UKBizDB.co.uk

SOLOR CARE LTD

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

This company is commonly known as Solor Care Ltd. The company was founded 34 years ago and was given the registration number 02393938. The firm's registered office is in LICHFIELD. You can find them at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SOLOR CARE LTD
Company Number:02393938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP

Director10 November 2023Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP

Director10 January 2019Active
128 The Oaks, Newbury, RG14 7UZ

Secretary29 April 2004Active
Carriage Court, 25 Circus Mews, Bath, BA1 2PW

Secretary04 January 2010Active
31, Priory Road, West Bridgford, Nottingham, United Kingdom, NG2 5HU

Secretary12 January 2009Active
42 Marina Drive, Staverton, Trowbridge, BA14 8UR

Secretary16 July 2001Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP

Secretary10 January 2019Active
11 Maurice Road, St Andrews, Bristol, BS6 5BZ

Secretary25 January 2006Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Secretary20 April 2012Active
Pond Pasture Church Street, Walmer, Deal, CT14 7RT

Secretary-Active
Carriage Court, Bath, BA1 2PW

Secretary30 March 2007Active
18 Church Road, Silverton, Exeter, EX5 4HS

Secretary25 June 2002Active
35 St James Square, Bath, BA1 2TT

Secretary11 September 1998Active
8 Waldemar Road, Wimbledon, London, SW19 7LJ

Director01 January 2008Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 June 2003Active
Cress Farm House, High Street, Welford On Avon, CV37 8EA

Director02 April 2002Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP

Director25 August 2015Active
31, Priory Road, West Bridgford, Nottingham, United Kingdom, NG2 5HU

Director12 January 2009Active
Garrick House, 2 Queen Street, Lichfield, WS13 6QD

Director02 June 2010Active
Ridlings Bossingham Road, Stelling Minnis, Canterbury, CT4 6AZ

Director04 January 1995Active
42 Marina Drive, Staverton, Trowbridge, BA14 8UR

Director16 July 2001Active
Mere Combe Farm, Bath Road Blagdon, North Somerset, BS18 6SG

Director11 September 1998Active
Malt House Cottage, Mongeham Road Great Mongeham, Deal, CT14 9LR

Director-Active
11 Maurice Road, St Andrews, Bristol, BS6 5BZ

Director01 October 2002Active
Garrick House, 2 Queen Street, Lichfield, WS13 6QD

Director20 April 2012Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Director13 May 2009Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Director06 August 2013Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP

Director09 January 2015Active
Pond Pasture Church Street, Walmer, Deal, CT14 7RT

Director-Active
Carriage Court, Bath, BA1 2PW

Director30 March 2007Active
Canada Farm House, Captains Hill, Kinwartin, BA9 6HA

Director01 October 1999Active
Abbey Rectory, Park Lane, Bath, BA1 2XH

Director11 September 1998Active
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Director20 April 2012Active
Tregeare House, Tregeare, Launceston, PL15 8RE

Director12 September 1998Active

People with Significant Control

Solor Care Holdings (3) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-07Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person secretary company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.