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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NEAL ALFLATT |
||
VINOD HUKKERI |
||
BHARATHI PANJADKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANTI LAL CHAWLA |
Company Secretary | ||
KRISHNA PRASAD BHANDARY |
Director | ||
NAYANA PRASAD BHANDARY |
Director | ||
KAMLESH CHAWLA |
Director | ||
SHANTI LAL CHAWLA |
Director | ||
PUSHPA WATI SAMPANGI RAMAN |
Director | ||
THIRUMALAPPA SAMPANGI RAMAN |
Director | ||
RAGBIR SINGH SAGOO |
Director | ||
SUDHARSHAN KAUR SAGOO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKTREE CARE LTD | Director | 2018-07-19 | CURRENT | 2004-06-07 | Active | |
GRADESTONE LIMITED | Director | 2014-07-10 | CURRENT | 2006-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Gradestone Limited as a person with significant control on 2023-07-27 | ||
Director's details changed for Mr Vinod Hukkeri on 2023-07-27 | ||
Director's details changed for Mrs Bharathi Panjadka on 2023-07-27 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM 89a High Street Yarm TS15 9BG England | ||
Amended account full exemption | ||
Amended account full exemption | ||
Amended account full exemption | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Vinod Hukkeri on 2020-08-06 | |
PSC05 | Change of details for Gradestone Limited as a person with significant control on 2020-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/20 FROM 238 Station Road Addlestone Surrey KT15 2PS England | |
CH01 | Director's details changed for Mr Vinod Hukkeri on 2020-01-14 | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
PSC02 | Notification of Gradestone Limited as a person with significant control on 2018-06-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRUMALAPPA RAMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANTI CHAWLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISHNA BHANDARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMLESH CHAWLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAYANA BHANDARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAGBIR SAGOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PUSHPA RAMAN | |
AP03 | Appointment of Mr John Neal Alflatt as company secretary on 2018-06-06 | |
TM02 | Termination of appointment of Shanti Lal Chawla on 2018-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM 43-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDHARSHAN KAUR SAGOO | |
AP01 | DIRECTOR APPOINTED MRS BHARATHI PANJADKA | |
AP01 | DIRECTOR APPOINTED MR VINOD HUKKERI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032320640003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032320640002 | |
AA01 | Previous accounting period extended from 30/01/18 TO 31/01/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/07/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/07/14 NO CHANGES | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUDHARSHAN KAUR SAGOO | |
AP01 | DIRECTOR APPOINTED MRS NAYANA PRASAD BHANDARY | |
AP01 | DIRECTOR APPOINTED MRS PUSHPA WATI SAMPANGI RAMAN | |
AP01 | DIRECTOR APPOINTED MRS KAMLESH CHAWLA | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THIRUMALAPPA SAMPANGI RAMAN / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SHANTI LAL CHAWLA / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KRISHNA PRASAD BHANDARY / 31/07/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
SRES13 | RE AUDITORS REPORT 13/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 1 WEST MOOR CLOSE YARM STOCKTON TEESSIDE TS15 9RG | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/01/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
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
|
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
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.
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. |