This company is commonly known as Success Recruitment Social Care Services Limited. The company was founded 7 years ago and was given the registration number 10249780. The firm's registered office is in LONDON. You can find them at Unit 10 Warwick House, Overton Road, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | SUCCESS RECRUITMENT SOCIAL CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 10249780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2016 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Warwick House, Overton Road, London, England, SW9 7JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Romer House, 132 Lewisham High Street, London, England, SE13 6EE | Director | 17 May 2022 | Active |
55, World's End Estate, London, England, SW10 0EA | Director | 18 May 2020 | Active |
55 Greaves Tower, World's End Estate, London, England, SW10 0EA | Director | 29 December 2017 | Active |
Unit 10 Warwick House, Overton Road, London, England, SW9 7JP | Director | 24 June 2016 | Active |
Unit 10 Warwick House, Overton Road, London, England, SW9 7JP | Director | 15 May 2017 | Active |
11, Cadbury Way, London, England, SE16 3UZ | Director | 03 October 2018 | Active |
Ms Queennet Beauty Coker | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | Romer House, 132 Lewisham High Street, London, England, SE13 6EE |
Nature of control | : |
|
Pius Gilbert Atiati | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 55 Greaves Tower, World's End Estate, London, England, SW10 0EA |
Nature of control | : |
|
Festus Esosa Osawe | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 11, Cadbury Way, London, England, SE16 3UZ |
Nature of control | : |
|
Ms Patience Osamwonyi Obasohan | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Unit 10 Warwick House, Overton Road, London, England, SW9 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-06-26 | Dissolution | Dissolution application strike off company. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Restoration | Administrative restoration company. | Download |
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.