Company NameTJA Care Limited
DirectorsPeter Cattee and Joseph Cattee
Company StatusActive
Company Number08494344
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Previous NameBrmco (191) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Peter James McGowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Trustees Of P Cattee's Discretionary Trust Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£408,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
8 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 March 2015Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 March 2015 (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
23 July 2013Appointment of Joseph Cattee as a director (3 pages)
23 July 2013Termination of appointment of Peter Mcgowan as a director (2 pages)
23 July 2013Appointment of Mr Peter Cattee as a director (3 pages)
23 July 2013Termination of appointment of Peter Mcgowan as a director (2 pages)
23 July 2013Appointment of Joseph Cattee as a director (3 pages)
23 July 2013Appointment of Mr Peter Cattee as a director (3 pages)
11 July 2013Change of name notice (2 pages)
11 July 2013Company name changed brmco (191) LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
(3 pages)
11 July 2013Change of name notice (2 pages)
11 July 2013Company name changed brmco (191) LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
(3 pages)
18 June 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 18 June 2013 (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)