-
SECURE CARE UK LIMITED - 2 Castleham Road, St. Leonards-On-Sea, East Sussex, TN38 9NR, United Kingdom
Company Information
- Company registration number
- 08774584
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Castleham Road
- St. Leonards-On-Sea
- East Sussex
- TN38 9NR
- England 2 Castleham Road, St. Leonards-On-Sea, East Sussex, TN38 9NR, England UK
Management
- Managing Directors
- JACKSON, Matthew Peter
- TAYLOR, Robert Nicholas Kershaw
- Company secretaries
- TAYLOR, Robert Nicholas Kershaw
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-14
- Age Of Company 2013-11-14 10 years
- SIC/NACE
- 49390
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-02-02
- Last Date: 2024-01-19
-
SECURE CARE UK LIMITED Company Description
- SECURE CARE UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08774584. Its current trading status is "live". It was registered 2013-11-14. It has declared SIC or NACE codes as "49390". It has 2 directors and 1 secretary.It can be contacted at 2 Castleham Road .
Get SECURE CARE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Secure Care Uk Limited - 2 Castleham Road, St. Leonards-On-Sea, East Sussex, TN38 9NR, United Kingdom
- 2013-11-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SECURE CARE UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-19) - CS01
-
termination-director-company-with-name-termination-date (2024-01-22) - TM01
-
change-person-secretary-company-with-change-date (2024-08-08) - CH03
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
-
confirmation-statement-with-no-updates (2023-11-16) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-19) - AD01
-
change-person-director-company-with-change-date (2021-10-19) - CH01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-03) - MR04
-
accounts-amended-with-accounts-type-total-exemption-full (2020-01-20) - AAMD
-
change-person-secretary-company-with-change-date (2020-05-11) - CH03
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
-
confirmation-statement-with-updates (2020-11-19) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-11) - AD01
-
confirmation-statement-with-updates (2019-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
appoint-person-secretary-company-with-name-date (2019-09-24) - AP03
-
appoint-person-director-company-with-name-date (2019-09-03) - AP01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
mortgage-charge-whole-release-with-charge-number (2019-03-28) - MR05
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-09) - PSC02
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-01) - PSC07
-
appoint-person-director-company-with-name-date (2018-04-10) - AP01
-
change-person-director-company-with-change-date (2018-11-28) - CH01
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-24) - MR01
-
change-account-reference-date-company-current-extended (2017-11-29) - AA01
-
notification-of-a-person-with-significant-control (2017-11-07) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-01) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-06-07) - AA
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
change-person-director-company-with-change-date (2017-01-31) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-18) - AD01
-
termination-director-company-with-name (2014-06-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-14) - NEWINC