UKBizDB.co.uk

SUPREMECARE HEALTHCARE LTD

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

This company is commonly known as Supremecare Healthcare Ltd. The company was founded 10 years ago and was given the registration number 08694254. The firm's registered office is in COLCHESTER. You can find them at 40 Groves Close, Groves Close, Colchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SUPREMECARE HEALTHCARE LTD
Company Number:08694254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:40 Groves Close, Groves Close, Colchester, United Kingdom, CO4 5BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Groves Close, Colchester, England, CO4 5BP

Director19 October 2020Active
40 Groves Close, Groves Close, Colchester, United Kingdom, CO4 5BP

Director16 October 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director05 October 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director17 September 2013Active

People with Significant Control

Mr Oludolapo Hakeem Olugbile
Notified on:19 October 2020
Status:Active
Date of birth:July 1983
Nationality:Nigerian
Country of residence:England
Address:40, Groves Close, Colchester, England, CO4 5BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jack Jacovou
Notified on:16 October 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Dept 3330, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:05 October 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:05 October 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Address

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

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Address

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

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Address

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

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.