General information

Name:

London Telecare Ltd

Office Address:

The Vista 11 Westfield Park PO33 3AB Ryde

Number: 05591564

Incorporation date: 2005-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

London Telecare Limited is a Private Limited Company, based in The Vista, 11 Westfield Park, Ryde. The headquarters' zip code is PO33 3AB. The company has been nineteen years in the business. The company's Companies House Registration Number is 05591564. The enterprise's classified under the NACE and SIC code 86900 and their NACE code stands for Other human health activities. The company's latest annual accounts cover the period up to 31st March 2023 and the latest confirmation statement was submitted on 13th October 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 5 transactions from worth at least 500 pounds each, amounting to £2,650 in total. The company also worked with the Buckinghamshire (3 transactions worth £2,580 in total) and the Brighton & Hove City (4 transactions worth £2,150 in total). London Telecare was the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Level Not Required and Hsing Welfare was also the service provided to the London Borough of Hillingdon Council covering the following areas: Subscriptions and Equipment Purchase.

When it comes to this limited company, the full extent of director's duties have so far been fulfilled by Gerald A. who was appointed 9 years ago. The limited company had been presided over by John C. up until December 2016. Additionally another director, including Douglas M. quit 6 years ago. To support the directors in their duties, the limited company has been using the skills of Julia A. as a secretary since August 2017.

Financial data based on annual reports

Company staff

Julia A.

Role: Secretary

Appointed: 01 August 2017

Latest update: 12 February 2024

Gerald A.

Role: Director

Appointed: 24 June 2015

Latest update: 12 February 2024

People with significant control

Gerald A. is the individual who has control over this firm, owns 1/2 or less of company shares.

Gerald A.
Notified on 4 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/10/13 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

45 Stanhope Road

Post code:

CR0 5NS

City / Town:

Croydon

HQ address,
2016

Address:

45 Stanhope Road

Post code:

CR0 5NS

City / Town:

Croydon

Accountant/Auditor,
2015 - 2016

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 550.00
2015-04-24 PAY00758433 £ 550.00 Plant Machinery N Equipment
2015 London Borough of Hillingdon 1 £ 550.00
2015-06-15 2015-06-15_6973 £ 550.00 Subscriptions
2014 Brighton & Hove City 1 £ 550.00
2014-07-25 PAY00682834 £ 550.00 Plant Machinery N Equipment
2014 Buckinghamshire 2 £ 1 590.00
2014-08-08 3400925864 £ 990.00
2014 London Borough of Hillingdon 1 £ 550.00
2014-12-03 2014-12-03_5513 £ 550.00 Subscriptions
2013 Brighton & Hove City 1 £ 550.00
2013-04-24 PAY00563049 £ 550.00 Level Not Required
2013 Buckinghamshire 1 £ 990.00
2013-07-05 3400830277 £ 990.00
2013 London Borough of Hillingdon 1 £ 550.00
2013-08-19 2013-08-19_1109 £ 550.00 Subscriptions
2012 London Borough of Hillingdon 1 £ 500.00
2012-03-21 2012-03-21_848 £ 500.00 Subscriptions
2011 Redbridge 1 £ 500.00
2011-04-06 60145279 £ 500.00 Supplies And Services / Printing, Stationery And General Office Expenses
2011 Brighton & Hove City 1 £ 500.00
2011-04-21 PAY00378901 £ 500.00 Hsing Welfare
2011 London Borough of Hillingdon 1 £ 500.00
2011-11-14 2011-11-14_1247 £ 500.00 Equipment Purchase
2010 Redbridge 1 £ 500.00
2010-04-06 60106648 £ 500.00 Supplies And Services / Printing, Stationery And General Office Expenses

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 70210 : Public relations and communications activities
  • 94990 : Activities of other membership organizations n.e.c.
18
Company Age

Similar companies nearby

Closest companies