Company NameTelecare Solutions Ltd
Company StatusDissolved
Company Number08287459
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Finch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleTelecare And Communications
Country of ResidenceEngland
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameJudith Finch
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMrs Judith Finch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Paul Finch
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

20 November 2020Director's details changed for Mr Paul Finch on 11 July 2015 (2 pages)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 December 2019Confirmation statement made on 9 November 2019 with updates (3 pages)
4 September 2019Registered office address changed from 18 Aintree Grove Stockport Cheshire SK3 8QY to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 4 September 2019 (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 November 2018Confirmation statement made on 9 November 2018 with updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
6 June 2017Appointment of Mrs Judith Finch as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mrs Judith Finch as a director on 30 May 2017 (2 pages)
1 June 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
1 June 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
1 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
24 August 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
28 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
28 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 August 2014Registered office address changed from 19 the Broadway Bredbury Stockport Cheshire SK6 2NZ to 18 Aintree Grove Stockport Cheshire SK3 8QY on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 19 the Broadway Bredbury Stockport Cheshire SK6 2NZ to 18 Aintree Grove Stockport Cheshire SK3 8QY on 14 August 2014 (1 page)
26 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)