SPECIALIST CARE LIMITED

Unit 1c Millennium House Unit 1c Millennium House, Great Yarmouth, NR31 0NL, Norfolk, England
StatusACTIVE
Company No.11826141
CategoryPrivate Limited Company
Incorporated14 Feb 2019
Age5 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST CARE LIMITED is an active private limited company with number 11826141. It was incorporated 5 years, 3 months, 15 days ago, on 14 February 2019. The company address is Unit 1c Millennium House Unit 1c Millennium House, Great Yarmouth, NR31 0NL, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Tade Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel's Group Limited

Termination date: 2024-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Samuel's Group Limited

Appointment date: 2023-08-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-08-01

Officer name: Tade Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Lazarus Chirimunjiri

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 30 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Thurston

Termination date: 2023-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-25

Officer name: Mr Benjamin Chirimunjiri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Old address: 38 Sackville Road Bexhill on Sea East Sussex TN39 3JE England

Change date: 2023-07-25

New address: Unit 1C Millennium House Gapton Hall Road Great Yarmouth Norfolk NR31 0NL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Chirimunjuri

Change date: 2022-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Chirimunjuri

Change date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Chirimunjuri

Change date: 2022-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Chirimunjuri

Appointment date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Bull

Termination date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mrs Jennifer Thurston

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-21

Psc name: Sam Bull

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Chirimunjuri

Notification date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mr Benjamin Chirimunjuri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Old address: 9 Glengorse Battle TN33 0TX England

Change date: 2022-06-21

New address: 38 Sackville Road Bexhill on Sea East Sussex TN39 3JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2020

Action Date: 17 May 2020

Category: Address

Type: AD01

Old address: Innovation Centre Highfield Drive East Sussex St Leonard’S on Sea TN38 9UH United Kingdom

Change date: 2020-05-17

New address: 9 Glengorse Battle TN33 0TX

Documents

View document PDF

Incorporation company

Date: 14 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANETICO LIMITED

THE OLD FIRE STATION,BARROW-IN-FURNESS,LA14 1XH

Number:06860193
Status:ACTIVE
Category:Private Limited Company

DE HONOURED GLOBAL SERVICES LTD

25 BUCKINGHAM PLACE,BRIGHTON,BN1 3PQ

Number:08879976
Status:ACTIVE
Category:Private Limited Company

LC PEOPLE AND ETHICS LTD

44 GOLDSMITH WAY,ST. ALBANS,AL3 5NH

Number:10928179
Status:ACTIVE
Category:Private Limited Company

LYNDHURST MANAGEMENT (SALCOMBE) LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:05306194
Status:ACTIVE
Category:Private Limited Company

MILITARY MAIL LIMITED

21 HIGH STREET,LUTTERWORTH,LE17 4AT

Number:07966397
Status:ACTIVE
Category:Private Limited Company

SAP HIVE BUSINESS SOLUTIONS LTD

4 MARUNDEN GREEN,SLOUGH,SL2 2DU

Number:11630907
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