About

Registered Number: 03526232
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 6 Pavillions Avroe Crescent, Blackpool, FY4 2DP,

 

Founded in 1998, Teamcare Ltd has its registered office in Blackpool. We do not know the number of employees at this company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINGER, Eileen 12 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ESKDALE, Patricia 01 March 2012 - 1
ESKDALE, Patricia 12 November 2002 21 January 2004 1
GINGER, Rory 14 February 2004 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 27 May 2018
CS01 - N/A 14 March 2018
CH03 - Change of particulars for secretary 14 March 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 05 April 2015
AD01 - Change of registered office address 05 April 2015
AD01 - Change of registered office address 11 June 2014
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 17 April 2013
AP03 - Appointment of secretary 16 May 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 10 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 29 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 11 December 2008
363s - Annual Return 29 July 2008
363s - Annual Return 29 July 2008
363s - Annual Return 29 July 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
225 - Change of Accounting Reference Date 19 August 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 22 November 2002
CERTNM - Change of name certificate 28 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 23 March 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 16 April 1999
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.