Tower Bridge Homes Care (central Care) Limited

General information

Name:

Tower Bridge Homes Care (central Care) Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC308535

Incorporation date: 2006-09-13

Dissolution date: 2022-03-22

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tower Bridge Homes Care (central Care) began its business in 2006 as a Private Limited Company under the ID SC308535. The company's office was based in Edinburgh at Atria One. The Tower Bridge Homes Care (central Care) Limited firm had been operating in this business for at least sixteen years.

Taking into consideration this company's executives list, there were four directors to name just a few: David Y., Andrew C. and Mahesh P..

The companies that controlled this firm were: Impact Property 6 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 52 Lime Street, EC3M 7AF.

Company staff

Role: Corporate Secretary

Appointed: 28 August 2020

Address: London, EC3M 7AF, England

Latest update: 23 September 2023

David Y.

Role: Director

Appointed: 28 August 2020

Latest update: 23 September 2023

Andrew C.

Role: Director

Appointed: 28 August 2020

Latest update: 23 September 2023

Mahesh P.

Role: Director

Appointed: 28 August 2020

Latest update: 23 September 2023

People with significant control

Impact Property 6 Limited
Address: The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Holmes Care Group (Gb) Limited
Address: 228 St. Marys Lane, Upminster, RM14 3DH, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 08661471
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shiraz L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Sharifa L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Indumati L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Mahmood L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 27 September 2021
Confirmation statement last made up date 13 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
Registered office address changed from C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on January 14, 2021 (AD01)
filed on: 14th, January 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 87100 : Residential nursing care facilities
  • 87300 : Residential care activities for the elderly and disabled
15
Company Age

Closest Companies - by postcode