UKBizDB.co.uk

SHERIDAN CARE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37, Byron Street, Oldham, England, OL8 4QT

Director23 February 2023Active
37, Byron Street, Oldham, England, OL8 4QT

Corporate Director23 February 2023Active
1a, Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU

Secretary14 June 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary13 June 2005Active
37, Byron Street, Oldham, England, OL8 4QT

Director09 June 2022Active
1a, Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU

Director14 June 2005Active
1a, Rutland Road, Lytham St Annes, Blackpool, England, FY8 4DU

Director14 June 2005Active
65 Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3RW

Director21 June 2005Active
65 Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3RW

Director21 June 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director13 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Officers

Appoint corporate director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Address

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

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-19Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.