Background WavePink WaveYellow Wave

TLC CARE BIDCO LIMITED (11701878)

TLC CARE BIDCO LIMITED (11701878) is an active UK company. incorporated on 28 November 2018. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TLC CARE BIDCO LIMITED has been registered for 7 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
11701878
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC CARE BIDCO LIMITED

TLC CARE BIDCO LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TLC CARE BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11701878

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 10 July 2019To: 19 June 2023
C/O Edmund Carr, 146 New London Road Chelmsford Essex CM2 0AW United Kingdom
From: 28 November 2018To: 10 July 2019
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Funding Round
Jan 19
New Owner
Feb 19
Loan Secured
Feb 20
Loan Cleared
Mar 20
Director Joined
Jul 20
Loan Secured
Nov 20
Funding Round
May 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

DAWKINS, Tracy Pamela

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1976
Director
Appointed 05 Jun 2020
Resigned 27 May 2022

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 28 Nov 2018
Resigned 09 Aug 2021

KING, John Anthony

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born February 1951
Director
Appointed 28 Nov 2018
Resigned 18 May 2021

Persons with significant control

2

Mr Simon Justin Nixon

Active
Shipgate Street, ChesterCR1 1RT
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Memorandum Articles
18 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Legacy
8 June 2021
RPCH01RPCH01
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Incorporation Company
28 November 2018
NEWINCIncorporation