UKBizDB.co.uk

SUREHAVEN GLASGOW LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Links Court, Links Business Park St Mellons, Cardiff, CF3 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director23 October 2008Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 November 2021Active
Sandford House, Station Road, Sandford, Winscombe, Uk, BS25 5RA

Secretary23 October 2008Active
1, Links Court, Links Business Park St Mellons, Cardiff, Uk, CF3 0LT

Director01 February 2010Active
1, Links Court, Links Business Park St Mellons, Cardiff, CF3 0LT

Director01 February 2017Active
1, Links Court, Links Business Park St Mellons, Cardiff, Uk, CF3 0LT

Director01 February 2010Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director23 October 2008Active
1, Links Court, Links Business Park St Mellons, Cardiff, Uk, CF3 0LT

Director01 December 2011Active
90, Roberts Road, Barton Stacey, Winchester, United Kingdom, SO21 3RU

Director28 May 2009Active
1, Links Court, Links Business Park St Mellons, Cardiff, CF3 0LT

Director23 October 2008Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 May 2019Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 November 2021Active
Niaroo, Evesham Road Norton, Evesham, WR11 4TL

Director23 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Address

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

Download
2021-08-31Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Second filing of director termination with name.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.