Background WavePink WaveYellow Wave

T & J HEALTHCARE LTD (08668291)

T & J HEALTHCARE LTD (08668291) is an active UK company. incorporated on 29 August 2013. with registered office in Shifnal. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. T & J HEALTHCARE LTD has been registered for 12 years. Current directors include FONG, Li Pei, LEE, Chi Hang, SOO, Jeffrey Tze Shean.

Company Number
08668291
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
9 West Way, Shifnal, TF11 8GR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FONG, Li Pei, LEE, Chi Hang, SOO, Jeffrey Tze Shean
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & J HEALTHCARE LTD

T & J HEALTHCARE LTD is an active company incorporated on 29 August 2013 with the registered office located in Shifnal. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. T & J HEALTHCARE LTD was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08668291

LTD Company

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

9 West Way West Way Shifnal, TF11 8GR,

Previous Addresses

Station Road Pharmacy 9 Station Road Consett County Durham DH8 5RL
From: 12 January 2014To: 22 July 2024
4 Muswell Hill Newcastle upon Tyne NE15 6UE England
From: 29 August 2013To: 12 January 2014
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
New Owner
Aug 17
Loan Secured
Dec 19
Loan Secured
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FONG, Li Pei

Active
West Way, ShifnalTF11 8GR
Born November 1987
Director
Appointed 29 Aug 2013

LEE, Chi Hang

Active
Thornhaugh Avenue, Newcastle Upon TyneNE16 5YZ
Born January 1983
Director
Appointed 06 Apr 2016

SOO, Jeffrey Tze Shean

Active
West Way, ShifnalTF11 8GR
Born September 1987
Director
Appointed 01 Nov 2015

LEE, Chi Hang

Resigned
Rosedale Street, SunderlandSR1 3RW
Born January 1983
Director
Appointed 29 Aug 2013
Resigned 01 Nov 2015

SOO, Jeffrey Tze Shean

Resigned
Rosedale Street, SunderlandSR1 3RW
Born September 1987
Director
Appointed 29 Aug 2013
Resigned 01 Nov 2015

Persons with significant control

3

Jeffrey Tze Shean Soo

Active
West Way, ShifnalTF11 8GR

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Jul 2024

Mr Chi Hang Lee

Active
West Way, ShifnalTF11 8GR
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Chi Hang Lee

Active
West Way, ShifnalTF11 8GR
Born January 1983

Nature of Control

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

Filing History

49

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Incorporation Company
29 August 2013
NEWINCIncorporation