UKBizDB.co.uk

SCIO HEALTHCARE LIMITED

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

This company is commonly known as Scio Healthcare Limited. The company was founded 20 years ago and was given the registration number 04964072. The firm's registered office is in BASINGSTOKE. You can find them at 2nd Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SCIO HEALTHCARE LIMITED
Company Number:04964072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:2nd Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire, England, RG21 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director05 August 2019Active
14, Maplewood, Bedhampton, Havant, PO9 3JB

Secretary01 May 2005Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Secretary23 June 2009Active
7 St Boniface Cliff Road, Shanklin, PO37 6ET

Secretary14 November 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary14 November 2003Active
14, Maplewood, Bedhampton, Havant, PO9 3JB

Director01 May 2005Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director24 January 2018Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director14 November 2003Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director28 April 2005Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director28 April 2005Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director28 April 2005Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director03 July 2007Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director24 January 2018Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director24 January 2018Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director24 January 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director14 November 2003Active

People with Significant Control

Hartford Care Group Limited
Notified on:24 January 2018
Status:Active
Country of residence:England
Address:2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.