ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TLC Care Homes Supported Living Limited

TLC Care Homes Supported Living Limited is a dormant company incorporated on 14 May 2019 with the registered office located in Chesterfield, Derbyshire. TLC Care Homes Supported Living Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11994476
Private limited company
Age
6 years
Incorporated 14 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (5 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Royal Court
Basil Close
Chesterfield
S41 7SL
United Kingdom
Address changed on 20 May 2025 (5 months ago)
Previous address was Blamsters Farm Mount Hill Halstead Essex CO9 1LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1976
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1973
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1982
TLC Care Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TLC Care Homes Limited
Timothy Michael Davies, Lee Anne Houghton, and 1 more are mutual people.
Active
TLC Care Homes Clacton Residential Limited
Timothy Michael Davies, Lee Anne Houghton, and 1 more are mutual people.
Active
TLC Care Homes Blamsters Residential Limited
Timothy Michael Davies, Lee Anne Houghton, and 1 more are mutual people.
Active
TLC Care Homes Colchester Supported Living Limited
Timothy Michael Davies, Lee Anne Houghton, and 1 more are mutual people.
Active
Phoenix Cottages Ltd
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Ivolve CMC Ltd
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Heathcotes Care Limited
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Tan Yr ALLT House Limited
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 27 May 2025
Lee Anne Houghton Resigned
5 Months Ago on 23 May 2025
Ms Lee Anne Houghton Details Changed
5 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Dormant Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 21 Nov 2023
New Charge Registered
2 Years Ago on 3 Oct 2023
Mr Neil David Robinson Appointed
2 Years 4 Months Ago on 25 Jun 2023
Get Credit Report
Discover TLC Care Homes Supported Living Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 May 2025 with no updates
Submitted on 27 May 2025
Termination of appointment of Lee Anne Houghton as a director on 23 May 2025
Submitted on 23 May 2025
Director's details changed for Ms Lee Anne Houghton on 20 May 2025
Submitted on 21 May 2025
Registered office address changed from Blamsters Farm Mount Hill Halstead Essex CO9 1LR United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 20 May 2025
Submitted on 20 May 2025
Registered office address changed from Royal Court Basil Close Chesterfield S41 7SL United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 20 May 2025
Submitted on 20 May 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 24 May 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 21 Nov 2023
Registration of charge 119944760001, created on 3 October 2023
Submitted on 4 Oct 2023
Appointment of Mr Neil David Robinson as a director on 25 June 2023
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year