UKBizDB.co.uk

SOCARE LIMITED

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

This company is commonly known as Socare Limited. The company was founded 9 years ago and was given the registration number 09256972. The firm's registered office is in ST. ALBANS. You can find them at Unit 15b Alexander Road, London Colney, St. Albans, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SOCARE LIMITED
Company Number:09256972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 15b Alexander Road, London Colney, St. Albans, England, AL2 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15b, Alexander Road, London Colney, St. Albans, England, AL2 1JG

Director25 November 2019Active
Unit 15b, Alexander Road, London Colney, St. Albans, England, AL2 1JG

Director25 November 2019Active
14, Huntercombe Close, Taplow, Maidenhead, United Kingdom, SL6 0LJ

Director09 October 2014Active
Unit 15b, Alexander Road, London Colney, St. Albans, England, AL2 1JG

Director09 October 2014Active

People with Significant Control

Mr Anthony John Gatta
Notified on:25 November 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:14 Berkeley House, Barnet Road, St. Albans, England, AL2 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Benjamin Noakes
Notified on:25 November 2019
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:England
Address:14 Berkeley House, Barnet Road, St. Albans, England, AL2 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Mary Duggan
Notified on:25 November 2019
Status:Active
Date of birth:July 1974
Nationality:Irish
Country of residence:England
Address:14 Berkeley House, Barnet Road, St. Albans, England, AL2 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Owen Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:14 Huntercombe Close, Taplow, Maidenhead, England, SL6 0LJ
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
2024-04-18Address

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

Download
2024-04-17Address

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

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-25Address

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

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.