About

Registered Number: 03288772
Date of Incorporation: 06/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 2 Beaufort House, Beaufort Ct Sir Thomas Longley, Road Medway City Estate, Rochester Kent, ME2 4FB

 

Telcare Ltd was established in 1996, it's status at Companies House is "Active". This business has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Colin James 03 January 1997 17 July 2020 1
DARBY, John Allen 03 January 1997 17 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WILTCHER, Alan Keith 03 January 1997 30 September 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 28 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 24 December 1999
MEM/ARTS - N/A 18 February 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
225 - Change of Accounting Reference Date 21 February 1997
MEM/ARTS - N/A 26 January 1997
CERTNM - Change of name certificate 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.