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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL | Secretary | 25 March 2022 | Active |
Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL | Director | 14 October 2022 | Active |
Beacon Stone Cheltenham Road, Painswick, GL6 6UF | Secretary | 09 July 2007 | Active |
31 East Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8QB | Director | 09 July 2007 | Active |
C/O Kingscott Dix, Malvern View Business Park, Stella Way, Cheltenham, GL52 7DQ | Director | 01 March 2017 | Active |
Highview House, The Moorwood, Lydbrook, United Kingdom, | Director | 01 May 2019 | Active |
Flat 9, 20 School Lane, Upton-Upon-Severn, Worcester, England, WR8 0LE | Director | 20 December 2021 | Active |
Beacon Stone Cheltenham Road, Painswick, GL6 6UF | Director | 09 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-25 | Officers | Appoint person secretary company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.