UKBizDB.co.uk

SURECARE (DONCASTER) LTD

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

This company is commonly known as Surecare (doncaster) Ltd. The company was founded 15 years ago and was given the registration number 06641917. The firm's registered office is in DONCASTER. You can find them at 7 Heather Court, Shaw Wood Way, , Doncaster, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SURECARE (DONCASTER) LTD
Company Number:06641917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashtrees, Field Lane, Gowdall, Goole, DN14 0AS

Director09 July 2008Active
Ashtrees, Field Lane, Gowdall, United Kingdom, DN14 0AS

Director18 August 2016Active
7, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL

Secretary09 July 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary09 July 2008Active
Hawks Nest, Hull Road, Hemingbrough, Selby, YO8 6QG

Director09 July 2008Active
6-8, Underwood Street, London, N1 7JQ

Director09 July 2008Active

People with Significant Control

Mr Michael David Oldreive
Notified on:01 April 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Ashtrees, Field Lane, Gowdall, United Kingdom, DN14 0AS
Nature of control:
  • Significant influence or control
Mrs Caron Marie Oldreive
Notified on:01 April 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Ashtrees, Field Lane, Gowdall, United Kingdom, DN14 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Cheryl June Hawksworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Hawks Nest Hull Road, Hemingbrough, Selby, England, YO8 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caron Marie Oldreive
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Ashtrees, Field Lane, Gowdall, United Kingdom, DN14 0AS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Termination secretary company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.