This company is commonly known as Social Care Network Solutions Limited. The company was founded 27 years ago and was given the registration number 03223082. The firm's registered office is in MANCHESTER. You can find them at 17 Chorlton Street, , Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SOCIAL CARE NETWORK SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03223082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Sunningdale Drive, Heywood, OL10 2DB | Secretary | 27 October 1999 | Active |
35, Dale Street, Dale House, First Floor, Manchester, England, M1 2HF | Director | 01 April 2010 | Active |
49, Bridge Street, Heywood, England, OL10 1JF | Director | 01 August 2010 | Active |
49, Bridge Street, Heywood, England, OL10 1JF | Director | 02 May 2019 | Active |
49, Bridge Street, Heywood, England, OL10 1JF | Director | 02 May 2019 | Active |
79 Hind Hill Street, Heywood, OL10 1AN | Director | 11 July 1996 | Active |
49, Bridge Street, Heywood, England, OL10 1JF | Director | 02 May 2019 | Active |
49, Bridge Street, Heywood, England, OL10 1JF | Director | 02 May 2019 | Active |
40 Whitehurst Road, Stockport, SK4 3NZ | Secretary | 11 July 1996 | Active |
Dale House, First Floor, 35 Dale Street, M1 2HF | Director | 26 October 1999 | Active |
104a Summit, Littleborough, OL15 9QX | Director | 15 November 1999 | Active |
52, Wilton Grove, Heywood, United Kingdom, OL10 1AS | Director | 01 April 2010 | Active |
44 Arthur Millwood Court, Rodney Street, Salford, M3 5HR | Director | 26 October 1999 | Active |
41 Bladen Close, Cheadle Hulme, Cheadle, SK8 5RU | Director | 08 November 1999 | Active |
40 Whitehurst Road, Stockport, SK4 3NZ | Director | 11 July 1996 | Active |
Mr James David Moores | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 49, Bridge Street, Heywood, England, OL10 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Capital | Capital cancellation shares. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-03-05 | Capital | Capital cancellation shares. | Download |
2018-03-05 | Capital | Capital return purchase own shares. | Download |
2018-01-24 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.