ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technicare Solutions Limited

Technicare Solutions Limited is a liquidation company incorporated on 15 March 2021 with the registered office located in Birmingham, West Midlands. Technicare Solutions Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
13266108
Private limited company
Age
4 years
Incorporated 15 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 528 days
Dated 14 March 2023 (2 years 5 months ago)
Next confirmation dated 14 March 2024
Was due on 28 March 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 616 days
For period 15 Mar31 Mar 2022 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on 24 Nov 2023 (1 year 9 months ago)
Previous address was Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
6
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1965
Mr Brian Brown
PSC • Scottish • Lives in Scotland • Born in Jun 1974
Mr Peter George Longman
PSC • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hexla Limited
Peter George Longman is a mutual person.
Active
Hyperlink One Ltd
Peter George Longman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Mar 2022
For period 3 Mar31 Mar 2022
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£479.99K
Total Liabilities
-£493.11K
Net Assets
-£13.12K
Debt Ratio (%)
103%
Latest Activity
Liquidator Removed By Court
2 Months Ago on 12 Jun 2025
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Brian Brown Resigned
2 Years Ago on 22 Aug 2023
Jason William Algate Harries Resigned
2 Years 1 Month Ago on 3 Aug 2023
Michael William Bird Resigned
2 Years 1 Month Ago on 3 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 25 Mar 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 5 Dec 2022
Mr Peter George Longman Details Changed
3 Years Ago on 1 May 2022
Get Credit Report
Discover Technicare Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 12 Jun 2025
Liquidators' statement of receipts and payments to 16 November 2024
Submitted on 17 Jan 2025
Resolutions
Submitted on 24 Nov 2023
Registered office address changed from Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 24 November 2023
Submitted on 24 Nov 2023
Statement of affairs
Submitted on 24 Nov 2023
Appointment of a voluntary liquidator
Submitted on 24 Nov 2023
Registered office address changed from 83 Baker Street London W1U 6AG England to Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY on 30 August 2023
Submitted on 30 Aug 2023
Termination of appointment of Brian Brown as a director on 22 August 2023
Submitted on 24 Aug 2023
Termination of appointment of Michael William Bird as a director on 3 August 2023
Submitted on 8 Aug 2023
Termination of appointment of Jason William Algate Harries as a director on 3 August 2023
Submitted on 8 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year