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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD | Secretary | 19 February 2019 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 03 December 2021 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 01 June 2021 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 01 December 2017 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 03 December 2021 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Secretary | 01 December 2017 | Active |
The Poplars, 32a Cobham Road, Westcliff On Sea, SS0 8EA | Secretary | 01 August 1999 | Active |
Nills Lodge,, Pontesbury Hill, Shrewsbury, SY5 0YL | Secretary | 31 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 August 1998 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 25 August 1998 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 30 August 2011 | Active |
47 Wychbury Road, Wolverhampton, WV3 8DN | Director | 25 August 1998 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 03 December 2021 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, WV9 5HD | Director | 10 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-05 | Accounts | Change account reference date company current extended. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.