TALEM CARE GROUP LIMITED

119 Marylebone Road (Fao Gemma Coyle), London, NW1 5PU, England
StatusACTIVE
Company No.10848306
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age7 years, 29 days
JurisdictionEngland Wales

SUMMARY

TALEM CARE GROUP LIMITED is an active private limited company with number 10848306. It was incorporated 7 years, 29 days ago, on 04 July 2017. The company address is 119 Marylebone Road (Fao Gemma Coyle), London, NW1 5PU, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jul 2024

Action Date: 03 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Fao Gemma Coyle Wework 16 Great Chapel Street Soho London W1F 8FL England

New address: 119 Marylebone Road (Fao Gemma Coyle) London NW1 5PU

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Coyle

Appointment date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Coyle

Termination date: 2019-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: The Villa Kingstone Hereford HR2 9ET United Kingdom

New address: Fao Gemma Coyle Wework 16 Great Chapel Street Soho London W1F 8FL

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Barry Coyle

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Miss Gemma Coyle

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Damian Francis Rock

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Edmund Joseph Coyle

Documents

View document PDF

Termination director company

Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Hunt

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hughes

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Wilson-Kilgour

Termination date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108483060001

Charge creation date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edmund Coyle

Notification date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Hughes

Cessation date: 2018-02-26

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-26

Capital : 3,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Francis Rock

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Joseph Coyle

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Coyle

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Coyle

Appointment date: 2018-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Hughes

Notification date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Ms Julie Kilgour

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-04

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Kilgour

Appointment date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Hunt

Appointment date: 2017-10-10

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDLANDS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11281257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUNDING PROCUREMENT CONSULTANCY LIMITED

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:09182025
Status:ACTIVE
Category:Private Limited Company

GROWTH RICH LIMITED

DALZIEL BUILDING, 7 SCOTT STREET,MOTHERWELL,ML1 1PN

Number:SC582993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAND LM PROPERTIES LLP

113 BELVOIR ROAD,COALVILLE,LE67 3PH

Number:OC422420
Status:ACTIVE
Category:Limited Liability Partnership

JLT NETWORKS LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:09751078
Status:ACTIVE
Category:Private Limited Company

PERGOS LIMITED

8 PATHFIELD ROAD,LONDON,SW16 5NU

Number:05521397
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source