CompanyTrack
T

TAMARIS HEALTHCARE (ENGLAND) LIMITED

Dissolved Stockport

Other human health activities

1,349 employees
Other human health activities
T

TAMARIS HEALTHCARE (ENGLAND) LIMITED

Other human health activities

Founded 6 Mar 1997 Dissolved Stockport, United Kingdom 1,349 employees
Other human health activities
Accounts Submitted 9 Sept 2025
Confirmation Statement Submitted
Net assets £-2.78M £2.42M 2023 year on year
Total assets £5.61M £2.30M 2023 year on year
Total Liabilities £8.39M £123.00K 2023 year on year
Charges 25
3 outstanding 22 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 TAMARIS HEALTHCARE (ENGLAND) 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

£12.00k

Increased by £8.00k (+200%)

Net Assets

-£2.78M

Decreased by £2.42M (-666%)

Total Liabilities

£8.39M

Increased by £123.00k (+1%)

Turnover

£47.56M

Increased by £2.58M (+6%)

Employees

1349

Increased by 54 (+4%)

Debt Ratio

150%

Increased by 45 (+43%)

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 32 resigned
Status
Abigail MattisonSecretaryUnknownUnknown16 Jun 2014Active
Allan John HaywardDirectorBritishUnited Kingdom7730 Jun 2020Active

Shareholders

Shareholders (1)

Four Seasons Group Holdings Limited
100.0%
27 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 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

Group Structure

Group Structure

FOUR SEASONS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERICOURT 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
TAMARIS HEALTHCARE (ENGLAND) LIMITED Current Company

Charges

Charges

3 outstanding 22 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
25 Sept 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
9 Sept 2025AccountsAnnual accounts made up to 2024-12-29View(25 pages)
21 Jul 2025MortgageMortgage Charge Whole Cease And Release With Charge NumberView(2 pages)
24 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
7 Oct 2025 Gazette

Gazette Notice Voluntary

25 Sept 2025 Dissolution

Dissolution Application Strike Off Company

9 Sept 2025 Accounts

Annual accounts made up to 2024-12-29

21 Jul 2025 Mortgage

Mortgage Charge Whole Cease And Release With Charge Number

24 Jun 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Gazette Notice Voluntary

4 months ago on 7 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 25 Sept 2025

Annual accounts made up to 2024-12-29

5 months ago on 9 Sept 2025

Mortgage Charge Whole Cease And Release With Charge Number

7 months ago on 21 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 24 Jun 2025