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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 05 August 2019 | Active |
14, Maplewood, Bedhampton, Havant, PO9 3JB | Secretary | 01 May 2005 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Secretary | 23 June 2009 | Active |
7 St Boniface Cliff Road, Shanklin, PO37 6ET | Secretary | 14 November 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 14 November 2003 | Active |
14, Maplewood, Bedhampton, Havant, PO9 3JB | Director | 01 May 2005 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 24 January 2018 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 14 November 2003 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 28 April 2005 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 28 April 2005 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 28 April 2005 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 03 July 2007 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 24 January 2018 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 24 January 2018 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 24 January 2018 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 14 November 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.