This company is commonly known as Silverdale Care Services Limited. The company was founded 30 years ago and was given the registration number 02899047. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SILVERDALE CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 02899047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1994 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England, WV9 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HF | Director | 14 December 2016 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD | Secretary | 01 December 2017 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD | Secretary | 01 August 2020 | Active |
10 Saxby Close, Burghfield Common, RG7 3NL | Secretary | 16 February 1994 | Active |
35, Vulcan Drive, Bracknell, England, RG12 9GN | Secretary | 04 April 1999 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD | Secretary | 14 December 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 February 1994 | Active |
24 Uplands Road, Caversham, Reading, RG4 7JG | Director | 16 February 1994 | Active |
36, Primrose Close, Purley On Thames, Reading, England, RG8 8DG | Director | 16 February 1994 | Active |
35, Vulcan Drive, Bracknell, United Kingdom, RG12 9GN | Director | 03 April 2002 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD | Director | 01 December 2017 | Active |
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD | Director | 14 December 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 February 1994 | Active |
Five Rivers Equity Limited | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD |
Nature of control | : |
|
Mr Ravinder Singh Bains | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD |
Nature of control | : |
|
Sevacare (Uk) Limited | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Pendeford Business Park, Wolverhampton, England, WV9 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-08-31 | Dissolution | Dissolution application strike off company. | Download |
2022-08-05 | Gazette | Gazette filings brought up to date. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Officers | Termination secretary company with name termination date. | Download |
2018-05-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.