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

TARKA CLINICS LTD

OFFICE 8 THE BARNS FARM ROAD, CADDSDOWN INDUSTRIAL PARK, BIDEFORD, DEVON, EX39 3BT,
Company Registration Number
04742171
Private Limited Company
Active

Company Overview

About Tarka Clinics Ltd
TARKA CLINICS LTD was founded on 2003-04-23 and has its registered office in Bideford. The organisation's status is listed as "Active". Tarka Clinics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TARKA CLINICS LTD
 
Legal Registered Office
OFFICE 8 THE BARNS FARM ROAD
CADDSDOWN INDUSTRIAL PARK
BIDEFORD
DEVON
EX39 3BT
Other companies in EX31
 
Filing Information
Company Number 04742171
Company ID Number 04742171
Date formed 2003-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 15:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARKA CLINICS LTD
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 TARKA CLINICS LTD

Current Directors
Officer Role Date Appointed
PETER DAVID SPENCER
Company Secretary 2003-04-23
ELEANOR-ROSE BLOTT
Director 2009-01-16
MATTHEW CHARLES SPENCER
Director 2009-10-09
PETER DAVID SPENCER
Director 2003-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SPENCER
Director 2006-01-16 2011-03-12
NIGEL LOUIS DE SALENGRE
Director 2003-04-23 2006-01-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-23 2003-04-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-23 2003-04-23

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
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-30AP01DIRECTOR APPOINTED MRS GEMMA FAY EVANS
2022-01-03Change of details for Mr Kelvyn John Evans as a person with significant control on 2022-01-02
2022-01-03REGISTERED OFFICE CHANGED ON 03/01/22 FROM The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom
2022-01-03Director's details changed for Mr Kelvyn John Evans on 2022-01-02
2022-01-03CH01Director's details changed for Mr Kelvyn John Evans on 2022-01-02
2022-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/22 FROM The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom
2022-01-03PSC04Change of details for Mr Kelvyn John Evans as a person with significant control on 2022-01-02
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-05AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 1 Franchise Street Kidderminster DY11 6RE England
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 47 Boutport Street Barnstaple Devon EX31 1SQ
2019-03-04TM02Termination of appointment of Peter David Spencer on 2019-01-02
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVYN JOHN EVANS
2019-01-25PSC07CESSATION OF PETER DAVID SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES SPENCER
2018-12-14AP01DIRECTOR APPOINTED MR KELVYN JOHN EVANS
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0123/04/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-23CH03SECRETARY'S DETAILS CHNAGED FOR PETER DAVID SPENCER on 2012-05-23
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR-ROSE BLOTT / 23/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SPENCER / 23/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES SPENCER / 23/04/2012
2012-02-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0123/04/11 FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPENCER
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR-ROSE SPENCER / 29/01/2011
2010-12-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-14AR0123/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SPENCER / 23/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPENCER / 23/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR-ROSE SPENCER / 23/04/2010
2009-11-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-21AP01DIRECTOR APPOINTED MR MATTHEW CHARLES SPENCER
2009-05-27363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED MISS ELEANOR-ROSE SPENCER
2009-01-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-23363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-03363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-13363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-18363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-22225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-07-0388(2)RAD 31/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW SECRETARY APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288bSECRETARY RESIGNED
2003-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TARKA CLINICS LTD 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 TARKA CLINICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARKA CLINICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 TARKA CLINICS LTD

Intangible Assets
Patents
We have not found any records of TARKA CLINICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TARKA CLINICS LTD
Trademarks
We have not found any records of TARKA CLINICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARKA CLINICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as TARKA CLINICS LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TARKA CLINICS LTD 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 TARKA CLINICS LTD 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 TARKA CLINICS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4