UKBizDB.co.uk

SOLACE COMMUNITY CARE LTD

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

This company is commonly known as Solace Community Care Ltd. The company was founded 23 years ago and was given the registration number 04216892. The firm's registered office is in LONDON. You can find them at 5 Beechcroft Road, Tooting Bec, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SOLACE COMMUNITY CARE LTD
Company Number:04216892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:5 Beechcroft Road, Tooting Bec, London, SW17 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Watcombe Road, London, England, SE25 4UZ

Secretary21 June 2013Active
84 Amesbury Avenue, Streatham Hill, London, SW2 3AB

Director11 April 2006Active
78 Salisbury Road, Worcester Park, KT4 7BZ

Director09 January 2002Active
65 Corsehill Street, Streatham, London, SW16 6NE

Director09 January 2002Active
10 Wayford Street, London, SW11 2TR

Secretary09 January 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 May 2001Active
158 Abbeville Road, London, SW4 9LP

Director14 April 2005Active
8 Buckingham Court, Linthorpe Avenue, Wembley, HA0 2HL

Director09 January 2002Active
17 Southdean Gardens, London, SW19 6NT

Director03 March 2003Active
16 Chetwode Road, London, SW17 7RF

Director21 November 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 May 2001Active

People with Significant Control

Mr Masoom Ali Ramji
Notified on:16 May 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:65, Corsehill Street, London, England, SW16 6NE
Nature of control:
  • Significant influence or control
Mr Narendra Kumar Patel
Notified on:16 May 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:78, Salisbury Road, Worcester Park, England, KT4 7BZ
Nature of control:
  • Significant influence or control
Mr Richard Horne
Notified on:16 May 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:84, Amesbury Avenue, London, England, SW2 3AB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Resolution

Resolution.

Download
2017-08-14Change of constitution

Statement of companys objects.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-01-22Change of constitution

Statement of companys objects.

Download
2017-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.