Total Care Cam Ltd.
Private Limited Company
Total Care Cam Ltd.
69 Stud Lane
Birmingham
B33 9EZ
Company Name | Total Care Cam Ltd. |
---|
Company Status | Active |
---|
Company Number | 14364669 |
---|
Incorporation Date | 20 September 2022 (1 year, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Total Care Cam Ltd and Elegant Hands Ltd |
---|
Current Directors | Sara Messahel-Thompson and Trovarn Damar Xavier Thompson |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Security Dealing On Own Account |
---|
Latest Accounts | — |
---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 September |
---|
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|
Next Return Due | 2 November 2024 (6 months from now) |
---|
Registered Address | 69 Stud Lane Birmingham B33 9EZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Yardley |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 30 September |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
---|
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|
Next Return Due | 2 November 2024 (6 months from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64991) | Security dealing on own account |
---|
SIC Industry | Public administration and defence; compulsory social security |
---|
SIC 2003 (7512) | Regulation health, education, etc. |
---|
SIC 2007 (84120) | Regulation of health care, education, cultural and other social services, not incl. social security |
---|
17 January 2024 | Compulsory strike-off action has been discontinued | 1 page |
---|
17 January 2024 | Confirmation statement made on 19 October 2023 with no updates | 3 pages |
---|
9 January 2024 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 November 2022 | Company name changed elegant hands LTD\certificate issued on 07/11/22 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2022-11-07
| 3 pages |
---|
1 November 2022 | Company name changed total care cam LTD\certificate issued on 01/11/22 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2022-10-31
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—