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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Groves Close, Colchester, England, CO4 5BP | Director | 19 October 2020 | Active |
40 Groves Close, Groves Close, Colchester, United Kingdom, CO4 5BP | Director | 16 October 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 05 October 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 17 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Gazette | Gazette filings brought up to date. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Change of name | Certificate change of name company. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.