UKBizDB.co.uk

SUPPORT 7 CARE LIMITED

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

This company is commonly known as Support 7 Care Limited. The company was founded 6 years ago and was given the registration number 11360660. The firm's registered office is in STOKE-ON-TRENT. You can find them at Winton House First Floor, Stoke Road, Stoke-on-trent, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SUPPORT 7 CARE LIMITED
Company Number:11360660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Winton House First Floor, Stoke Road, Stoke-on-trent, England, ST4 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winton House, First Floor, Stoke Road, Stoke-On-Trent, England, ST4 2RW

Director28 August 2019Active
42, Sidmouth Avenue, Stafford, United Kingdom, ST17 0HF

Director14 May 2018Active
42, Sidmouth Avenue, Stafford, United Kingdom, ST17 0HF

Director01 October 2018Active

People with Significant Control

Mr Mike Anaele
Notified on:19 September 2019
Status:Active
Date of birth:August 1989
Nationality:Nigerian
Country of residence:England
Address:Winton House, First Floor, Stoke-On-Trent, England, ST4 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mike Anaele
Notified on:28 August 2019
Status:Active
Date of birth:August 2019
Nationality:Nigerian
Country of residence:England
Address:Winton House, First Floor, Stoke-On-Trent, England, ST4 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shumaila Sadullah
Notified on:14 May 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:42, Sidmouth Avenue, Stafford, United Kingdom, ST17 0HF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Change account reference date company current extended.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.