CompanyTrack
T

TAMMILLEC LIMITED

Dissolved Stockport

Other human health activities

1 employees
Other human health activities
T

TAMMILLEC LIMITED

Other human health activities

Founded 3 Sept 1996 Dissolved Stockport, United Kingdom 1 employees
Other human health activities
Accounts Submitted 26 Sept 2024
Confirmation Statement Submitted 16 Jul 2025
Net assets £-4.01M £0.00 2023 year on year
Total assets £4.00K £9.00K 2023 year on year
Total Liabilities £4.01M £9.00K 2023 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom

Credit Report

Discover TAMMILLEC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

-£4.01M

Total Liabilities

£4.01M

Decreased by £9.00k (-0%)

Turnover

N/A

Employees

1

Decreased by 92 (-99%)

Debt Ratio

100375%

Increased by 69421 (+224%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 34 resigned
Status
Abigail MattisonSecretaryUnknownUnknown16 Jun 2014Active
Allan John HaywardDirectorBritishUnited Kingdom7730 Jun 2020Active

Shareholders

Shareholders (2)

Four Seasons Group Holdings Limited
100.0%
280,1581 Aug 2016
Four Seasons Health Care Group Limited
0.0%
01 Aug 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Four Seasons Group Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mericourt Limited

United Kingdom

Active
Notified 16 Jul 2019
Nature of Control
  • Significant Influence Or Control

Elli Finance (uk) Plc

Ceased 30 Apr 2019

Ceased

Four Seasons Group Holdings Limited

Ceased 6 Apr 2016

Ceased

Elli Finance (uk) Plc

Ceased 6 Apr 2017

Ceased

Group Structure

Group Structure

MERICOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOUR SEASONS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI FINANCE (UK) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI GROUP (UK) LIMITED united kingdom significant influence or control
TAMMILLEC LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025GazetteGazette Dissolved VoluntaryView(1 page)
5 Aug 2025GazetteGazette Notice VoluntaryView(1 page)
29 Jul 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
16 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-23 with no updatesView(3 pages)
24 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
21 Oct 2025 Gazette

Gazette Dissolved Voluntary

5 Aug 2025 Gazette

Gazette Notice Voluntary

29 Jul 2025 Dissolution

Dissolution Application Strike Off Company

16 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-23 with no updates

24 Jun 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 months ago on 21 Oct 2025

Gazette Notice Voluntary

6 months ago on 5 Aug 2025

Dissolution Application Strike Off Company

6 months ago on 29 Jul 2025

Confirmation statement made on 2025-06-23 with no updates

7 months ago on 16 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 24 Jun 2025