SPECIALIST CARE LIMITED
Status | ACTIVE |
Company No. | 11826141 |
Category | Private Limited Company |
Incorporated | 14 Feb 2019 |
Age | 5 years, 3 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
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 |
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 |
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 |