Warning: file_put_contents(c/ab7763fa84537dc7477028140ba7ca0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Serenity Care Company Limited, NG31 7JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SERENITY CARE COMPANY LIMITED

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

This company is commonly known as The Serenity Care Company Limited. The company was founded 10 years ago and was given the registration number 08661153. The firm's registered office is in GRANTHAM. You can find them at Premier House, Harlaxton Road, Grantham, Lincolnshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE SERENITY CARE COMPANY LIMITED
Company Number:08661153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Premier House, Harlaxton Road, Grantham, Lincolnshire, England, NG31 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Harlaxton Road, Grantham, England, NG31 7JX

Secretary22 August 2013Active
Premier House, Harlaxton Road, Grantham, England, NG31 7JX

Director22 August 2013Active
Premier House, Harlaxton Road, Grantham, England, NG31 7JX

Director22 August 2013Active

People with Significant Control

Mrs Noreen Brain
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Premier House, Harlaxton Road, Grantham, England, NG31 7JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Shane Warren Ronald Smillie
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 13, The George Shopping Centre, Grantham, England, NG31 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-05-02Address

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

Download
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.