About

Registered Number: 02839925
Date of Incorporation: 27/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 9 Blenheim Road, Epsom, Surrey, KT19 9BE

 

Tenscare Ltd was registered on 27 July 1993 and has its registered office in Surrey. We don't know the number of employees at the company. There are 8 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLAVOVA, Elizaveta Germanovna 01 March 2017 - 1
SMITH, Charlotte Sara Kirsty 01 March 2017 - 1
THURLEY, Stephen Arthur Elliott 01 March 2017 - 1
WRIGHT, Neil Christopher 01 March 2017 - 1
MCLEOD, John Stuart 01 July 1996 31 December 2006 1
TROMPETTO, Michael Anthony 10 August 1993 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD, John Stuart 31 January 2013 30 June 2016 1
PIESSE, Francis William Roper 10 August 1993 30 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 20 April 2020
RESOLUTIONS - N/A 11 March 2020
SH03 - Return of purchase of own shares 11 March 2020
AA - Annual Accounts 20 September 2019
SH01 - Return of Allotment of shares 30 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
SH01 - Return of Allotment of shares 16 March 2017
RESOLUTIONS - N/A 10 March 2017
RESOLUTIONS - N/A 10 March 2017
MR01 - N/A 10 March 2017
MR04 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
SH06 - Notice of cancellation of shares 22 August 2016
SH03 - Return of purchase of own shares 25 July 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
MR04 - N/A 28 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 10 December 2013
TM02 - Termination of appointment of secretary 05 August 2013
AR01 - Annual Return 30 July 2013
AP03 - Appointment of secretary 23 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 03 October 2010
MISC - Miscellaneous document 20 September 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 25 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 27 August 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 14 August 2003
AA - Annual Accounts 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
363s - Annual Return 02 August 2002
287 - Change in situation or address of Registered Office 31 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 24 August 2001
363a - Annual Return 21 May 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 21 July 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
AA - Annual Accounts 12 October 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 09 July 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1994
287 - Change in situation or address of Registered Office 25 August 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
NEWINC - New incorporation documents 27 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

Mortgage debenture 19 May 1999 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.