Company Information for TAMESIDE HEALTHCARE LIMITED
. BENTINCK STREET, ASHTON-UNDER-LYNE, OL7 0PT,
|
Company Registration Number
03632592
Private Limited Company
Active |
Company Name | |
---|---|
TAMESIDE HEALTHCARE LIMITED | |
Legal Registered Office | |
. BENTINCK STREET ASHTON-UNDER-LYNE OL7 0PT Other companies in OL6 | |
Company Number | 03632592 | |
---|---|---|
Company ID Number | 03632592 | |
Date formed | 1998-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB145707366 |
Last Datalog update: | 2024-03-05 22:32:30 |
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 |
---|---|---|
STUART LOUGHLIN |
||
MARK BERNARD LOUGHLIN |
||
SIDNEY LOUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JOHN WARNER |
Director | ||
GAYNOR KNIGHT |
Company Secretary | ||
SIDNEY LOUGHLIN |
Director | ||
MARK BERNARD LOUGHLIN |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOCONO INVESTMENTS LIMITED | Director | 2016-11-29 | CURRENT | 1995-11-08 | Active | |
TAMESIDE HBOT CENTRE LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active | |
S. LOUGHLIN (A-U-L) LIMITED | Director | 1991-12-31 | CURRENT | 1958-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 19/06/23 FROM Bentinck Street Ashton Under Lyne Lancashire OL6 7SZ | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
Change of details for Mr Mark Bernard Loughlin as a person with significant control on 2023-01-27 | ||
CESSATION OF STUART LOUGHLIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Purchase of own shares | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS IRELAND | |
AP01 | DIRECTOR APPOINTED MR THOMAS IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LOUGHLIN | |
TM02 | Termination of appointment of Stuart Loughlin on 2021-12-01 | |
CH01 | Director's details changed for Mr Mark Bernard Loughlin on 2021-11-12 | |
PSC04 | Change of details for Mr Mark Bernard Loughlin as a person with significant control on 2021-11-12 | |
AP01 | DIRECTOR APPOINTED MRS GAYNOR KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR KNIGHT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY LOUGHLIN | |
AP01 | DIRECTOR APPOINTED MR STUART LOUGHLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Stuart Loughlin as company secretary on 2019-08-09 | |
TM02 | Termination of appointment of Stuart Loughlin on 2019-08-09 | |
CH01 | Director's details changed for Mr Sidney Loughlin on 2019-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN WARNER | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SIDNEY LOUGHLIN | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN WARNER / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERNARD LOUGHLIN / 16/09/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/09/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUGHLIN / 15/09/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 24/10/01 | |
123 | £ NC 1000/100000 24/10/01 | |
88(2)R | AD 01/11/01--------- £ SI 99998@1=99998 £ IC 2/100000 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/07/00 | |
363s | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
DIRECT PAYMENTS |
Trafford Council | |
|
|
Warrington Borough Council | |
|
Equipment Purchase & Contract |
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. |