Total Medcare (UK) Limited

General information

Name:

Total Medcare (UK) Ltd

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 08078004

Incorporation date: 2012-05-22

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Total Medcare (UK) Limited with reg. no. 08078004 has been in this business field for 12 years. The Private Limited Company can be contacted at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow and their area code is HA1 2EN. The enterprise's registered with SIC code 47730: Dispensing chemist in specialised stores. The firm's latest filed accounts documents were submitted for the period up to Tuesday 31st May 2022 and the most current confirmation statement was released on Monday 22nd May 2023.

The data we obtained about this company's management indicates the existence of two directors: Palvinder D. and Gurvinder S. who became a part of the team on 2012-05-22.

Executives who control the firm include: Palvinder D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gurvinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Palvinder D.

Role: Director

Appointed: 22 May 2012

Latest update: 11 March 2024

Gurvinder S.

Role: Director

Appointed: 22 May 2012

Latest update: 11 March 2024

People with significant control

Palvinder D.
Notified on 22 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gurvinder S.
Notified on 22 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 1 October 2013
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 10 February 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from 2023-05-28 to 2023-05-27 (AA01)
filed on: 15th, February 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
11
Company Age

Closest Companies - by postcode