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)
25 Feb 2020 PSC01 Notification of Richard James Beese as a person with significant control on 6 April 2016
09 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
10 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
11 Mar 2019 CH01 Director's details changed for Ayshea Louise Praide on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Emma Barr on 11 March 2019
22 Feb 2019 AD01 Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to 13a Apton Road Bishops Stortford Hertfordshire CM23 3SP on 22 February 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Oct 2018 MR01 Registration of charge 065061370008, created on 8 October 2018
13 Oct 2018 MR01 Registration of charge 065061370009, created on 8 October 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2017 PSC05 Change of details for Capital Nominees Limited as a person with significant control on 24 September 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Dec 2016 MR01 Registration of charge 065061370007, created on 30 November 2016
30 Nov 2016 MR01 Registration of charge 065061370006, created on 30 November 2016
19 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 302
19 Dec 2015 MR04 Satisfaction of charge 065061370002 in full
22 Oct 2015 AD01 Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 October 2015
30 Sep 2015 MR01 Registration of charge 065061370005, created on 24 September 2015
05 Aug 2015 TM01 Termination of appointment of Simon Peter Barr as a director on 3 August 2015
26 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Apr 2015 MR01 Registration of charge 065061370004, created on 19 March 2015
03 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 302