About

Registered Number: 03361506
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: 347 Fulwood Road, Sheffield, South Yorkshire, S10 3BQ

 

Established in 1997, Tapton Edge Rest Home Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". The organisation has 4 directors listed as Chugh, Rohit Kumar, Chugh, Sandeep, Chugh, Satwant Kumar, Doctor, Chugh, Sunita at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUGH, Sandeep 28 April 1997 05 August 1998 1
CHUGH, Satwant Kumar, Doctor 04 August 1998 15 December 2012 1
CHUGH, Sunita 24 May 2004 03 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CHUGH, Rohit Kumar 28 April 1997 05 August 1998 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC07 - N/A 28 January 2020
PSC01 - N/A 28 January 2020
PSC01 - N/A 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
SH06 - Notice of cancellation of shares 27 January 2020
SH03 - Return of purchase of own shares 27 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
TM01 - Termination of appointment of director 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 06 May 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 18 May 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 10 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
225 - Change of Accounting Reference Date 04 May 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 15 April 1999
AA - Annual Accounts 15 April 1999
395 - Particulars of a mortgage or charge 11 November 1998
CERTNM - Change of name certificate 09 October 1998
363s - Annual Return 26 August 1998
395 - Particulars of a mortgage or charge 20 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 08 July 1997
353 - Register of members 19 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 1998 Fully Satisfied

N/A

Debenture 12 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.