UKBizDB.co.uk

SG CARE LTD

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

This company is commonly known as Sg Care Ltd. The company was founded 15 years ago and was given the registration number 06782412. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SG CARE LTD
Company Number:06782412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Secretary05 January 2009Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director05 January 2009Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director21 February 2017Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director05 January 2009Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director06 April 2014Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director01 March 2020Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director06 April 2014Active

People with Significant Control

Mrs Susan Lorraine Mcindoe
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Mcindoe
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Capital

Capital allotment shares.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.