Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILMALA HEALTHCARE LIMITED
Company Information for

TILMALA HEALTHCARE LIMITED

1 NORTH ROAD, ABERAERON, SA46 1JD,
Company Registration Number
05294079
Private Limited Company
Active

Company Overview

About Tilmala Healthcare Ltd
TILMALA HEALTHCARE LIMITED was founded on 2004-11-23 and has its registered office in Aberaeron. The organisation's status is listed as "Active". Tilmala Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TILMALA HEALTHCARE LIMITED
 
Legal Registered Office
1 NORTH ROAD
ABERAERON
SA46 1JD
Other companies in DE55
 
Filing Information
Company Number 05294079
Company ID Number 05294079
Date formed 2004-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 07:04:11
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TILMALA HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
NADINE SARA GRAY
Company Secretary 2004-11-23
NADINE SARA GRAY
Director 2006-04-03
CHANDLER WARREN-GRAY
Director 2013-08-21
PAUL WARREN-GRAY
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GRAY
Director 2004-11-23 2010-01-11
NEIL GRAY
Director 2006-04-03 2007-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADINE SARA GRAY CASTLEGATE HOUSE REST HOME LIMITED Company Secretary 2005-05-26 CURRENT 1984-08-31 Active
CHANDLER WARREN-GRAY NORTHFIELD CARE CENTRE (THORNE) LTD Director 2017-03-24 CURRENT 2016-09-23 Active
CHANDLER WARREN-GRAY MOREGROVE LIMITED Director 2013-08-21 CURRENT 2003-01-15 Active
CHANDLER WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-25 Liquidation
CHANDLER WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 2013-08-21 CURRENT 1999-12-01 Active
CHANDLER WARREN-GRAY STILECROFT (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-31 Active
CHANDLER WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2013-08-21 CURRENT 2008-10-15 Active
CHANDLER WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2013-08-21 CURRENT 1995-11-01 Active - Proposal to Strike off
CHANDLER WARREN-GRAY LONGTON HOME LTD Director 2013-08-21 CURRENT 2000-04-13 Active
CHANDLER WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2013-08-21 CURRENT 2000-04-14 Active
CHANDLER WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2013-08-21 CURRENT 2004-06-15 Active
CHANDLER WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2013-08-21 CURRENT 1984-08-31 Active
CHANDLER WARREN-GRAY MPS CARE LIMITED Director 2012-10-09 CURRENT 2006-11-08 Active
CHANDLER WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY W & R SERVICES LIMITED Director 2009-04-04 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY EASTERN AIR EXECUTIVE LIMITED Director 2015-02-05 CURRENT 1980-04-28 Active
PAUL WARREN-GRAY W & R SERVICES LIMITED Director 2012-10-09 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY REDWING FLIGHT TRAINING LIMITED Director 2009-10-01 CURRENT 2008-12-11 Active
PAUL WARREN-GRAY YANWATH (MPS) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
PAUL WARREN-GRAY REDWING FLIGHT SERVICES LIMITED Director 2009-02-02 CURRENT 2008-12-10 Active
PAUL WARREN-GRAY OAKLANDS (MPS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
PAUL WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
PAUL WARREN-GRAY MPS AVIATION LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
PAUL WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2007-10-30 CURRENT 2007-10-25 Liquidation
PAUL WARREN-GRAY MPS CARE LIMITED Director 2007-02-20 CURRENT 2006-11-08 Active
PAUL WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2006-04-03 CURRENT 1984-08-31 Active
PAUL WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
PAUL WARREN-GRAY MOREGROVE LIMITED Director 2003-01-30 CURRENT 2003-01-15 Active
PAUL WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2001-02-26 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL WARREN-GRAY LONGTON HOME LTD Director 2000-04-19 CURRENT 2000-04-13 Active
PAUL WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2000-04-19 CURRENT 2000-04-14 Active
PAUL WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 1999-12-01 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Compulsory strike-off action has been discontinued
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-03-15CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-08-24AA01Current accounting period extended from 29/04/22 TO 31/08/22
2022-06-06PSC07CESSATION OF MPS CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IFOR LEWIS
2022-01-19DIRECTOR APPOINTED STEFFAN RHYS LEWIS
2022-01-19AP01DIRECTOR APPOINTED STEFFAN RHYS LEWIS
2022-01-13DIRECTOR APPOINTED MR DAVID IFOR LEWIS
2022-01-13DIRECTOR APPOINTED MR WILLIAM SION LEWIS
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom
2022-01-13AP01DIRECTOR APPOINTED MR DAVID IFOR LEWIS
2021-12-30APPOINTMENT TERMINATED, DIRECTOR CHANDLER WARREN-GRAY
2021-12-30APPOINTMENT TERMINATED, DIRECTOR PAULA ANN NEWBERT
2021-12-30APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY
2021-12-30APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOLMES
2021-12-30APPOINTMENT TERMINATED, DIRECTOR NADINE SARA GRAY
2021-12-30Termination of appointment of Nadine Sara Gray on 2021-12-17
2021-12-30TM02Termination of appointment of Nadine Sara Gray on 2021-12-17
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHANDLER WARREN-GRAY
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED PHILLIP HOLMES
2021-11-19AP01DIRECTOR APPOINTED MRS PAULA ANN NEWBERT
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BENJAMIN GRAY
2021-09-02CH01Director's details changed for Mr Paul Warren-Gray on 2021-07-07
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-07-10PSC05Change of details for Mps Care Limited as a person with significant control on 2020-07-10
2020-07-10CH01Director's details changed for Mr Joel Benjamin Gray on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2999.999972;GBP 2999.999972
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2999.999972
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2999.999972
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Mr Paul Warren-Gray on 2015-09-08
2015-09-08CH01Director's details changed for Mr Chandler Warren-Gray on 2015-09-08
2015-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2999.999972
2014-11-26AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Mps Administration Office No 3 Key Point Office Village Nixs Hill Alfreton Derbyshire DE55 7FQ
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-06AR0123/11/13 ANNUAL RETURN FULL LIST
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR NADINE SARA GRAY on 2013-12-01
2013-08-28SH02Consolidation of shares on 2013-08-13
2013-08-28RES01ADOPT ARTICLES 13/08/2013
2013-08-28RES12Resolution of varying share rights or name
2013-08-28RES09Resolution of authority to purchase a number of shares
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM 1 Hemmingfield Crescent Worksop Nottinghamshire S81 0NR
2013-08-28SH06Cancellation of shares. Statement of capital on 2013-08-28 GBP 3,000
2013-08-28SH03Purchase of own shares
2013-08-28SH08Change of share class name or designation
2013-08-21AP01DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052940790004
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-10AR0123/11/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE SARA GRAY / 19/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/12/2012
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / NADINE SARA GRAY / 19/12/2012
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 9, THIEVESDALE LANE WORKSOP NOTTS S81 0NG
2012-08-14MISCSECTION 519
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-12AR0123/11/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011
2010-12-15AR0123/11/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010
2010-02-22AR0123/11/09 FULL LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAY
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAY / 25/03/2009
2008-12-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-04-21AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-21AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-26225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2007-07-26288bDIRECTOR RESIGNED
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-05-2388(2)RAD 26/04/06--------- £ SI 3@1=3 £ IC 3000/3003
2006-05-19123NC INC ALREADY ADJUSTED 26/04/06
2006-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20123NC INC ALREADY ADJUSTED 03/04/06
2006-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-20RES04£ NC 1000/3000 03/04/0
2006-04-2088(2)RAD 03/04/06--------- £ SI 2000@1=2000 £ IC 1000/3000
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TILMALA HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TILMALA HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILMALA HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of TILMALA HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILMALA HEALTHCARE LIMITED
Trademarks
We have not found any records of TILMALA HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILMALA HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as TILMALA HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILMALA HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILMALA HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILMALA HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.