Warning: file_put_contents(c/52a6b932f85ab2682d4c608c47ca37e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Padsca Limited, KT17 4PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PADSCA LIMITED

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

This company is commonly known as Padsca Limited. The company was founded 13 years ago and was given the registration number 07568501. The firm's registered office is in EPSOM. You can find them at Kirkgate, 19-31 Church Street, Epsom, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PADSCA LIMITED
Company Number:07568501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 March 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 November 2019Active
1, Southampton Row, London, United Kingdom, WC1B 5HA

Corporate Secretary31 March 2017Active
1, Southampton Row, London, United Kingdom, WC1B 5HA

Director31 March 2017Active
Greenview House, 5 Manor Road, Wallington, England, SM6 0BW

Director17 November 2016Active
Sodexo Pass International, 255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux, France, 92130

Director31 March 2017Active
Greenview House, 5 Manor Road, Wallington, England, SM6 0BW

Director17 November 2016Active
Greenview House, 5 Manor Road, Wallington, England, SM6 0BW

Director17 November 2016Active
Sodexo Pass International, 255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux, France, 92130

Director31 March 2017Active
9801, Washingtonian Blvd, Gaithersburg, United States, MD 20878

Director31 March 2017Active
Greenview House, 5 Manor Road, Wallington, England, SM6 0BW

Director02 July 2018Active
Ground Floor, 22 York Road, Northampton, United Kingdom, NN1 5QG

Director17 March 2011Active
Ground Floor, 22 York Road, Northampton, United Kingdom, NN1 5QG

Director17 March 2011Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 September 2017Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director14 October 2019Active

People with Significant Control

Prestige Nursing Ltd.
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:Greenview House, 5 Manor Road, Wallington, England, SM6 0BW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-08Gazette

Gazette notice voluntary.

Download
2020-08-27Dissolution

Dissolution application strike off company.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-22Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Change account reference date company previous shortened.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.