About

Registered Number: SC308535
Date of Incorporation: 13/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: C/O Dla Piper C/O Dla Piper, Collins House, Rutland Square, Edinburgh, EH1 2AA,

 

Having been setup in 2006, Tower Bridge Homes Care (Central Care) Ltd has its registered office in Edinburgh, it has a status of "Active". The companies director is listed as Jtc (Uk) Limited at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JTC (UK) LIMITED 28 August 2020 - 1

Filing History

Document Type Date
PSC02 - N/A 05 October 2020
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
AP04 - Appointment of corporate secretary 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
TM02 - Termination of appointment of secretary 02 October 2020
PSC07 - N/A 02 October 2020
AA01 - Change of accounting reference date 02 October 2020
MR04 - N/A 29 September 2020
GUARANTEE2 - N/A 24 March 2020
AA - Annual Accounts 28 February 2020
PARENT_ACC - N/A 28 February 2020
PSC07 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
PSC05 - N/A 07 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 December 2018
GUARANTEE2 - N/A 17 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 22 December 2017
PARENT_ACC - N/A 22 December 2017
GUARANTEE2 - N/A 22 December 2017
AGREEMENT2 - N/A 22 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 08 January 2017
PARENT_ACC - N/A 08 January 2017
GUARANTEE2 - N/A 08 January 2017
AGREEMENT2 - N/A 08 January 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 23 September 2016
MR04 - N/A 21 April 2016
MR01 - N/A 11 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 26 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 31 July 2015
AA01 - Change of accounting reference date 10 February 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 08 May 2008
MEM/ARTS - N/A 18 March 2008
RESOLUTIONS - N/A 17 March 2008
363a - Annual Return 27 September 2007
225 - Change of Accounting Reference Date 01 December 2006
410(Scot) - N/A 22 November 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Fully Satisfied

N/A

Floating charge 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.