TECCARE GROUP LIMITED

2ND FLOOR, 4 BEACONSFIELD ROAD, ST. ALBANS  AL1 3RD
  • Active
  • Private Limited Company
  • Company No. 06185725
  • Last Updated: 01 Mar 2024

Company Profile

TECCARE GROUP LIMITED was incorporated on Tuesday, March 27, 2007 as a Private Limited Company with registered address in ST. ALBANS. TECCARE GROUP LIMITED has the status: Active and it's listed in the following category: Manufacture of pharmaceutical preparations. This Private Limited Company has been operating for 17 years 5 months and 23 days.

Name TECCARE GROUP LIMITED
Company number 06185725
Company type Private Limited Company
Incorporation date 27 Mar 2007
Status Active
Industry (SIC 2007)

Address

Registered Address 2ND FLOOR
4 BEACONSFIELD ROAD
ST. ALBANS
AL1 3RD
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Aspire Technology Group Ltd Gordleton Industrial Estate, Hannah Way, SO41 8JD Dates: Tuesday, August 21, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Brierley Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, August 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr John James Henry Evans Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, August 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Chris Evans Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, August 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (10 days left)
Latest accounts 31 December 2022
Next confirmation statement due 24 April 2017
Last confirmation statement dated 27 March 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
TECCARE GROUP LIMITED 27 Mar 2007
TALLEY ENVIRONMENTAL CARE LIMITED 02 Mar 2021