UKBizDB.co.uk

SUMMERCARE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:38-40 Ceylon Road, Westcliff-on-sea, Essex, SS0 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Secretary01 June 2017Active
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director31 December 1997Active
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director01 December 2002Active
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director01 December 2002Active
Yew Trees, 55 Alderton Hill, Loughton, IG10 3JD

Secretary31 December 1997Active
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Secretary01 June 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 December 1997Active
38-40, Ceylon Road, Westcliff-On-Sea, SS0 7HP

Director01 December 2002Active
38-40, Ceylon Road, Westcliff-On-Sea, SS0 7HP

Director31 December 1997Active
38-40, Ceylon Road, Westcliff-On-Sea, SS0 7HP

Director01 January 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 December 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Change person director company with change date.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-01Officers

Termination secretary company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-24Officers

Change person secretary company with change date.

Download
2022-04-24Persons with significant control

Change to a person with significant control.

Download
2022-04-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Address

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

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-03-04Capital

Capital return purchase own shares.

Download
2020-09-09Capital

Capital cancellation shares.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.