SEVA CARE (RESPITE AND RESIDENTIAL SERVICES) LIMITED

Unit 201 2nd Floor 132-134 College Road College Road, Harrow, HA1 1BQ, Middlesex, England
StatusACTIVE
Company No.06496659
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEVA CARE (RESPITE AND RESIDENTIAL SERVICES) LIMITED is an active private limited company with number 06496659. It was incorporated 16 years, 3 months, 26 days ago, on 07 February 2008. The company address is Unit 201 2nd Floor 132-134 College Road College Road, Harrow, HA1 1BQ, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: Unit 201 2nd Floor 132-134 College Road College Road Harrow Middlesex HA1 1BQ

Change date: 2023-10-03

Old address: Unit 201 2nd Floor 132-134 College Road 132-134 College Road Harrow Middlesex HA1 1BQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Old address: 14 College Road Harrow HA1 1BE England

Change date: 2023-10-03

New address: Unit 201 2nd Floor 132-134 College Road 132-134 College Road Harrow Middlesex HA1 1BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Peter Patrick Behan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-04

Charge number: 064966590006

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-02

Charge number: 064966590005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 28 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064966590004

Charge creation date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Seva Care Group (Uk) Ltd

Change date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: The 21 Building Pinner Road Harrow Middlesex HA1 4ES England

New address: 14 College Road Harrow HA1 1BE

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pritesh Suchdev

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: 064966590003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: Ambassador House Cavendish Avenue Harrow HA1 3RW

New address: The 21 Building Pinner Road Harrow Middlesex HA1 4ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2015

Action Date: 09 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-09

Charge number: 064966590002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2015

Action Date: 30 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-30

Charge number: 064966590001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jul 2014

Action Date: 07 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Second filing of form with form type

Date: 25 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pritesh Suchdev

Change date: 2011-04-01

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Indira Suchdev

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Old address: , Sherbourne House 23-25 Northolt Road, South Harrow, Middlesex, HA2 0LH

Change date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pritesh Suchdev

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Old address: , 243 Pinner Road, Harrow, Middlesex, HA1 4EX

Change date: 2009-11-16

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed care unity (respite and residential services) LIMITED\certificate issued on 01/05/08

Documents

View document PDF

Incorporation company

Date: 07 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYMAR LTD

15 JASMINE GARDENS, HATFIELD,HATFIELD,AL10 0BQ

Number:10067412
Status:ACTIVE
Category:Private Limited Company

ANTOMER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11307666
Status:ACTIVE
Category:Private Limited Company
Number:01811270
Status:ACTIVE
Category:Private Limited Company

GLASS TUBE LTD

88 SHEEP STREET,OXFORDSHIRE,OX26 6LP

Number:03356963
Status:ACTIVE
Category:Private Limited Company

ONEWEB SOLUTIONS CO., LTD.

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11014550
Status:ACTIVE
Category:Private Limited Company

PREIM CONSULTANCY LLP

UNIT 8 THE FORUM MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:OC422331
Status:ACTIVE
Category:Limited Liability Partnership

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