Company NameTirsul Limited
Company StatusActive
Company Number02375226
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Darshan Kumar Malhotra
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameTripta Devi Malhotra
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(13 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PA
Director NameMr Rajan Malhotra
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(22 years, 11 months after company formation)
Appointment Duration12 years
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMr Rajesh Malhotra
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(22 years, 11 months after company formation)
Appointment Duration12 years
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMrs Kusam Malhotra
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(22 years, 11 months after company formation)
Appointment Duration12 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMr Ram Parkash Malhotra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration25 years, 10 months (resigned 20 February 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Secretary NameMr Ram Parkash Malhotra
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration25 years, 10 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA

Location

Registered Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£804,540
Cash£81,971
Current Liabilities£654,539

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
19 April 2017Termination of appointment of Ram Parkash Malhotra as a secretary on 20 February 2017 (1 page)
19 April 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
19 April 2017Termination of appointment of Ram Parkash Malhotra as a secretary on 20 February 2017 (1 page)
19 April 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
19 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Tripta Devi Malhotra on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (1 page)
13 June 2016Director's details changed for Tripta Devi Malhotra on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,200
(9 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,200
(9 pages)
3 November 2015Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,200
(9 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,200
(9 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200
(9 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200
(9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Appointment of Mrs Kusam Malhotra as a director (2 pages)
31 July 2012Appointment of Mrs Kusam Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajan Malhotra as a director (2 pages)
31 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
31 July 2012Appointment of Mr Rajan Malhotra as a director (2 pages)
31 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
30 July 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,200
(3 pages)
30 July 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,200
(3 pages)
30 July 2012Appointment of Mr Rajesh Malhotra as a director (2 pages)
30 July 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,200
(3 pages)
30 July 2012Appointment of Mr Rajesh Malhotra as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Director's details changed for Tripta Devi Malhotra on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Tripta Devi Malhotra on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 24/04/07; full list of members (3 pages)
7 August 2007Return made up to 24/04/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2006Return made up to 24/04/06; full list of members (7 pages)
4 May 2006Return made up to 24/04/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 24/04/05; full list of members (7 pages)
12 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 April 2004Return made up to 24/04/04; full list of members (8 pages)
30 April 2004Return made up to 24/04/04; full list of members (8 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2001Return made up to 24/04/01; full list of members (6 pages)
30 April 2001Return made up to 24/04/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 91/95 blandford street new castle upon tyne NE1 3PZ (1 page)
6 March 2001Registered office changed on 06/03/01 from: 91/95 blandford street new castle upon tyne NE1 3PZ (1 page)
6 March 2001Full accounts made up to 30 June 2000 (12 pages)
6 March 2001Full accounts made up to 30 June 2000 (12 pages)
28 June 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 May 1999Return made up to 24/04/99; full list of members (6 pages)
14 May 1999Return made up to 24/04/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
8 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
5 June 1998Return made up to 24/04/98; full list of members (6 pages)
5 June 1998Return made up to 24/04/98; full list of members (6 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1996Return made up to 24/04/96; full list of members (6 pages)
24 June 1996Return made up to 24/04/96; full list of members (6 pages)
25 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 May 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1989Incorporation (12 pages)
24 April 1989Incorporation (12 pages)