SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY
Overview
| Company Name | SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07027572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY?
- (9111) /
Where is SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY located?
| Registered Office Address | Suite H4 Leatherhead Enterprise Centre Randalls Way KT22 7RY Leatherhead Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Annual return made up to Sep 23, 2011 no member list | 8 pages | AR01 | ||
Termination of appointment of Neil Sykes as a director | 1 pages | TM01 | ||
Termination of appointment of Kevin Parker as a director | 1 pages | TM01 | ||
Director's details changed for Mr David Reuben Tanner on Aug 11, 2011 | 2 pages | CH01 | ||
Termination of appointment of Anthony Andrews as a director | 1 pages | TM01 | ||
Termination of appointment of Norman Temple as a director | 1 pages | TM01 | ||
Termination of appointment of Paul Renshaw as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Sep 30, 2010 | 8 pages | AA | ||
Annual return made up to Sep 23, 2010 no member list | 13 pages | AR01 | ||
Registered office address changed from Suite H4 Leatherhead Enterprise Centre Randalls Way Leatherhead Surrey KT22 7RY England on Dec 31, 2010 | 1 pages | AD01 | ||
Director's details changed for Mr David Reuben Tanner on Sep 23, 2010 | 2 pages | CH01 | ||
Director's details changed for Jabir Nathu on Sep 23, 2010 | 2 pages | CH01 | ||
Director's details changed for Neil Sykes on Sep 23, 2010 | 2 pages | CH01 | ||
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on Dec 16, 2010 | 1 pages | AD01 | ||
Incorporation of a Community Interest Company | 55 pages | CICINC | ||
Who are the officers of SOUTH EAST SOCIAL CARE ALLIANCE COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, William Ernest | Director | 20 Cranley Road KT12 5BP Walton On Thames Surrey | United Kingdom | British | 45205830002 | |||||
| HALL, Peter John | Director | Heath End HP4 3UE Berkhamsted Glebe Farm Hertfordshire | England | British | 140968890001 | |||||
| HALTON, James Anthony | Director | Langley House Wroxton Heath OX15 6EU Banbury Oxfordshire | United Kingdom | British | 72073030003 | |||||
| NATHU, Jabir | Director | Rollesbrook Gardens SO15 5WB Southampton 53 Hampshire | England | Canadian | 140968900001 | |||||
| PELL, Tania | Director | Dove House Crescent SL2 2PZ Slough 35 Berkshire | United Kingdom | British | 140968920001 | |||||
| ROYCROFT, Michael John, Brigadier | Director | Fox Oak Cottage West Avenue, Whiteley Village KT12 4DQ Walton On Thames Surrey | England | British | 98675080002 | |||||
| TANNER, David Reuben | Director | Priory Road SL5 8RS Ascot St Davids Ascot Priory 39 Berkshire | England | British | 30111010004 | |||||
| ANDREWS, Anthony Frederick | Director | 74 London Road TN37 6AS St Leonards On Sea East Sussex | England | English | 12072090001 | |||||
| PARKER, Kevin Arnold | Director | Cranbrook Road TN30 6UL Tenterden The White House Kent | England | British | 135149040001 | |||||
| RENSHAW, Paul Andrew | Director | 48 Cardinal Court Grand Avenue BN11 5NL Worthing West Sussex | England | British | 43068990002 | |||||
| SYKES, Neil | Director | Crofton Lea Road Blackfield SO45 1YW Southampton Hampshire | United Kingdom | British | 107284310001 | |||||
| TEMPLE, Norman Edward | Director | The Dingle North Foreland Avenue CT10 3QR Broadstairs Kent | England | British | 30220700001 |
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