Advanced company searchLink opens in new window

SURECARE RESIDENTIAL LTD

Company number 06506137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 MR04 Satisfaction of charge 065061370005 in full
08 Feb 2024 MR04 Satisfaction of charge 065061370007 in full
08 Feb 2024 MR04 Satisfaction of charge 065061370004 in full
08 Feb 2024 MR04 Satisfaction of charge 065061370009 in full
08 Feb 2024 MR04 Satisfaction of charge 065061370008 in full
08 Feb 2024 MR04 Satisfaction of charge 065061370003 in full
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Sep 2023 AD03 Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
07 Sep 2023 AD02 Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
20 Jul 2023 MR04 Satisfaction of charge 065061370006 in full
15 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
05 Sep 2022 PSC04 Change of details for Mr Richard James Beese as a person with significant control on 6 April 2016
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
06 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
06 Sep 2021 CH01 Director's details changed for Emma Barr on 30 March 2020
06 Sep 2021 CH01 Director's details changed for Ayshea Louise Praide on 4 December 2012
26 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 CH01 Director's details changed for Ayshea Louise Praide on 29 September 2020
08 Apr 2021 CH01 Director's details changed for Emma Barr on 29 September 2020
04 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
29 Sep 2020 AD01 Registered office address changed from 13a Apton Road Bishops Stortford Hertfordshire CM23 3SP United Kingdom to The Old Snap Factory Twyford Road Bishops Stortford CM23 3LJ on 29 September 2020
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
13 May 2020 PSC01 Notification of David James White as a person with significant control on 6 April 2016
25 Feb 2020 PSC07 Cessation of Capital Nominees Limited as a person with significant control on 6 April 2016