SURECALM HEALTHCARE HOLDINGS LIMITED

SURECALM HEALTHCARE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURECALM HEALTHCARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07112438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SURECALM HEALTHCARE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SURECALM HEALTHCARE HOLDINGS LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SURECALM HEALTHCARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAYBOND LIMITEDDec 24, 2009Dec 24, 2009

    What are the latest accounts for SURECALM HEALTHCARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURECALM HEALTHCARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for SURECALM HEALTHCARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Grace Mccalla as a director on Sep 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD03

    Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Grace Mccalla as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Termination of appointment of Susan Marsden as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of SURECALM HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish316751240001
    CLOVER, Lorraine Rachel Sztyk
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United KingdomBritish230673240001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259379660001
    MARSDEN, Susan
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    282550530001
    SMALLWOOD, Grace
    Suffolk Street
    SW1Y 4HG London
    12
    United Kingdom
    Secretary
    Suffolk Street
    SW1Y 4HG London
    12
    United Kingdom
    148126290001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    ADKIN, Stephen
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    Director
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    United KingdomBritish112122530001
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritish298546960001
    BARRATT, Richard John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish172427280001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish178363560001
    BROWN, Jason Conrad
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritish168053810002
    CANNON, John
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    United StatesAmerican188153520001
    CLARKE, Thomas Nigel
    Suffolk Street
    SW1Y 4HG London
    12
    United Kingdom
    Director
    Suffolk Street
    SW1Y 4HG London
    12
    United Kingdom
    United KingdomBritish21244230001
    CORNWELL, Richard
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish172429260002
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish160001530002
    DAVIS, Andrew Simon
    Chalton Street ,
    NW1 1JD London
    41
    Greater London
    United Kingdom
    Director
    Chalton Street ,
    NW1 1JD London
    41
    Greater London
    United Kingdom
    EnglandBritish69231070002
    ELLINGWORTH, Peter
    Westminster Bridge Road (Abhi)
    SE1 7HR London
    111
    United Kingdom
    Director
    Westminster Bridge Road (Abhi)
    SE1 7HR London
    111
    United Kingdom
    EnglandBritish122028710001
    EMSON, Andrew Digby
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    Director
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    United KingdomBritish58008460001
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritish292287930001
    GOODBAND, Suzanne Rose
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    Director
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    EnglandBritish160321660001
    GRAY, Samuel James Caiger
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    Director
    c/o Grace Smallwood
    Hatch Industrial Estate
    Mapledurwell
    RG24 7NG Basingstoke
    Unit 6
    Hampshire
    EnglandBritish202431770001
    HEGINBOTHAM, Robert
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Unit 20
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Unit 20
    Flintshire
    United Kingdom
    United KingdomBritish117814740001
    HODGES, Kevin John
    c/o C/O Grace Smallwood
    Suffolk Street
    SW1Y 4HG London
    12
    United Kingdom
    Director
    c/o C/O Grace Smallwood
    Suffolk Street
    SW1Y 4HG London
    12
    United Kingdom
    United KingdomBritish139314090001
    LA REGINA, Antonio
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    ItalyItalian163835110001
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish134578980015
    LYDON, Michael James, Dr
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish163750320001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United KingdomBritish258807410001
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritish299226890001
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritish290688980001
    WINSTON, Timothy Michael
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United StatesAmerican172428950001

    Who are the persons with significant control of SURECALM HEALTHCARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amcare Limited
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Apr 07, 2016
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03191025
    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.

    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