Background WavePink WaveYellow Wave

TAMAR CARE GROUP LIMITED (12798007)

TAMAR CARE GROUP LIMITED (12798007) is an active UK company. incorporated on 6 August 2020. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAMAR CARE GROUP LIMITED has been registered for 5 years. Current directors include WEAVER, Glenda Joyce.

Company Number
12798007
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
449 Brays Road, Birmingham, B26 2RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WEAVER, Glenda Joyce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR CARE GROUP LIMITED

TAMAR CARE GROUP LIMITED is an active company incorporated on 6 August 2020 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAMAR CARE GROUP LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12798007

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 25 April 2024 (2 years ago)
Submitted on 25 April 2024 (2 years ago)

Next Due

Due by 9 May 2025
For period ending 25 April 2025
Contact
Address

449 Brays Road Birmingham, B26 2RR,

Previous Addresses

262 High Road Harrow HA3 7BB England
From: 6 August 2020To: 29 September 2023
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
New Owner
May 21
Director Left
May 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
6
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 01 Dec 2024

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 17 Jul 2023
Resigned 27 Jul 2023

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 06 Aug 2020
Resigned 02 Dec 2024

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 27 Jul 2023
Resigned 02 Dec 2024

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 06 Aug 2020
Resigned 26 May 2021

Persons with significant control

4

0 Active
4 Ceased
High Road, HarrowHA3 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Ceased 02 Dec 2024

Mr Gideon David Schulman

Ceased
High Road, HarrowHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 17 Jul 2023

Mr Darren Simon Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 02 Jun 2021
High Road, HarrowHA3 7BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
10 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
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Incorporation Company
6 August 2020
NEWINCIncorporation