This company is commonly known as Servoca Nursing & Care Limited. The company was founded 22 years ago and was given the registration number 04427633. The firm's registered office is in LONDON. You can find them at Solar House, 1-9 Romford Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SERVOCA NURSING & CARE LIMITED |
---|---|---|
Company Number | : | 04427633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 1-9 Romford Road, London, England, E15 4LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD | Secretary | 30 November 2018 | Active |
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD | Director | 11 February 2010 | Active |
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD | Director | 02 November 2017 | Active |
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD | Director | 11 August 2014 | Active |
1 Madgeways Close, Great Amwell, Ware, SG12 9RU | Secretary | 07 May 2002 | Active |
83 St Margarets Avenue, Sutton, SM3 9TX | Secretary | 05 April 2005 | Active |
12, Hyde Lane, Nash Mills, Hemel Hempstead, Uk, HP3 8RY | Secretary | 30 April 2002 | Active |
69 Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 03 March 2009 | Active |
Solar House, 1-9 Romford Road, London, England, E15 4LJ | Secretary | 02 June 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 April 2002 | Active |
Aldwick Manor, Wheathampstead Road, Harpenden, AL5 1AA | Director | 07 May 2002 | Active |
83 St Margarets Avenue, Sutton, SM3 9TX | Director | 05 April 2005 | Active |
11 The Chowns, Harpenden, AL5 2BN | Director | 25 July 2003 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 05 April 2005 | Active |
107 The Avenue, West Wickham, BR4 0EF | Director | 07 June 2007 | Active |
12, Hyde Lane, Nash Mills, Hemel Hempstead, Uk, HP3 8RY | Director | 07 May 2002 | Active |
Ventanilla 18 Gypsy Lane, Great Amwell, Ware, SG12 9RN | Director | 16 April 2009 | Active |
Magpies 5 Stocks Place, Hillingdon, Uxbridge, UB10 0DA | Director | 30 April 2002 | Active |
Sn&C Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Solar House, Romford Road, London, England, E15 4LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Accounts | Change account reference date company current extended. | Download |
2021-07-27 | Accounts | Change account reference date company current shortened. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
2018-11-30 | Officers | Appoint person secretary company with name date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Address | Change registered office address company with date old address new address. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Accounts | Accounts with accounts type full. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.