Background WavePink WaveYellow Wave

TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED (11994304)

TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED (11994304) is an active UK company. incorporated on 14 May 2019. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED has been registered for 6 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
11994304
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED

TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

11994304

LTD Company

Age

6 Years

Incorporated 14 May 2019

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Blamsters Farm Mount Hill Halstead Essex CO9 1LR United Kingdom
From: 14 May 2019To: 20 May 2025
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Jul 23
Loan Secured
Oct 23
Director Left
May 25
0
Funding
8
Officers
0
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 25 Jun 2023

BETTS, Alan Paul

Resigned
Mount Hill, HalsteadCO9 1LR
Born March 1971
Director
Appointed 14 May 2019
Resigned 13 Apr 2021

HAINSWORTH, Paul Reuben

Resigned
Mount Hill, HalsteadCO9 1LR
Born June 1966
Director
Appointed 14 May 2019
Resigned 09 Aug 2021

HOUGHTON, Lee Anne

Resigned
Basil Close, ChesterfieldS41 7SL
Born August 1976
Director
Appointed 16 May 2022
Resigned 23 May 2025

LYNE, Martin Ashley Lander

Resigned
Mount Hill, HalsteadCO9 1LR
Born August 1969
Director
Appointed 13 Apr 2021
Resigned 28 Feb 2022

Persons with significant control

1

Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
14 May 2019
NEWINCIncorporation