This company is commonly known as Sheridan Care Limited. The company was founded 18 years ago and was given the registration number 05479166. The firm's registered office is in BLACKPOOL. You can find them at 1a Rutland Road, Lytham St Annes, Blackpool, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SHERIDAN CARE LIMITED |
---|---|---|
Company Number | : | 05479166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Rutland Road, Lytham St Annes, Blackpool, Lancashire, England, FY8 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Byron Street, Oldham, England, OL8 4QT | Director | 23 February 2023 | Active |
37, Byron Street, Oldham, England, OL8 4QT | Corporate Director | 23 February 2023 | Active |
1a, Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU | Secretary | 14 June 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 13 June 2005 | Active |
37, Byron Street, Oldham, England, OL8 4QT | Director | 09 June 2022 | Active |
1a, Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU | Director | 14 June 2005 | Active |
1a, Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU | Director | 14 June 2005 | Active |
65 Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3RW | Director | 21 June 2005 | Active |
65 Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3RW | Director | 21 June 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 13 June 2005 | Active |
Asad Care Group Ltd | ||
Notified on | : | 23 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Byron Street, Oldham, England, OL8 4QT |
Nature of control | : |
|
Mr Md Asaduzzaman | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Byron Street, Oldham, England, OL8 4QT |
Nature of control | : |
|
Mr James Peter Sheridan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU |
Nature of control | : |
|
Mrs Bethan Sheridan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Officers | Appoint corporate director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-19 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.