UKBizDB.co.uk

SILVERDALE CARE SERVICES LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HF

Director14 December 2016Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Secretary01 December 2017Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Secretary01 August 2020Active
10 Saxby Close, Burghfield Common, RG7 3NL

Secretary16 February 1994Active
35, Vulcan Drive, Bracknell, England, RG12 9GN

Secretary04 April 1999Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Secretary14 December 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 February 1994Active
24 Uplands Road, Caversham, Reading, RG4 7JG

Director16 February 1994Active
36, Primrose Close, Purley On Thames, Reading, England, RG8 8DG

Director16 February 1994Active
35, Vulcan Drive, Bracknell, United Kingdom, RG12 9GN

Director03 April 2002Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director01 December 2017Active
Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director14 December 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 February 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Address

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

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Officers

Termination secretary company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.