Company NameTraining In Care Limited
DirectorAngela Lynne Brown
Company StatusActive
Company Number07686121
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Angela Lynne Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Lodge Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Telephone0191 5367327
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOak Lodge
Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Qa Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Angela Lynne Brown as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Angela Lynne Brown as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Notification of Angela Lynne Brown as a person with significant control on 28 June 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 November 2016Registered office address changed from 11 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 11 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(6 pages)
30 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
5 July 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
5 July 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 July 2011 (1 page)
5 July 2011Appointment of Mrs Angela Lynne Brown as a director (2 pages)
5 July 2011Appointment of Mrs Angela Lynne Brown as a director (2 pages)
5 July 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
5 July 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 July 2011 (1 page)
29 June 2011Termination of appointment of Graham Cowan as a director (1 page)
29 June 2011Termination of appointment of Graham Cowan as a director (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)