UKBizDB.co.uk

S C A COLLINS LIMITED

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

This company is commonly known as S C A Collins Limited. The company was founded 11 years ago and was given the registration number 08561469. The firm's registered office is in SHEFFIELD. You can find them at 60 Ecclesall Road South, , Sheffield, South Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:S C A COLLINS LIMITED
Company Number:08561469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:60 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Infirmary Road, Sheffield, England, S6 3BZ

Director10 May 2022Active
83, Infirmary Road, Sheffield, England, S6 3BZ

Director10 May 2022Active
83, Infirmary Road, Sheffield, England, S6 3BZ

Director10 May 2022Active
60, Ecclesall Road South, Sheffield, S11 9PF

Director07 June 2013Active
60, Ecclesall Road South, Sheffield, S11 9PF

Director07 June 2013Active

People with Significant Control

Hsn Dental Care Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:83, Infirmary Road, Sheffield, England, S6 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Marie Collins
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:60, Ecclesall Road South, Sheffield, United Kingdom, S11 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Anthony Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:60, Ecclesall Road South, Sheffield, United Kingdom, S11 9PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Change account reference date company current extended.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Address

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

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.