SOCIAL CARE NETWORK SOLUTIONS LIMITED

49 Bridge Street, Heywood, OL10 1JF, Rochdale, England
StatusACTIVE
Company No.03223082
CategoryPrivate Limited Company
Incorporated11 Jul 1996
Age27 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 24 Apr 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-01

Capital : 80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Mar 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH06

Capital : 82 GBP

Date: 2018-02-01

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-01

Capital : 84 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH06

Capital : 86 GBP

Date: 2017-12-01

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2017-10-01

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-01

Capital : 92 GBP

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 27 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Sep 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-01

Capital : 94 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Aug 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-01

Capital : 96 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 04 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Margaret Cooper

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Collins

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ian Clough

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael barlow / 11/07/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF


Some Companies

ALTARED STRUCTURES LTD

82A JAMES CARTER ROAD,MILDENHALL,IP28 7DE

Number:11845923
Status:ACTIVE
Category:Private Limited Company

AMAZING DALES LIMITED

SUITE 3A MORLEY CARR HOUSE,BRADFORD,BD12 0RA

Number:08439411
Status:ACTIVE
Category:Private Limited Company

CCO SERVICES LIMITED

7 TOPGATE DRIVE,STOKE-ON-TRENT,ST1 3SG

Number:11049558
Status:ACTIVE
Category:Private Limited Company

EDEN PICTURES LIMITED

48 BURGESS ROAD,LEICESTER,LE2 8QL

Number:09262911
Status:ACTIVE
Category:Private Limited Company

FAIRWAY SAILING LTD

FINCHFIELD HIGHLEIGH ROAD,CHICHESTER,PO20 7NR

Number:09844885
Status:ACTIVE
Category:Private Limited Company

LJP PROMOTIONS LIMITED

18-24 STOKE ROAD,SLOUGH,SL2 5AG

Number:08755886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source