Company NameTAAE Management Ltd
DirectorSunil Thomas Chacko
Company StatusActive
Company Number09116993
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Previous NameKFKY 57 Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sunil Thomas Chacko
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT/A Bluebird Care Sunderland Office 101, The Place
Athenaeum Street
Sunderland
SR1 1QX
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Harthope Close
Washington
NE38 9DZ

Location

Registered AddressUnit 4 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
26 January 2022Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Unit 4 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ on 26 January 2022 (1 page)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
9 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
9 May 2021Change of details for Mr Sunil Thomas Chacko as a person with significant control on 15 April 2021 (2 pages)
9 May 2021Notification of Taae Limited as a person with significant control on 15 April 2021 (2 pages)
7 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 April 2020Confirmation statement made on 2 July 2019 with updates (4 pages)
3 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 October 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
19 October 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,200
(4 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,200
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,200
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,200
(4 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,200
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,200
(4 pages)
20 November 2014Director's details changed for Mr Sunil Thomas Chacko on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Sunil Thomas Chacko on 19 November 2014 (2 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
(3 pages)
8 July 2014Termination of appointment of Yasir Javed as a director (1 page)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
8 July 2014Appointment of Mr Sunil Thomas Chacko as a director (2 pages)
8 July 2014Appointment of Mr Sunil Thomas Chacko as a director (2 pages)
8 July 2014Termination of appointment of Yasir Javed as a director (1 page)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
8 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
(3 pages)
7 July 2014Company name changed kfky 57 LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed kfky 57 LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Incorporation (26 pages)
4 July 2014Incorporation (26 pages)