UKBizDB.co.uk

SOCIAL CARE NETWORK SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:17 Chorlton Street, Manchester, England, M1 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Sunningdale Drive, Heywood, OL10 2DB

Secretary27 October 1999Active
35, Dale Street, Dale House, First Floor, Manchester, England, M1 2HF

Director01 April 2010Active
49, Bridge Street, Heywood, England, OL10 1JF

Director01 August 2010Active
49, Bridge Street, Heywood, England, OL10 1JF

Director02 May 2019Active
49, Bridge Street, Heywood, England, OL10 1JF

Director02 May 2019Active
79 Hind Hill Street, Heywood, OL10 1AN

Director11 July 1996Active
49, Bridge Street, Heywood, England, OL10 1JF

Director02 May 2019Active
49, Bridge Street, Heywood, England, OL10 1JF

Director02 May 2019Active
40 Whitehurst Road, Stockport, SK4 3NZ

Secretary11 July 1996Active
Dale House, First Floor, 35 Dale Street, M1 2HF

Director26 October 1999Active
104a Summit, Littleborough, OL15 9QX

Director15 November 1999Active
52, Wilton Grove, Heywood, United Kingdom, OL10 1AS

Director01 April 2010Active
44 Arthur Millwood Court, Rodney Street, Salford, M3 5HR

Director26 October 1999Active
41 Bladen Close, Cheadle Hulme, Cheadle, SK8 5RU

Director08 November 1999Active
40 Whitehurst Road, Stockport, SK4 3NZ

Director11 July 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Address

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

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-03Address

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

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Capital

Capital cancellation shares.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-03-05Capital

Capital cancellation shares.

Download
2018-03-05Capital

Capital return purchase own shares.

Download
2018-01-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.