SECURECARE GROUP LTD
Status | ACTIVE |
Company No. | 07757058 |
Category | Private Limited Company |
Incorporated | 31 Aug 2011 |
Age | 12 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SECURECARE GROUP LTD is an active private limited company with number 07757058. It was incorporated 12 years, 9 months, 1 day ago, on 31 August 2011. The company address is Unit 9 Leycroft Road Unit 9 Leycroft Road, Leicester, LE4 1ET, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital cancellation treasury shares with date currency capital figure
Date: 15 Nov 2023
Action Date: 26 Oct 2023
Category: Capital
Type: SH05
Capital : 70 GBP
Date: 2023-10-26
Documents
Change to a person with significant control
Date: 03 Nov 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Rps Consultancy Ltd
Change date: 2023-10-26
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Certificate change of name company
Date: 12 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed securecare leicester LTD\certificate issued on 12/07/23
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2023
Action Date: 07 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077570580004
Charge creation date: 2023-07-07
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gary George Tomlinson
Termination date: 2023-06-22
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jackie Tomlinson
Cessation date: 2023-06-22
Documents
Notification of a person with significant control
Date: 23 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2023-06-22
Psc name: Rps Consultancy Ltd
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Gary George Tomlinson
Cessation date: 2023-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-22
Charge number: 077570580003
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-20
Charge number: 077570580002
Documents
Mortgage satisfy charge full
Date: 23 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: N.I.S.E Nursing Ltd
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Robert Peter Stevenson
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 11 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Capital return purchase own shares treasury capital date
Date: 09 Nov 2017
Action Date: 15 Jun 2017
Category: Capital
Type: SH03
Date: 2017-06-15
Capital : 30 GBP
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-15
Officer name: Samuel Crothers
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Charles Keightley
Termination date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: Unit 9 Leycroft Road Barshaw Park Leicester LE4 1ET
Change date: 2016-11-15
Old address: Rowan House 45 Bradgate Street Leicester LE4 0AW
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Gary George Tomlinson
Change date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 23 Dec 2011
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX United Kingdom
Change date: 2011-09-29
Documents
Some Companies
D & S RICHARDSON PROPERTIES LIMITED
THIRD FLOOR,LEICESTER,LE1 1QH
Number: | 11898710 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HOLTSPUR LANE,HIGH WYCOMBE,HP10 0AA
Number: | 09803461 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 NORTH SHORE ROAD,HAYLING ISLAND,PO11 0HN
Number: | 07778589 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURA BUTLER COUNSELLING & PSYCHOTHERAPY LIMITED
26 WILLIAM PORTER CLOSE,CHELMSFORD,CM1 6AN
Number: | 11281670 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAPLE DRIVE MARKET RASEN,LINCOLN,LN8 3QB
Number: | 11122819 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE OATES QUALITY MANAGEMENT LTD
53 HIGH STREET,CLEOBURY MORTIMER,DY14 8DQ
Number: | 08249675 |
Status: | ACTIVE |
Category: | Private Limited Company |