CompanyTrack
T

TAMULST CARE LIMITED

Dissolved Stockport

Other human health activities

1 employees
Other human health activities
T

TAMULST CARE LIMITED

Other human health activities

Founded 6 May 1998 Dissolved Stockport, United Kingdom 1 employees
Other human health activities
Accounts Submitted 26 Sept 2024
Confirmation Statement Submitted 19 May 2025
Net assets £-16.46M £0.00 2023 year on year
Total assets £3.21M
Total Liabilities £19.68M £3.21M 2023 year on year
Charges 14
5 outstanding 9 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 TAMULST CARE 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

-£16.46M

Total Liabilities

£19.68M

Increased by £3.21M (+20%)

Turnover

N/A

Employees

1

Decreased by 295 (-100%)

Debt Ratio

612%

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

Shareholders

Shareholders (1)

Four Seasons Group Holdings Limited
100.0%
227 May 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 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 6 Apr 2017

Ceased

Elli Finance (uk) Plc

Ceased 30 Apr 2019

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
TAMULST CARE LIMITED Current Company

Charges

Charges

5 outstanding 9 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)
24 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
19 May 2025Confirmation StatementConfirmation statement made on 2025-05-09 with no updatesView(3 pages)
21 Oct 2025 Gazette

Gazette Dissolved Voluntary

5 Aug 2025 Gazette

Gazette Notice Voluntary

29 Jul 2025 Dissolution

Dissolution Application Strike Off Company

24 Jun 2025 Officers

Change Person Secretary Company With Change Date

19 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-09 with no updates

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

Change Person Secretary Company With Change Date

7 months ago on 24 Jun 2025

Confirmation statement made on 2025-05-09 with no updates

9 months ago on 19 May 2025