UKBizDB.co.uk

S.S.CARE LIMITED

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

This company is commonly known as S.s.care Limited. The company was founded 16 years ago and was given the registration number 06476008. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:S.S.CARE LIMITED
Company Number:06476008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 January 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 February 2019Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
Victoria House, 4 Courtland Road, Paignton, England, TQ3 2AB

Secretary31 August 2014Active
60 Teignmouth Road, Torquay, TQ1 4ET

Secretary17 January 2008Active
Victoria House, 4 Courtland Road, Paignton, England, TQ3 2AB

Director28 March 2008Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 February 2019Active
Victoria House, 4 Courtland Road, Paignton, England, TQ3 2AB

Director17 January 2008Active

People with Significant Control

Care Management Group Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Q1 The Square, Leatherhead, United Kingdom, KT22 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Alexander Campbell Dodge
Notified on:01 December 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Victoria House, 4 Courtland Road, Paignton, England, TQ3 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby Van Beek
Notified on:01 December 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Victoria House, 4 Courtland Road, Paignton, England, TQ3 2AB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-24Address

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

Download
2019-04-29Resolution

Resolution.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-18Address

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

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.