Company NameTFP Prison Care Services Limited
DirectorNicole Buxton
Company StatusActive
Company Number09742770
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameNicole Buxton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cinderhill Lane
Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HR

Location

Registered Address73 Cinderhill Lane
Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

21 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
30 May 2020Micro company accounts made up to 31 August 2018 (4 pages)
22 April 2020Confirmation statement made on 20 August 2019 with updates (4 pages)
20 April 2020Change of details for Nicole Buxton as a person with significant control on 19 April 2019 (2 pages)
19 April 2020Director's details changed for Nicole Buxton on 19 April 2019 (2 pages)
10 March 2020Registered office address changed from PO Box 4385 09742770: Companies House Default Address Cardiff CF14 8LH to 73 Cinderhill Lane Scholar Green Stoke-on-Trent Staffordshire ST7 3HR on 10 March 2020 (2 pages)
30 January 2020Withdraw the company strike off application (1 page)
20 January 2020Director's details changed for Nicole Buxton on 20 January 2020 (2 pages)
20 January 2020Change of details for Nicole Buxton as a person with significant control on 20 January 2020 (2 pages)
7 December 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Registered office address changed to PO Box 4385, 09742770: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019 (1 page)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (8 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 October 2015Registered office address changed from 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 5 October 2015 (1 page)
24 September 2015Registered office address changed from Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN England to 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN England to 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR on 24 September 2015 (1 page)
8 September 2015Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN on 8 September 2015 (1 page)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 1
(23 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 1
(23 pages)