General information

Name:

Stericare Ltd

Office Address:

20 Chamberlain Street BA5 2PF Wells

Number: 10069907

Incorporation date: 2016-03-17

Dissolution date: 2022-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Wells under the ID 10069907. This firm was started in the year 2016. The main office of the firm was situated at 20 Chamberlain Street . The postal code for this address is BA5 2PF. This company was officially closed in 2022, meaning it had been active for six years. The registered name transformation from Tcs1 to Stericare Limited occurred on 2016-04-09.

This specific limited company had an individual director: John T. who was caring of it from 2019-07-31 to the date it was dissolved on 2022-08-23.

The companies that controlled this firm were: Thompson Cains Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wells, BA5 2PF, Somerset and was registered as a PSC under the registration number 08987123.

  • Previous company's names
  • Stericare Limited 2016-04-09
  • Tcs1 Limited 2016-03-17

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 31 July 2019

Latest update: 19 January 2024

People with significant control

Thompson Cains Limited
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 08987123
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts 01 November 2017
Start Date For Period Covered By Report 2016-03-17
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 01 November 2017
Annual Accounts 10 December 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Date Approval Accounts 10 December 2018
Annual Accounts 09 December 2019
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Date Approval Accounts 09 December 2019
Annual Accounts 18 December 2020
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Date Approval Accounts 18 December 2020
Annual Accounts 23 December 2021
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Date Approval Accounts 23 December 2021

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
6
Company Age

Similar companies nearby

Closest companies