SEVA CARE (RESPITE AND RESIDENTIAL SERVICES) LIMITED
Status | ACTIVE |
Company No. | 06496659 |
Category | Private Limited Company |
Incorporated | 07 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 25 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
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
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Indira Suchdev
Documents
Capital allotment shares
Date: 06 Feb 2012
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
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
Some Companies
15 JASMINE GARDENS, HATFIELD,HATFIELD,AL10 0BQ
Number: | 10067412 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11307666 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE GROVE COURT MANAGEMENT COMPANY LIMITED
SCOTT HALL HOUSE,LEEDS,LS7 3AF
Number: | 01811270 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,OXFORDSHIRE,OX26 6LP
Number: | 03356963 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 11014550 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 THE FORUM MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | OC422331 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |