This company is commonly known as Surehaven Glasgow Limited. The company was founded 15 years ago and was given the registration number 06731003. The firm's registered office is in CARDIFF. You can find them at 1 Links Court, Links Business Park St Mellons, Cardiff, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SUREHAVEN GLASGOW LIMITED |
---|---|---|
Company Number | : | 06731003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Links Court, Links Business Park St Mellons, Cardiff, CF3 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 23 October 2008 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 November 2021 | Active |
Sandford House, Station Road, Sandford, Winscombe, Uk, BS25 5RA | Secretary | 23 October 2008 | Active |
1, Links Court, Links Business Park St Mellons, Cardiff, Uk, CF3 0LT | Director | 01 February 2010 | Active |
1, Links Court, Links Business Park St Mellons, Cardiff, CF3 0LT | Director | 01 February 2017 | Active |
1, Links Court, Links Business Park St Mellons, Cardiff, Uk, CF3 0LT | Director | 01 February 2010 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 23 October 2008 | Active |
1, Links Court, Links Business Park St Mellons, Cardiff, Uk, CF3 0LT | Director | 01 December 2011 | Active |
90, Roberts Road, Barton Stacey, Winchester, United Kingdom, SO21 3RU | Director | 28 May 2009 | Active |
1, Links Court, Links Business Park St Mellons, Cardiff, CF3 0LT | Director | 23 October 2008 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 May 2019 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 November 2021 | Active |
Niaroo, Evesham Road Norton, Evesham, WR11 4TL | Director | 23 October 2008 | Active |
Surehaven Limited | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Ty Shaw Links Court, Links Business Park, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr Peter John Jeremy Nixey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Shaw, Links Court, Links Business Park, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Officers | Second filing of director termination with name. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.