SENSITIVE CARE SOLUTIONS LTD

50 Woodgate, Leicester, LE3 5GF, England
StatusACTIVE
Company No.09942128
CategoryPrivate Limited Company
Incorporated08 Jan 2016
Age8 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SENSITIVE CARE SOLUTIONS LTD is an active private limited company with number 09942128. It was incorporated 8 years, 5 months, 13 days ago, on 08 January 2016. The company address is 50 Woodgate, Leicester, LE3 5GF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jahaara Mullan

Notification date: 2023-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahjabeen Mullan

Notification date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Resolution

Date: 07 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-21

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Tahera Mullan

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tahera Mullan

Cessation date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Suhail Salim Mullan

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Ms Jahaara Mullan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr Suhail Salim Mullan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: Suit 4 Upper King Street Leicester LE1 6XF England

Change date: 2017-10-09

New address: 50 Woodgate Leicester LE3 5GF

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Room 26, 23-25 Rutland House Friar Lane Leicester LE1 5QQ England

New address: Suit 4 Upper King Street Leicester LE1 6XF

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: Room 26, 23-25 Rutland House Friar Lane Leicester LE1 5QQ

Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom

Change date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tahera Mullan

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Haroon Jassat

Documents

View document PDF

Incorporation company

Date: 08 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEVA PROPERTIES LIMITED

199 SOUTHBOROUGH LANE,BICKLEY,BR2 8AR

Number:09550405
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD BUSINESS CONSULTANTS LIMITED

52 REMPSTONE DRIVE,CHESTERFIELD,S41 0YB

Number:10829710
Status:ACTIVE
Category:Private Limited Company

FOCUS INSURANCE CONSULTANTS LTD

1 GOLDEN COURT,RICHMOND,TW9 1EU

Number:09698186
Status:ACTIVE
Category:Private Limited Company

PROPERTY EQUIPMENT LEASING LIMITED

6 BOWERWOOD ROAD,FORDINGBRIDGE,SP6 1BL

Number:09238881
Status:ACTIVE
Category:Private Limited Company

RESICA LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:11885482
Status:ACTIVE
Category:Private Limited Company

SPEED SERV HGV LTD

35 FAIRCROSS AVENUE,BARKING,IG11 8RD

Number:09853603
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