Warning: file_put_contents(c/005df48443647482a3d389dc242fd2ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Suncare Housing Limited, NN2 8RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNCARE HOUSING LIMITED

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

This company is commonly known as Suncare Housing Limited. The company was founded 4 years ago and was given the registration number 12097034. The firm's registered office is in BOUGHTON. You can find them at 5 Greville Close, , Boughton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNCARE HOUSING LIMITED
Company Number:12097034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Greville Close, Boughton, United Kingdom, NN2 8RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Greville Close, Boughton, United Kingdom, NN2 8RZ

Secretary11 July 2019Active
5, Greville Close, Boughton, United Kingdom, NN2 8RZ

Director11 July 2019Active
5, Greville Close, Boughton, United Kingdom, NN2 8RZ

Director11 July 2019Active

People with Significant Control

A&H Holdings Limited
Notified on:22 August 2023
Status:Active
Country of residence:United Kingdom
Address:5, Greville Close, Boughton, United Kingdom, NN2 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashwin Dubay
Notified on:11 July 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:5, Greville Close, Boughton, United Kingdom, NN2 8RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heta Mehta
Notified on:11 July 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Greville Close, Boughton, United Kingdom, NN2 8RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person secretary company with change date.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-12Address

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

Download

Copyright © 2024. All rights reserved.