UKBizDB.co.uk

SEVERN CARE LIMITED

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

This company is commonly known as Severn Care Limited. The company was founded 16 years ago and was given the registration number 06306389. The firm's registered office is in STELLA WAY, CHELTENHAM. You can find them at C/o Kingscott Dix, Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEVERN CARE LIMITED
Company Number:06306389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Kingscott Dix, Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire, GL52 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL

Secretary25 March 2022Active
Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL

Director14 October 2022Active
Beacon Stone Cheltenham Road, Painswick, GL6 6UF

Secretary09 July 2007Active
31 East Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8QB

Director09 July 2007Active
C/O Kingscott Dix, Malvern View Business Park, Stella Way, Cheltenham, GL52 7DQ

Director01 March 2017Active
Highview House, The Moorwood, Lydbrook, United Kingdom,

Director01 May 2019Active
Flat 9, 20 School Lane, Upton-Upon-Severn, Worcester, England, WR8 0LE

Director20 December 2021Active
Beacon Stone Cheltenham Road, Painswick, GL6 6UF

Director09 July 2007Active

People with Significant Control

Pacific Eagle Capital Group Ltd
Notified on:21 November 2022
Status:Active
Country of residence:England
Address:Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Robert Johnson
Notified on:14 October 2022
Status:Active
Date of birth:May 1972
Nationality:British
Address:C/O Kingscott Dix, Stella Way, Cheltenham, GL52 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vishal Aditya Jadeja
Notified on:01 June 2016
Status:Active
Date of birth:March 1973
Nationality:Indian
Country of residence:United Kingdom
Address:Apple Barn Upper Hall, Elton Lane, Newnham, United Kingdom, GL14 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Accounts

Change account reference date company previous shortened.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.