S.S.CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameS.S.CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06476008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S.S.CARE LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is S.S.CARE LIMITED located?

    Registered Office Address
    First Floor, Q4 The Square
    Randalls Way
    KT22 7TW Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.S.CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for S.S.CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020

    2 pagesAP01
    X8Y4WH69

    Termination of appointment of Peter Kinsey as a director on Jan 31, 2020

    1 pagesTM01
    X8Y4WFQG

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01
    X8X6CFUY

    Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019

    1 pagesAA01
    X8KXDSSP

    Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on Jul 24, 2019

    1 pagesAD01
    X8ADTUNF

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 064760080001 in full

    1 pagesMR04
    X7ZUR2LF

    Satisfaction of charge 064760080002 in full

    1 pagesMR04
    X7ZUR31T

    Satisfaction of charge 064760080003 in full

    1 pagesMR04
    X7ZUR3SA

    Satisfaction of charge 064760080004 in full

    1 pagesMR04
    X7ZUR46O

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment of shares 23/02/2016
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from Victoria House 4 Courtland Road Paignton Devon TQ3 2AB England to Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW on Feb 18, 2019

    1 pagesAD01
    X7ZK4O2B

    Notification of Care Management Group Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC02
    X7ZK4MQ9

    Cessation of Iain Alexander Campbell Dodge as a person with significant control on Feb 15, 2019

    1 pagesPSC07
    X7ZK4I1L

    Cessation of Toby Van Beek as a person with significant control on Feb 15, 2019

    1 pagesPSC07
    X7ZK4HOZ

    Appointment of Mr Peter Kinsey as a director on Feb 15, 2019

    2 pagesAP01
    X7ZK4GCY

    Termination of appointment of Toby Alistair Vanbeek as a director on Feb 15, 2019

    1 pagesTM01
    X7ZK4AB4

    Termination of appointment of Iain Alexander Campbell Dodge as a director on Feb 15, 2019

    1 pagesTM01
    X7ZK49GX

    Termination of appointment of Iain Alexander Campbell Dodge as a secretary on Feb 15, 2019

    1 pagesTM02
    X7ZK48WR

    Appointment of Mr Garry John Fitton as a director on Feb 15, 2019

    2 pagesAP01
    X7ZK48GQ

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01
    X7Z9SUXU

    Notification of Toby Van Beek as a person with significant control on Dec 01, 2018

    2 pagesPSC01
    X7XA782O

    Notification of Iain Alexander Campbell Dodge as a person with significant control on Dec 01, 2018

    2 pagesPSC01
    X7XA7609

    Who are the officers of S.S.CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishDirector186021130001
    PEARSON, Emma Louise
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    United KingdomBritishCeo259860950001
    DODGE, Iain Alexander Campbell
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Secretary
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    195664040001
    GURNEY, Giles Paul
    60 Teignmouth Road
    TQ1 4ET Torquay
    Devon
    Secretary
    60 Teignmouth Road
    TQ1 4ET Torquay
    Devon
    British127127710001
    DODGE, Iain Alexander Campbell
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Director
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    EnglandBritishRegistered Manager136999210002
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishDirector121626760001
    VANBEEK, Toby Alistair
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Director
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    EnglandBritishMental Health Nurse127127700002

    Who are the persons with significant control of S.S.CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Management Group Limited
    Q1 The Square
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor
    Surrey
    United Kingdom
    Feb 15, 2019
    Q1 The Square
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredUk Registrar Of Companies (Companies House)
    Registration Number02992839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Iain Alexander Campbell Dodge
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Dec 01, 2018
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Toby Van Beek
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Dec 01, 2018
    4 Courtland Road
    TQ3 2AB Paignton
    Victoria House
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for S.S.CARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 17, 2017Dec 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does S.S.CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2018
    Delivered On Oct 03, 2018
    Satisfied
    Brief description
    The mortgagor with full title guarantee charges by way of legal mortgage the property specified in the first schedule of the charging document, being the freehold property known as st andrew lodge, 24 st andrews road, paignton, TQ4 6HA registered at the land registry with title number DN259331 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations.. The mortgagor with full title guarantee assigns to the bank the intellectual property rights that arise in connection with the business (if any) now or at any time hereafter carried on by the mortgagor at the mortgaged property, subject to re-assignment on payment of all the secured obligations.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 2018Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 15, 2015
    Satisfied
    Brief description
    F/H property being oakhurst, 4 courtlands road, paignton, devon t/no DN161369.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 2015Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 17, 2014
    Delivered On Feb 27, 2014
    Satisfied
    Brief description
    F/H property known as whistledown rydon lane exeter devon t/n DN254512. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 2014Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2014
    Delivered On Feb 13, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0