This company is commonly known as Summercare Limited. The company was founded 26 years ago and was given the registration number 03487592. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 38-40 Ceylon Road, , Westcliff-on-sea, Essex. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SUMMERCARE LIMITED |
---|---|---|
Company Number | : | 03487592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-40 Ceylon Road, Westcliff-on-sea, Essex, SS0 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD | Secretary | 01 June 2017 | Active |
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD | Director | 31 December 1997 | Active |
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD | Director | 01 December 2002 | Active |
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD | Director | 01 December 2002 | Active |
Yew Trees, 55 Alderton Hill, Loughton, IG10 3JD | Secretary | 31 December 1997 | Active |
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD | Secretary | 01 June 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 December 1997 | Active |
38-40, Ceylon Road, Westcliff-On-Sea, SS0 7HP | Director | 01 December 2002 | Active |
38-40, Ceylon Road, Westcliff-On-Sea, SS0 7HP | Director | 31 December 1997 | Active |
38-40, Ceylon Road, Westcliff-On-Sea, SS0 7HP | Director | 01 January 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 December 1997 | Active |
Holmwood House Holdings Ltd | ||
Notified on | : | 24 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD |
Nature of control | : |
|
Dr Mohammed Asif Raja | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-24 | Officers | Change person secretary company with change date. | Download |
2022-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Capital | Capital return purchase own shares. | Download |
2020-09-09 | Capital | Capital cancellation shares. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.