UKBizDB.co.uk

SECURE CARE UK LIMITED

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

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.

Company Information

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:
  • 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
1, Cubitt Way, St. Leonards-On-Sea, England, TN38 9SU

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

Director01 September 2019Active
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR

Director01 April 2018Active
2, Castleham Road, St. Leonards-On-Sea, England, TN38 9NR

Director01 April 2018Active
Eighteen Pounder Farm, House, Eighteen Pounder Farm, Eighteen Pounder Lane, Hastings, United Kingdom, TN35 4NU

Director14 November 2013Active
93, Bohemia Road, St. Leonards-On-Sea, TN37 6RJ

Director14 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

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
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Change person secretary company with change date.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-11Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Mortgage

Mortgage charge whole release with charge number.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.