This company is commonly known as Secure Care Uk Limited. The company was founded 10 years ago and was given the registration number 08774584. 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.
Name | : | SECURE CARE UK LIMITED |
---|---|---|
Company Number | : | 08774584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cubitt Way, St. Leonards-On-Sea, England, TN38 9SU | Secretary | 24 September 2019 | Active |
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR | Director | 01 September 2019 | Active |
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR | Director | 01 April 2018 | Active |
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR | Director | 01 April 2018 | Active |
Eighteen Pounder Farm, House, Eighteen Pounder Farm, Eighteen Pounder Lane, Hastings, United Kingdom, TN35 4NU | Director | 14 November 2013 | Active |
93, Bohemia Road, St. Leonards-On-Sea, TN37 6RJ | Director | 14 November 2013 | Active |
Sc Group Holdings Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93 Bohemia Road, St. Leonards On Sea, England, TN37 6RJ |
Nature of control | : |
|
Sc Group Holdings Limited | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 93, Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RL |
Nature of control | : |
|
Mr Sam Alan Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | 93, Bohemia Road, St. Leonards-On-Sea, TN37 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Officers | Change person secretary company with change date. | Download |
2020-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.