THE SOCIAL CARE IMPROVEMENT GROUP LIMITED

80 Friar Gate, Derby, DE1 1FL
StatusDISSOLVED
Company No.08411659
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 2 days

SUMMARY

THE SOCIAL CARE IMPROVEMENT GROUP LIMITED is an dissolved private limited company with number 08411659. It was incorporated 11 years, 3 months, 11 days ago, on 20 February 2013 and it was dissolved 2 years, 4 months, 2 days ago, on 01 February 2022. The company address is 80 Friar Gate, Derby, DE1 1FL.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 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: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Michael Haynes

Change date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr Philip Michael Haynes

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr Grant Daniel Spry

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Mr Stephen James Burrows

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Mr Grant Daniel Spry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 06 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Philip Michael Haynes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mps Accountancy Services Ltd

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed social care improvement group LIMITED\certificate issued on 26/02/13

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 ST JAMES AVENUE FREEHOLD COMPANY LIMITED

12A ST. JAMES AVENUE,SUTTON,SM1 2TH

Number:07471697
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DR. OETKER (UK) LIMITED

4600 PARK APPROACH,LEEDS,LS15 8GB

Number:04293376
Status:ACTIVE
Category:Private Limited Company

EAGLE BRAE LIMITED

59 BONNYGATE,CUPAR,KY15 4BY

Number:SC579959
Status:ACTIVE
Category:Private Limited Company

POWERSCOURT CAPITAL LTD

254-258 GOSWELL ROAD,LONDON,EC1V 7EB

Number:11657281
Status:ACTIVE
Category:Private Limited Company

RUTH HEDDERICK LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11087359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STOPLIGHT SAFETY SERVICES LTD

25 LEMON STREET,TRURO,TR1 2LS

Number:11089723
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