SECURECARE GROUP LTD

Unit 9 Leycroft Road Unit 9 Leycroft Road, Leicester, LE4 1ET, England
StatusACTIVE
Company No.07757058
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S RICHARDSON PROPERTIES LIMITED

THIRD FLOOR,LEICESTER,LE1 1QH

Number:11898710
Status:ACTIVE
Category:Private Limited Company

ELEGANT DIGITAL SOLUTIONS LTD

35 HOLTSPUR LANE,HIGH WYCOMBE,HP10 0AA

Number:09803461
Status:ACTIVE
Category:Private Limited Company

FREE BUSINESS POWER LIMITED

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

PG OFFSHORE SERVICES LIMITED

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

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