UKBizDB.co.uk

SOCIAL AND HEALTH CARE SERVICES LIMITED

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

This company is commonly known as Social And Health Care Services Limited. The company was founded 9 years ago and was given the registration number 09260056. The firm's registered office is in SEASCALE. You can find them at 2 Fell View Park, Gosforth, Seascale, Cumbria. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOCIAL AND HEALTH CARE SERVICES LIMITED
Company Number:09260056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:2 Fell View Park, Gosforth, Seascale, Cumbria, CA20 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O V & R Accountancy Services Cropton House, Three Tuns Lane, Formby, Liverpool, England, L37 4AQ

Director13 October 2014Active
C/O V & R Accountancy Services Cropton House, Three Tuns Lane, Formby, Liverpool, England, L37 4AQ

Director11 September 2018Active
2, Fell View Park, Gosforth, Seascale, England, CA20 1HY

Director13 October 2014Active

People with Significant Control

Mrs Julie Dyer
Notified on:11 September 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:C/O V & R Accountancy Services Cropton House, Three Tuns Lane, Liverpool, England, L37 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Dyer
Notified on:30 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:2, Fell View Park, Seascale, CA20 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Michael Dyer
Notified on:30 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:C/O V & R Accountancy Services Cropton House, Three Tuns Lane, Liverpool, England, L37 4AQ
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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.