Warning: file_put_contents(c/0de1385e25f0fe4b663576a86552c5fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sensecare Limited, LS12 6LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENSECARE LIMITED

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

This company is commonly known as Sensecare Limited. The company was founded 10 years ago and was given the registration number 08806245. The firm's registered office is in LEEDS. You can find them at Suite 129 City West One Office Park 3, Gelderd Road, Leeds, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SENSECARE LIMITED
Company Number:08806245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2013
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 129 City West One Office Park 3, Gelderd Road, Leeds, LS12 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 129, City West One Office Park 3, Gelderd Road, Leeds, LS12 6LN

Director13 September 2016Active
Suite 129, City West One Office Park 3, Gelderd Road, Leeds, England, LS12 6LN

Director18 June 2014Active
Suite 129, City West One Office Park 3, Gelderd Road, Leeds, LS12 6LN

Director22 September 2015Active
Suite 129, City West One Office Park, Gelderd Road, Leeds, United Kingdom, LS12 6LN

Director09 December 2013Active

People with Significant Control

Mrs Padma Kodam
Notified on:13 September 2016
Status:Active
Date of birth:December 1981
Nationality:English
Address:Suite 129, City West One Office Park 3, Leeds, LS12 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Vijay Kumar Guntuka
Notified on:13 September 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Suite 129, City West One Office Park 3, Leeds, LS12 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.