This company is commonly known as Social Care Solutions Limited. The company was founded 16 years ago and was given the registration number 06404664. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SOCIAL CARE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06404664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 October 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Southwark Bridge Road, London, SE1 0AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY | Director | 23 March 2023 | Active |
Fisher Building, 118 Garratt Lane, London, England, SW18 4DJ | Secretary | 21 March 2014 | Active |
Weybridge Farm, Woolley Road Alconbury, Huntingdon, PE28 4HN | Secretary | 19 October 2007 | Active |
28 Dunster Gardens, Bedford, MK41 8BE | Secretary | 11 May 2009 | Active |
Brook House 13, Brook Street, St Neots, PE19 2BP | Secretary | 06 June 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 October 2007 | Active |
Weybridge Farm, Woolley Road Alconbury, Huntingdon, PE28 4HN | Director | 19 October 2007 | Active |
56, Southwark Bridge Road, London, SE1 0AS | Director | 04 November 2014 | Active |
56, Southwark Bridge Road, London, SE1 0AS | Director | 04 November 2014 | Active |
56, Southwark Bridge Road, London, SE1 0AS | Director | 14 January 2020 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 28 June 2017 | Active |
56, Southwark Bridge Road, London, SE1 0AS | Director | 04 June 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 19 October 2007 | Active |
Lifeways Finance Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Lifeways Finance Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY |
Nature of control | : |
|
Care Solutions Group Ltd | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Care Solutions Group Ltd | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Care Solutions Group Ltd | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Other | Legacy. | Download |
2023-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-27 | Accounts | Legacy. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Change account reference date company current extended. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-13 | Other | Legacy. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Legacy. | Download |
2022-06-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.