UKBizDB.co.uk

SUCCESS RECRUITMENT SOCIAL CARE SERVICES LIMITED

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Unit 10 Warwick House, Overton Road, London, England, SW9 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romer House, 132 Lewisham High Street, London, England, SE13 6EE

Director17 May 2022Active
55, World's End Estate, London, England, SW10 0EA

Director18 May 2020Active
55 Greaves Tower, World's End Estate, London, England, SW10 0EA

Director29 December 2017Active
Unit 10 Warwick House, Overton Road, London, England, SW9 7JP

Director24 June 2016Active
Unit 10 Warwick House, Overton Road, London, England, SW9 7JP

Director15 May 2017Active
11, Cadbury Way, London, England, SE16 3UZ

Director03 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Address

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

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Restoration

Administrative restoration company.

Download
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Address

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

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Address

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

Download
2020-01-09Address

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

Download

Copyright © 2024. All rights reserved.