About

Registered Number: 04834252
Date of Incorporation: 16/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 13 Copperfields Roxborough Park, Harrow, Middlesex, HA1 3BE,

 

Based in Harrow in Middlesex, Tudor Care Ltd was setup in 2003, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ramesh Chandra 18 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Sita Angela 06 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
DISS40 - Notice of striking-off action discontinued 26 October 2019
CS01 - N/A 24 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 27 August 2018
DISS40 - Notice of striking-off action discontinued 01 May 2018
AA - Annual Accounts 30 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 04 February 2016
AD01 - Change of registered office address 23 October 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 April 2015
AA01 - Change of accounting reference date 30 January 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
AA - Annual Accounts 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 03 September 2010
AA01 - Change of accounting reference date 01 April 2010
RESOLUTIONS - N/A 12 March 2010
MAR - Memorandum and Articles - used in re-registration 12 March 2010
CERT10 - Re-registration of a company from public to private 12 March 2010
RR02 - Application by a public company for re-registration as a private limited company 12 March 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 22 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 July 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
353 - Register of members 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 18 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 16 December 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
CERT5 - Re-registration of a company from private to public 27 November 2003
BS - Balance sheet 27 November 2003
AUDR - Auditor's report 27 November 2003
AUDS - Auditor's statement 27 November 2003
MAR - Memorandum and Articles - used in re-registration 27 November 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 27 November 2003
43(3) - Application by a private company for re-registration as a public company 27 November 2003
AA - Annual Accounts 12 November 2003
225 - Change of Accounting Reference Date 12 November 2003
RESOLUTIONS - N/A 04 November 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2004 Outstanding

N/A

Legal charge 12 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.