Warning: file_put_contents(c/3b5d970388de1067de87db7df94b89dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sc Group Holdings Limited, TN38 9SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SC GROUP HOLDINGS LIMITED

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

This company is commonly known as Sc Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11007760. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 1 Cubitt Way, , St. Leonards-on-sea, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SC GROUP HOLDINGS LIMITED
Company Number:11007760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Cubitt Way, St. Leonards-on-sea, East Sussex, England, TN38 9SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR

Secretary24 September 2019Active
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR

Director11 October 2017Active
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR

Director01 October 2022Active
Courtfield, Great Street, Norton Sub Hamdon, Stoke Sub Hamdon, United Kingdom, TA14 6SG

Director11 October 2017Active
93, Bohemia Road, St. Leonards On Sea, TN37 6RL

Director01 April 2018Active

People with Significant Control

Brightstar Capital (London) Ltd
Notified on:27 May 2020
Status:Active
Country of residence:England
Address:Courtfield, Great Street, Stoke-Sub-Hamdon, England, TA14 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas James Billings
Notified on:13 May 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:1, Cubitt Way, St. Leonards-On-Sea, England, TN38 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Nicholas Kershaw Taylor
Notified on:01 November 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Courtfield, Great Street, Stoke-Sub-Hamdon, England, TA14 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bmor Consulting Ltd
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:11, Bingham Place, London, England, W1U 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Alan Bull
Notified on:13 October 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:93, Bohemia Road, St Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Brightstar Capital (London) Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:Courtfield Great Street, Norton Sub Hamdon, Stoke Sub Hamdon, England, TA14 6SG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

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

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Capital

Capital allotment shares.

Download
2019-12-11Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.