Background WavePink WaveYellow Wave

TAMAR CARE (LONDON) LIMITED (10054278)

TAMAR CARE (LONDON) LIMITED (10054278) is an active UK company. incorporated on 10 March 2016. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. TAMAR CARE (LONDON) LIMITED has been registered for 10 years. Current directors include WEAVER, Glenda Joyce.

Company Number
10054278
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
449 Brays Road, Birmingham, B26 2RR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
WEAVER, Glenda Joyce
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR CARE (LONDON) LIMITED

TAMAR CARE (LONDON) LIMITED is an active company incorporated on 10 March 2016 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. TAMAR CARE (LONDON) LIMITED was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10054278

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 17 July 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 January 2024 (2 years ago)
Submitted on 2 January 2024 (2 years ago)

Next Due

Due by 16 January 2025
For period ending 2 January 2025

Previous Company Names

TAMAR CARE UK LIMITED
From: 3 July 2018To: 19 July 2019
LW HEALTH CARE LIMITED
From: 10 March 2016To: 3 July 2018
Contact
Address

449 Brays Road Birmingham, B26 2RR,

Previous Addresses

262 High Road Harrow Middlesex HA3 7BB United Kingdom
From: 10 March 2016To: 29 September 2023
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Sept 16
Funding Round
Mar 21
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEAVER, Glenda Joyce

Active
Brays Road, BirminghamB26 2RR
Born February 1952
Director
Appointed 30 Jun 2024

DIAMOND, Darren Simon

Resigned
Brays Road, BirminghamB26 2RR
Born April 1979
Director
Appointed 06 Feb 2023
Resigned 31 Jul 2024

DIAMOND, Darren Simon

Resigned
High Road, MiddlesexHA3 7BB
Born April 1979
Director
Appointed 04 Oct 2021
Resigned 18 Jan 2023

DIAMOND, Darren Simon

Resigned
High Road, MiddlesexHA3 7BB
Born April 1979
Director
Appointed 10 Mar 2016
Resigned 22 Sept 2016

SCHULMAN, Gideon David

Resigned
Brays Road, BirminghamB26 2RR
Born January 1978
Director
Appointed 10 Mar 2016
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Brays Road, BirminghamB26 2RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023

Mr Gideon David Schulman

Ceased
High Road, MiddlesexHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 October 2024
DS01DS01
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
17 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Resolution
19 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Incorporation Company
10 March 2016
NEWINCIncorporation