UKBizDB.co.uk

SEVACARE (UK) LIMITED

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

This company is commonly known as Sevacare (uk) Limited. The company was founded 25 years ago and was given the registration number 03615347. The firm's registered office is in WOBASTON ROAD. You can find them at Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SEVACARE (UK) LIMITED
Company Number:03615347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Secretary19 February 2019Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director03 December 2021Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director01 June 2021Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director01 December 2017Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director03 December 2021Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Secretary01 December 2017Active
The Poplars, 32a Cobham Road, Westcliff On Sea, SS0 8EA

Secretary01 August 1999Active
Nills Lodge,, Pontesbury Hill, Shrewsbury, SY5 0YL

Secretary31 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 1998Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director25 August 1998Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director30 August 2011Active
47 Wychbury Road, Wolverhampton, WV3 8DN

Director25 August 1998Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director03 December 2021Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD

Director10 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 1998Active

People with Significant Control

Grosvenor Health And Social Care Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:9, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Grosvenor Health And Social Care Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravinder Singh Bains
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Unit 9 Pendeford Place, Wobaston Road, WV9 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • 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 (7 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
2023-11-03Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-05Accounts

Change account reference date company current extended.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage charge part both with charge number.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.