Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEESSIDE HEALTHCARE LIMITED
Company Information for

TEESSIDE HEALTHCARE LIMITED

SUITE 20 DURHAM TEES VALLEY BUSINESS CENTRE, ORDE WINGATE WAY, STOCKTON-ON-TEES, TS19 0GD,
Company Registration Number
03232064
Private Limited Company
Active

Company Overview

About Teesside Healthcare Ltd
TEESSIDE HEALTHCARE LIMITED was founded on 1996-07-31 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Teesside Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEESSIDE HEALTHCARE LIMITED
 
Legal Registered Office
SUITE 20 DURHAM TEES VALLEY BUSINESS CENTRE
ORDE WINGATE WAY
STOCKTON-ON-TEES
TS19 0GD
Other companies in TS18
 
Filing Information
Company Number 03232064
Company ID Number 03232064
Date formed 1996-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEESSIDE HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEESSIDE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEAL ALFLATT
Company Secretary 2018-06-06
VINOD HUKKERI
Director 2018-06-06
BHARATHI PANJADKA
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHANTI LAL CHAWLA
Company Secretary 1996-07-31 2018-06-06
KRISHNA PRASAD BHANDARY
Director 1996-07-31 2018-06-06
NAYANA PRASAD BHANDARY
Director 2010-10-01 2018-06-06
KAMLESH CHAWLA
Director 2010-10-01 2018-06-06
SHANTI LAL CHAWLA
Director 1996-07-31 2018-06-06
PUSHPA WATI SAMPANGI RAMAN
Director 2010-10-01 2018-06-06
THIRUMALAPPA SAMPANGI RAMAN
Director 1996-07-31 2018-06-06
RAGBIR SINGH SAGOO
Director 1996-07-31 2018-06-06
SUDHARSHAN KAUR SAGOO
Director 2010-10-01 2018-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARATHI PANJADKA OAKTREE CARE LTD Director 2018-07-19 CURRENT 2004-06-07 Active
BHARATHI PANJADKA GRADESTONE LIMITED Director 2014-07-10 CURRENT 2006-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Change of details for Gradestone Limited as a person with significant control on 2023-07-27
2023-08-01Director's details changed for Mr Vinod Hukkeri on 2023-07-27
2023-08-01Director's details changed for Mrs Bharathi Panjadka on 2023-07-27
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 89a High Street Yarm TS15 9BG England
2023-04-03Amended account full exemption
2023-04-03Amended account full exemption
2023-03-31Amended account full exemption
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-26Unaudited abridged accounts made up to 2021-03-31
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-06CH01Director's details changed for Mr Vinod Hukkeri on 2020-08-06
2020-08-06PSC05Change of details for Gradestone Limited as a person with significant control on 2020-08-06
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 238 Station Road Addlestone Surrey KT15 2PS England
2020-01-14CH01Director's details changed for Mr Vinod Hukkeri on 2020-01-14
2019-09-13AA01Previous accounting period extended from 31/01/19 TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-19PSC02Notification of Gradestone Limited as a person with significant control on 2018-06-06
2018-06-19PSC09Withdrawal of a person with significant control statement on 2018-06-19
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THIRUMALAPPA RAMAN
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SHANTI CHAWLA
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA BHANDARY
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KAMLESH CHAWLA
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NAYANA BHANDARY
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RAGBIR SAGOO
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PUSHPA RAMAN
2018-06-18AP03Appointment of Mr John Neal Alflatt as company secretary on 2018-06-06
2018-06-18TM02Termination of appointment of Shanti Lal Chawla on 2018-06-06
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 43-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SUDHARSHAN KAUR SAGOO
2018-06-18AP01DIRECTOR APPOINTED MRS BHARATHI PANJADKA
2018-06-18AP01DIRECTOR APPOINTED MR VINOD HUKKERI
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032320640003
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032320640002
2018-04-03AA01Previous accounting period extended from 30/01/18 TO 31/01/18
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-13AA31/01/16 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-06AR0131/07/15 FULL LIST
2015-06-17AA31/01/15 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-06AR0131/07/14 NO CHANGES
2014-04-10AA31/01/14 TOTAL EXEMPTION SMALL
2013-08-06AR0131/07/13 FULL LIST
2013-04-09AA31/01/13 TOTAL EXEMPTION SMALL
2012-08-22AR0131/07/12 FULL LIST
2012-07-05AA31/01/12 TOTAL EXEMPTION SMALL
2011-09-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-17AR0131/07/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MRS SUDHARSHAN KAUR SAGOO
2010-11-11AP01DIRECTOR APPOINTED MRS NAYANA PRASAD BHANDARY
2010-11-11AP01DIRECTOR APPOINTED MRS PUSHPA WATI SAMPANGI RAMAN
2010-11-11AP01DIRECTOR APPOINTED MRS KAMLESH CHAWLA
2010-08-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-05AR0131/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THIRUMALAPPA SAMPANGI RAMAN / 31/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SHANTI LAL CHAWLA / 31/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KRISHNA PRASAD BHANDARY / 31/07/2010
2009-10-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-30363aRETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS
2008-10-27AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-08363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/07
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-14363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-03363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-22363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/02
2002-08-30363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-24363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-20SRES13RE AUDITORS REPORT 13/02/01
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-10363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-31363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-10363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/98
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 1 WEST MOOR CLOSE YARM STOCKTON TEESSIDE TS15 9RG
1997-09-08225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/01/98
1997-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-08363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-08-16395PARTICULARS OF MORTGAGE/CHARGE
1996-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to TEESSIDE HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEESSIDE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-16 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 45,393
Creditors Due Within One Year 2013-01-31 £ 45,093
Creditors Due Within One Year 2013-01-31 £ 45,093
Creditors Due Within One Year 2012-01-31 £ 62,048
Provisions For Liabilities Charges 2014-01-31 £ 22,745
Provisions For Liabilities Charges 2013-01-31 £ 23,137
Provisions For Liabilities Charges 2013-01-31 £ 23,137
Provisions For Liabilities Charges 2012-01-31 £ 22,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEESSIDE HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 200,000
Called Up Share Capital 2013-01-31 £ 200,000
Called Up Share Capital 2013-01-31 £ 200,000
Called Up Share Capital 2012-01-31 £ 200,000
Cash Bank In Hand 2014-01-31 £ 42,372
Cash Bank In Hand 2013-01-31 £ 57,508
Cash Bank In Hand 2013-01-31 £ 57,508
Cash Bank In Hand 2012-01-31 £ 57,403
Current Assets 2014-01-31 £ 73,995
Current Assets 2013-01-31 £ 64,453
Current Assets 2013-01-31 £ 64,453
Current Assets 2012-01-31 £ 80,569
Debtors 2014-01-31 £ 31,623
Debtors 2013-01-31 £ 6,945
Debtors 2013-01-31 £ 6,945
Debtors 2012-01-31 £ 23,166
Shareholder Funds 2014-01-31 £ 950,696
Shareholder Funds 2013-01-31 £ 970,412
Shareholder Funds 2013-01-31 £ 970,412
Shareholder Funds 2012-01-31 £ 1,002,759
Tangible Fixed Assets 2014-01-31 £ 944,839
Tangible Fixed Assets 2013-01-31 £ 974,189
Tangible Fixed Assets 2013-01-31 £ 974,189
Tangible Fixed Assets 2012-01-31 £ 1,006,498

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEESSIDE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEESSIDE HEALTHCARE LIMITED
Trademarks
We have not found any records of TEESSIDE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEESSIDE HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-03-22 GBP £1,135 Purchase of Care
Durham County Council 2017-02-22 GBP £1,135 Purchase of Care
Durham County Council 2017-01-24 GBP £1,135 Purchase of Care
Durham County Council 2016-12-20 GBP £1,135 Purchase of Care
Durham County Council 2016-11-30 GBP £1,135 Purchase of Care
Durham County Council 2016-11-01 GBP £1,135 Purchase of Care
Durham County Council 2016-10-04 GBP £1,135 Purchase of Care
Durham County Council 2016-09-07 GBP £1,135 Purchase of Care
Durham County Council 2016-07-13 GBP £1,135 Purchase of Care
Durham County Council 2016-06-15 GBP £1,135 Purchase of Care
Durham County Council 2016-05-18 GBP £1,135 Purchase of Care
Durham County Council 2016-04-20 GBP £1,135 Purchase of Care
Durham County Council 2016-01-27 GBP £1,135 Purchase of Care
Durham County Council 2015-12-22 GBP £1,135 Purchase of Care
Durham County Council 2015-12-22 GBP £1,135 Purchase of Care
Durham County Council 2015-10-07 GBP £1,135 Purchase of Care
Durham County Council 2015-09-09 GBP £1,135 Purchase of Care
Durham County Council 2015-08-12 GBP £1,150 Purchase of Care
Durham County Council 2015-07-15 GBP £1,130 Purchase of Care
Durham County Council 2015-06-17 GBP £693 Purchase of Care
Durham County Council 2015-06-17 GBP £1,130 Purchase of Care
Durham County Council 2015-05-20 GBP £1,130 Purchase of Care
Durham County Council 2015-04-23 GBP £1,130 Purchase of Care
Durham County Council 2015-03-26 GBP £847 Purchase of Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEESSIDE HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEESSIDE HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEESSIDE HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.