Background WavePink WaveYellow Wave

TOTAL COMMUNITY CARE SERVICES LIMITED (12319668)

TOTAL COMMUNITY CARE SERVICES LIMITED (12319668) is an active UK company. incorporated on 18 November 2019. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. TOTAL COMMUNITY CARE SERVICES LIMITED has been registered for 6 years. Current directors include LEE, Kristian Brian, TOTAL COMMUNITY CARE LTD.

Company Number
12319668
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
Cardinal House, Nottingham, NG7 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEE, Kristian Brian, TOTAL COMMUNITY CARE LTD
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL COMMUNITY CARE SERVICES LIMITED

TOTAL COMMUNITY CARE SERVICES LIMITED is an active company incorporated on 18 November 2019 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. TOTAL COMMUNITY CARE SERVICES LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12319668

LTD Company

Age

6 Years

Incorporated 18 November 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 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

NEW FOREST BLOCKPAVING LTD
From: 18 November 2019To: 28 November 2023
Contact
Address

Cardinal House Abbeyfield Court Nottingham, NG7 2SZ,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 December 2022To: 27 November 2023
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 23 November 2022To: 6 December 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 18 November 2019To: 23 November 2022
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

TOTAL COMMUNITY CARE LTD

Active
Abbeyfield Court, NottinghamNG7 2SZ
Corporate director
Appointed 24 Nov 2023

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 24 Nov 2023
Resigned 17 Feb 2026

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 24 Nov 2023
Resigned 28 Feb 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 06 Dec 2022
Resigned 24 Nov 2023

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 18 Nov 2019
Resigned 18 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Dec 2022
Ceased 24 Nov 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 24 Nov 2023

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
27 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Incorporation Company
18 November 2019
NEWINCIncorporation