Active
Company Information for TAMEHAVEN LIMITED
523 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL,
|
Company Registration Number
03001726
Private Limited Company
Active |
Company Name | |
---|---|
TAMEHAVEN LIMITED | |
Legal Registered Office | |
523 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL Other companies in NW5 | |
Company Number | 03001726 | |
---|---|---|
Company ID Number | 03001726 | |
Date formed | 1994-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-09 03:07:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN HAIG |
||
COLIN HAIG |
||
PAUL MUSGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY INDIG |
Director | ||
PETER JAMES CURTIS |
Director | ||
SIMON HOWARD WALTERS |
Director | ||
DIONYSIA GERMAINE KAPLAN |
Company Secretary | ||
DIONYSIA GERMAINE KAPLAN |
Director | ||
MARK HILLIARD KAPLAN |
Director | ||
PAMELA DUBOWITZ |
Company Secretary | ||
PAMELA DUBOWITZ |
Director | ||
STANLEY DAVID DUBOWITZ |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEDAR GARDENS CARE LTD. | Company Secretary | 2007-12-06 | CURRENT | 1998-06-17 | Active | |
PHOENIX HEALTHCARE LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1993-05-25 | Active | |
BONNEYCOURT LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1993-11-29 | Active | |
CALVERCARE LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1994-06-17 | Active | |
PINEHURST CARE LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1995-05-10 | Active | |
DIOMARK CARE LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1996-04-17 | Active | |
GRACE MANOR CARE LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1998-12-31 | Active | |
HASSINGHAM LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2005-07-15 | Active | |
PHOENIX CARE HOLDINGS LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2005-09-26 | Active | |
FOREST ISLINGTON LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2015-01-13 | |
FOREST ELSTREE AND BOREHAMWOOD LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2015-01-13 | |
FOREST CAMDEN LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2015-01-13 | |
FOREST CROWTHORNE LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST GREAT MISSENDEN LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE ACQUISITIONS LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST NEW BARNET LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST CHIGWELL LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE FINANCE LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST WOKINGHAM LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE OPERATIONS LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST HINGHAM LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST GILLINGHAM LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST MAIDSTONE LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FOREST ELLERN MEDE LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
FOREST FARINGDON LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
OAK TREE COMMON LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2000-07-17 | Dissolved 2016-03-01 | |
BLACKBERRY HILL LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2004-05-13 | Active | |
FOREST HEALTHCARE LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1994-06-09 | Active | |
ASH COURT COMMUNITY LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1994-06-09 | Active | |
ASPEN VILLAGE LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2002-07-31 | Active | |
CEDAR GARDENS CARE LTD. | Director | 2013-12-20 | CURRENT | 1998-06-17 | Active | |
BLACKBERRY HILL LIMITED | Director | 2013-12-20 | CURRENT | 2004-05-13 | Active | |
FOREST CROWTHORNE LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST GREAT MISSENDEN LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE ACQUISITIONS LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST NEW BARNET LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
PHOENIX HEALTHCARE LIMITED | Director | 2013-12-20 | CURRENT | 1993-05-25 | Active | |
BONNEYCOURT LIMITED | Director | 2013-12-20 | CURRENT | 1993-11-29 | Active | |
FOREST HEALTHCARE LIMITED | Director | 2013-12-20 | CURRENT | 1994-06-09 | Active | |
ASH COURT COMMUNITY LIMITED | Director | 2013-12-20 | CURRENT | 1994-06-09 | Active | |
CALVERCARE LIMITED | Director | 2013-12-20 | CURRENT | 1994-06-17 | Active | |
PINEHURST CARE LIMITED | Director | 2013-12-20 | CURRENT | 1995-05-10 | Active | |
DIOMARK CARE LIMITED | Director | 2013-12-20 | CURRENT | 1996-04-17 | Active | |
GRACE MANOR CARE LIMITED | Director | 2013-12-20 | CURRENT | 1998-12-31 | Active | |
ASPEN VILLAGE LIMITED | Director | 2013-12-20 | CURRENT | 2002-07-31 | Active | |
HASSINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2005-07-15 | Active | |
FOREST CHIGWELL LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE FINANCE LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST WOKINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE OPERATIONS LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST GILLINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST MAIDSTONE LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST FARINGDON LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
PHOENIX CARE HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 2005-09-26 | Active | |
NEWCO B 13 LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
NEWCO A 13 LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
CEDAR GARDENS CARE LTD. | Director | 2013-12-20 | CURRENT | 1998-06-17 | Active | |
BLACKBERRY HILL LIMITED | Director | 2013-12-20 | CURRENT | 2004-05-13 | Active | |
FOREST CROWTHORNE LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST GREAT MISSENDEN LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE ACQUISITIONS LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST NEW BARNET LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
PHOENIX HEALTHCARE LIMITED | Director | 2013-12-20 | CURRENT | 1993-05-25 | Active | |
BONNEYCOURT LIMITED | Director | 2013-12-20 | CURRENT | 1993-11-29 | Active | |
FOREST HEALTHCARE LIMITED | Director | 2013-12-20 | CURRENT | 1994-06-09 | Active | |
ASH COURT COMMUNITY LIMITED | Director | 2013-12-20 | CURRENT | 1994-06-09 | Active | |
CALVERCARE LIMITED | Director | 2013-12-20 | CURRENT | 1994-06-17 | Active | |
PINEHURST CARE LIMITED | Director | 2013-12-20 | CURRENT | 1995-05-10 | Active | |
DIOMARK CARE LIMITED | Director | 2013-12-20 | CURRENT | 1996-04-17 | Active | |
GRACE MANOR CARE LIMITED | Director | 2013-12-20 | CURRENT | 1998-12-31 | Active | |
ASPEN VILLAGE LIMITED | Director | 2013-12-20 | CURRENT | 2002-07-31 | Active | |
HASSINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2005-07-15 | Active | |
FOREST CHIGWELL LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE FINANCE LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST WOKINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HEALTHCARE OPERATIONS LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST HINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST GILLINGHAM LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST MAIDSTONE LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
FOREST FARINGDON LIMITED | Director | 2013-12-20 | CURRENT | 2007-11-15 | Active | |
PHOENIX CARE HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 2005-09-26 | Active | |
NEWCO B 13 LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
NEWCO A 13 LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/09/24 FROM 523 Highgate Studios 53-79 Highgate Road London NW5 1TL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030017260008 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030017260009 | ||
Termination of appointment of Colin Haig on 2024-02-29 | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN HAIG | ||
DIRECTOR APPOINTED MRS AMANDA RACHEL SCOTT | ||
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
Notification of Forest Maidstone Limited as a person with significant control on 2016-04-06 | ||
CESSATION OF NEWCO A 13 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 454545 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 454545 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY INDIG | |
AP01 | DIRECTOR APPOINTED MR PAUL MUSGRAVE | |
AP01 | DIRECTOR APPOINTED MR COLIN HAIG | |
RES01 | ADOPT ARTICLES 31/12/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 454545 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030017260008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS | |
AP01 | DIRECTOR APPOINTED MR GUY INDIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALTERS | |
AR01 | 14/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CURTIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ALTER ARTICLES 18/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2008 TO 31/12/2007 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOAN AGRMNT AUTH 05/02/08 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: C/O STEPHEN STARR CHARTERED ACCOUNTANTS 4TH FLOOR THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD17 1AA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | FACILITY AGREEMET 06/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
244 | DELIVERY EXT'D 3 MTH 30/04/05 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OR IRELAND (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) | ||
CONFIRMATORY SECURITY AGREEMENT | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
COMPOSITE DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE SELLERS (FOR DETAILS PLEASE REFER TO FORM 395) | |
LEGAL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as TAMEHAVEN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TAMEHAVEN LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |