UKBizDB.co.uk

ASSURED CARE SURREY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assured Care Surrey Ltd. The company was founded 14 years ago and was given the registration number 06972066. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSURED CARE SURREY LTD
Company Number:06972066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2009
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England, KT1 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversley Cottage 132, The Street, West Horsley, KT24 6DB

Director01 October 2010Active
591, London Road, North Cheam, SM3 9AG

Director01 March 2010Active
Eversley Cottage 132, The Street, West Horsley, Leatherhead, KT24 6DB

Director24 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director24 July 2009Active
12, Chartwell Gardens, Aldershot, GU11 2JH

Director03 September 2009Active

People with Significant Control

Mr Colin David Catton
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:591, London Road, Sutton, England, SM3 9AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Jenifer Margaret Catton
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Eversley Cottage 132, The Street, Leatherhead, England, KT24 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Gazette

Gazette filings brought up to date.

Download
2017-12-31Accounts

Accounts with accounts type dormant.

Download
2017-12-31Accounts

Accounts with accounts type dormant.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-08-05Gazette

Gazette filings brought up to date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.