UKBizDB.co.uk

SALUS CARE GROUP LEICESTERSHIRE LTD

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

This company is commonly known as Salus Care Group Leicestershire Ltd. The company was founded 3 years ago and was given the registration number 12893002. The firm's registered office is in LEICESTER. You can find them at Business Box, Oswin Road, Leicester, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SALUS CARE GROUP LEICESTERSHIRE LTD
Company Number:12893002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Business Box, Oswin Road, Leicester, England, LE3 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director04 November 2021Active
167-169, Great Portland Street, London, England, W1W 5PF

Director20 October 2021Active
167-169, Great Portland Street, London, England, W1W 5PF

Director21 September 2020Active
167-169, Great Portland Street, London, England, W1W 5PF

Director21 October 2021Active
The Lodge, 500 Hinckley Road, Braunstone, England, LE3 1HX

Director21 September 2020Active
The Lodge, 500 Hinckley Road, Braunstone, England, LE3 1HX

Director12 November 2020Active

People with Significant Control

Annette Neil
Notified on:04 November 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leonard Wilson Bell
Notified on:20 October 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
Mr David Matthews Linnett
Notified on:10 December 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:The Lodge, 500 Hinckley Road, Braunstone, England, LE3 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olga Frolova
Notified on:21 September 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Matthews - Linnett
Notified on:21 September 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Business Box, Oswin Road, Leicester, England, LE3 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Address

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

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Address

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

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Address

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

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Address

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

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-10Address

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

Download

Copyright © 2024. All rights reserved.