SURECALM HEALTHCARE HOLDINGS LIMITED
Overview
| Company Name | SURECALM HEALTHCARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07112438 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SURECALM HEALTHCARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAYBOND LIMITED | Dec 24, 2009 | Dec 24, 2009 |
What are the latest accounts for SURECALM HEALTHCARE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURECALM HEALTHCARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for SURECALM HEALTHCARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Grace Mccalla as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD03 | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Auger as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of William Brownlee as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Grace Mccalla as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Termination of appointment of Susan Marsden as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Lee Auger as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Who are the officers of SURECALM HEALTHCARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWNLEE, William | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 316751240001 | |||||||||
| CLOVER, Lorraine Rachel Sztyk | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | United Kingdom | British | 230673240001 | |||||||||
| BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259379660001 | |||||||||||
| MARSDEN, Susan | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | 282550530001 | |||||||||||
| SMALLWOOD, Grace | Secretary | Suffolk Street SW1Y 4HG London 12 United Kingdom | 148126290001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
| ADKIN, Stephen | Director | c/o Grace Smallwood Hatch Industrial Estate Mapledurwell RG24 7NG Basingstoke Unit 6 Hampshire | United Kingdom | British | 112122530001 | |||||||||
| AUGER, Lee | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 Berkshire United Kingdom | United Kingdom | British | 298546960001 | |||||||||
| BARRATT, Richard John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 172427280001 | |||||||||
| BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| BROWN, Jason Conrad | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | 168053810002 | |||||||||
| CANNON, John | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | United States | American | 188153520001 | |||||||||
| CLARKE, Thomas Nigel | Director | Suffolk Street SW1Y 4HG London 12 United Kingdom | United Kingdom | British | 21244230001 | |||||||||
| CORNWELL, Richard | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 172429260002 | |||||||||
| COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 160001530002 | |||||||||
| DAVIS, Andrew Simon | Director | Chalton Street , NW1 1JD London 41 Greater London United Kingdom | England | British | 69231070002 | |||||||||
| ELLINGWORTH, Peter | Director | Westminster Bridge Road (Abhi) SE1 7HR London 111 United Kingdom | England | British | 122028710001 | |||||||||
| EMSON, Andrew Digby | Director | c/o Grace Smallwood Hatch Industrial Estate Mapledurwell RG24 7NG Basingstoke Unit 6 Hampshire | United Kingdom | British | 58008460001 | |||||||||
| FISHLOCK, Lisa Patricia | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire United Kingdom | United Kingdom | British | 292287930001 | |||||||||
| GOODBAND, Suzanne Rose | Director | c/o Grace Smallwood Hatch Industrial Estate Mapledurwell RG24 7NG Basingstoke Unit 6 Hampshire | England | British | 160321660001 | |||||||||
| GRAY, Samuel James Caiger | Director | c/o Grace Smallwood Hatch Industrial Estate Mapledurwell RG24 7NG Basingstoke Unit 6 Hampshire | England | British | 202431770001 | |||||||||
| HEGINBOTHAM, Robert | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Unit 20 Flintshire United Kingdom | United Kingdom | British | 117814740001 | |||||||||
| HODGES, Kevin John | Director | c/o C/O Grace Smallwood Suffolk Street SW1Y 4HG London 12 United Kingdom | United Kingdom | British | 139314090001 | |||||||||
| LA REGINA, Antonio | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | Italy | Italian | 163835110001 | |||||||||
| LEWIS, Sarah Jane | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 134578980015 | |||||||||
| LYDON, Michael James, Dr | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 163750320001 | |||||||||
| MARSDEN, Susan | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | United Kingdom | British | 258807410001 | |||||||||
| MCCALLA, Grace | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | 299226890001 | |||||||||
| SEDWELL, Christopher John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | England | British | 290688980001 | |||||||||
| WINSTON, Timothy Michael | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United States | American | 172428950001 |
Who are the persons with significant control of SURECALM HEALTHCARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amcare Limited | Apr 07, 2016 | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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