285280
Status
dissolved
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
Tithe Farm Park Road, Slough, SL2 4PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN TILLISCH CARE LIMITED

JOHN TILLISCH CARE LIMITED is an dissolved company incorporated on 7 November 2012 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JOHN TILLISCH CARE LIMITED was registered 13 years ago.(SIC: 86900)

Status

dissolved

Active since 13 years ago

Company No

08285280

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 29/10

Up to Date

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 October 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

JOHN TILLISCH (HOLDINGS) LIMITED
From: 7 November 2012To: 8 January 2013
Contact
Address

Tithe Farm Park Road Stoke Poges Slough, SL2 4PJ,

Previous Addresses

Enterprise House 38 Tyndall Court, Commerce Road Lynch Wood, Peterborough Cambridgeshire PE2 6LR England
From: 3 April 2019To: 30 October 2024
1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
From: 10 May 2017To: 3 April 2019
Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA
From: 7 November 2012To: 10 May 2017
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Mar 13
Loan Secured
Aug 13
Director Joined
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SARAOGI, Abhinav Kumar

Active
Park Road, SloughSL2 4PJ
Born June 1996
Director
Appointed 29 Oct 2024

SARAOGI, Rachana

Active
Park Road, SloughSL2 4PJ
Born February 1966
Director
Appointed 29 Oct 2024

SARAOGI, Sharad Kumar

Active
Park Road, SloughSL2 4PJ
Born October 1962
Director
Appointed 29 Oct 2024

SARAOGI-PATEL, Shreeya

Active
Park Road, SloughSL2 4PJ
Born February 1992
Director
Appointed 29 Oct 2024

FRIEND, Christine

Resigned
Park Road, SloughSL2 4PJ
Born July 1967
Director
Appointed 22 Jan 2024
Resigned 29 Oct 2024

TILLISCH, John Frits

Resigned
Park Road, SloughSL2 4PJ
Born August 1952
Director
Appointed 07 Nov 2012
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Park Road, SloughSL2 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Ms Christine Friend

Ceased
Park Road, SloughSL2 4PJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr John Frits Tillisch

Ceased
Park Road, SloughSL2 4PJ
Born August 1952

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 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
4 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 August 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 November 2012
NEWINCIncorporation