SOCIAL CARE NETWORK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03223082 |
Category | Private Limited Company |
Incorporated | 11 Jul 1996 |
Age | 27 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SOCIAL CARE NETWORK SOLUTIONS LIMITED is an active private limited company with number 03223082. It was incorporated 27 years, 10 months, 23 days ago, on 11 July 1996. The company address is 49 Bridge Street, Heywood, OL10 1JF, Rochdale, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: 17 Chorlton Street Manchester M1 3HY England
New address: 49 Bridge Street Heywood Rochdale OL10 1JF
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
New address: 17 Chorlton Street Manchester M1 3HY
Change date: 2019-07-17
Old address: Boulton House, First Floor 17 Chorlton Street Off Portland Street Manchester M1 3HY England
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mr Stuart Alexander Hill
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathaniel Moores
Appointment date: 2019-05-02
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mrs Christine Mary Lewis
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lorna Ann Sturgess
Appointment date: 2019-05-02
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Christopher Ian Clough
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: Boulton House, First Floor 17 Chorlton Street Off Portland Street Manchester M1 3HY
Change date: 2019-01-03
Old address: New Mount Street Business Centre 23 New Mount Street Manchester M4 4DE England
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Capital cancellation shares
Date: 24 Apr 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-01
Capital : 80 GBP
Documents
Capital return purchase own shares
Date: 24 Apr 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Mar 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH06
Capital : 82 GBP
Date: 2018-02-01
Documents
Capital return purchase own shares
Date: 05 Mar 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Jan 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH06
Date: 2018-01-01
Capital : 84 GBP
Documents
Capital return purchase own shares
Date: 24 Jan 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Jan 2018
Action Date: 01 Dec 2017
Category: Capital
Type: SH06
Capital : 86 GBP
Date: 2017-12-01
Documents
Capital return purchase own shares
Date: 09 Jan 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 Dec 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH06
Capital : 88.00 GBP
Date: 2017-11-01
Documents
Capital return purchase own shares
Date: 19 Dec 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 16 Nov 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2017-10-01
Documents
Capital return purchase own shares
Date: 16 Nov 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-01
Capital : 92 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital return purchase own shares
Date: 27 Sep 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Sep 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-01
Capital : 94 GBP
Documents
Capital return purchase own shares
Date: 12 Sep 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 08 Aug 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH06
Date: 2017-07-01
Capital : 96 GBP
Documents
Capital return purchase own shares
Date: 08 Aug 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-11
New address: New Mount Street Business Centre 23 New Mount Street Manchester M4 4DE
Old address: Dale House First Floor 35 Dale Street Manchester M1 2HF
Documents
Capital cancellation shares
Date: 04 Jul 2017
Action Date: 08 Jun 2017
Category: Capital
Type: SH06
Date: 2017-06-08
Capital : 98.00 GBP
Documents
Capital return purchase own shares
Date: 04 Jul 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Howard Barlow
Termination date: 2017-06-08
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Mark Edward Collins
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr James David Moores
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Howard Barlow
Change date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Certificate change of name company
Date: 27 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed computing help LIMITED\certificate issued on 27/03/12
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Margaret Cooper
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Collins
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ian Clough
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change account reference date company current shortened
Date: 16 Dec 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-07-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael barlow / 11/07/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 01/12/05 from: duplex 3 ducie house ducie street manchester M1 2JW
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/05; full list of members
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 04/08/05 from: duplex 3 ducie house 37 ducie street manchester M1 2JW
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/00; full list of members
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Some Companies
82A JAMES CARTER ROAD,MILDENHALL,IP28 7DE
Number: | 11845923 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3A MORLEY CARR HOUSE,BRADFORD,BD12 0RA
Number: | 08439411 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TOPGATE DRIVE,STOKE-ON-TRENT,ST1 3SG
Number: | 11049558 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BURGESS ROAD,LEICESTER,LE2 8QL
Number: | 09262911 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCHFIELD HIGHLEIGH ROAD,CHICHESTER,PO20 7NR
Number: | 09844885 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-24 STOKE ROAD,SLOUGH,SL2 5AG
Number: | 08755886 |
Status: | ACTIVE |
Category: | Private Limited Company |