This company is commonly known as Sefton Care Limited. The company was founded 23 years ago and was given the registration number 04201976. The firm's registered office is in NORTHWOOD. You can find them at Argyle House, Joel Street, Northwood, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SEFTON CARE LIMITED |
---|---|---|
Company Number | : | 04201976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Argyle House, Joel Street, Northwood, HA6 1NW | Secretary | 19 April 2001 | Active |
Argyle House, Joel Street, Northwood, HA6 1NW | Director | 19 April 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 April 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 April 2001 | Active |
Mrs Aruna Pravin Kukadia | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Wolsey Road, Wolsey Road, Northwood, England, HA6 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Change account reference date company current shortened. | Download |
2022-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Officers | Change person secretary company with change date. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.