About

Registered Number: 03538492
Date of Incorporation: 01/04/1998 (26 years ago)
Company Status: Active
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Having been setup in 1998, Tamaris Care Properties Ltd have registered office in Wilmslow. We do not know the number of employees at the company. This company has one director listed as Mattison, Abigail in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 06 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 12 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 01 May 2018
PSC02 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 20 January 2017
MR04 - N/A 25 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 17 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 April 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2004
AUD - Auditor's letter of resignation 12 August 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 25 September 2003
225 - Change of Accounting Reference Date 29 August 2003
RESOLUTIONS - N/A 05 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
287 - Change in situation or address of Registered Office 19 November 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 17 April 2000
225 - Change of Accounting Reference Date 09 March 2000
353 - Register of members 09 February 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
353 - Register of members 20 December 1998
395 - Particulars of a mortgage or charge 04 December 1998
395 - Particulars of a mortgage or charge 26 November 1998
353 - Register of members 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
395 - Particulars of a mortgage or charge 23 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 30 June 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 01 June 1998
MEM/ARTS - N/A 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
225 - Change of Accounting Reference Date 01 June 1998
CERTNM - Change of name certificate 06 May 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
Deed of accession 02 March 2010 Fully Satisfied

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Security accession deed 11 September 2003 Fully Satisfied

N/A

Deed of charge over credit balances 17 November 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 24TH november 1998 05 November 1998 Fully Satisfied

N/A

Legal charge 03 July 1998 Fully Satisfied

N/A

Legal charge 24 June 1998 Fully Satisfied

N/A

Debenture 23 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.