UKBizDB.co.uk

SSL HEALTHCARE LTD

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

This company is commonly known as Ssl Healthcare Ltd. The company was founded 13 years ago and was given the registration number 07389457. The firm's registered office is in BISHOP AUCKLAND. You can find them at Kensington House, 3 Kensington, Bishop Auckland, County Durham. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SSL HEALTHCARE LTD
Company Number:07389457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL14 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Halsbury Road East, Northolt, England, UB5 4PY

Director16 August 2022Active
195, Moss Lane, Pinner, England, HA5 3BE

Director16 August 2022Active
104, Kenwood Crescent, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BS

Director28 September 2010Active
2, Lincombe Drive, Middlesbrough, England, TS5 8EY

Director28 September 2010Active
2, Lincombe Drive, Middlesbrough, England, TS5 8EY

Director28 September 2010Active

People with Significant Control

Lotus (Ssl Healthcare) Ltd
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:83, Halsbury Road East, Northolt, England, UB5 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Dr Jaydeep Patel
Notified on:16 August 2022
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:195, Moss Lane, Pinner, England, HA5 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Stephen Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:2, Lincombe Drive, Middlesbrough, England, TS5 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:2, Lincombe Drive, Middlesbrough, England, TS5 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Harvey
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:104, Kenwood Crescent, Stockton-On-Tees, England, TS17 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Capital

Capital allotment shares.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Address

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

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.