About

Registered Number: 03416135
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 60 Mucklestone Road, Winnington, Market Drayton, Shropshire, TF9 4DW

 

Established in 1997, Tangent Healthcare Ltd are based in Market Drayton in Shropshire, it has a status of "Active". The current directors of Tangent Healthcare Ltd are listed as Hooley, Anthony Paul, Carlyle, Carol Elisabeth, Blake, Sharon, Knight, Mary Anastasia, Carlyle, James William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLYLE, Carol Elisabeth 18 July 2011 - 1
CARLYLE, James William 07 August 1997 07 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HOOLEY, Anthony Paul 19 September 2011 - 1
BLAKE, Sharon 03 March 2008 08 August 2011 1
KNIGHT, Mary Anastasia 07 January 2000 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 07 September 2012
CH01 - Change of particulars for director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2012
AA - Annual Accounts 04 October 2011
AP03 - Appointment of secretary 29 September 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 14 March 2006
287 - Change in situation or address of Registered Office 10 February 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 22 August 2003
287 - Change in situation or address of Registered Office 14 April 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 August 2000
395 - Particulars of a mortgage or charge 09 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 01 June 1999
287 - Change in situation or address of Registered Office 30 September 1998
363s - Annual Return 20 August 1998
CERTNM - Change of name certificate 28 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
225 - Change of Accounting Reference Date 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
287 - Change in situation or address of Registered Office 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
Charge on debts 08 February 2000 Outstanding

N/A

Debenture 02 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.