SURECALM HEALTHCARE LTD
Overview
Company Name | SURECALM HEALTHCARE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07129736 |
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 LTD?
- Other human health activities (86900) / Human health and social work activities
Where is SURECALM HEALTHCARE LTD 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 LTD?
Company Name | From | Until |
---|---|---|
SC HEALTHCARE LIMITED | Jan 19, 2010 | Jan 19, 2010 |
What are the latest accounts for SURECALM HEALTHCARE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SURECALM HEALTHCARE LTD?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for SURECALM HEALTHCARE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 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 | 6 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 director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
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 | 6 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 | 12 pages | AA | ||
Appointment of Mrs Susan Marsden as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Appointment of Susan Marsden as a secretary on Apr 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Clare Jane Bates as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clare Jane Bates as a secretary on Apr 16, 2021 | 1 pages | TM02 | ||
Who are the officers of SURECALM HEALTHCARE LTD?
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 | Accountant | 316751240001 | ||||||||
MCCALLA, Grace | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | Assistant Company Secretary | 299226890001 | ||||||||
BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259380030001 | |||||||||||
MARSDEN, Susan | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | 282605490001 | |||||||||||
SMALLWOOD, Grace | Secretary | Suffolk Street SW1Y 4HG London 12 United Kingdom | 148291580001 | |||||||||||
DAVID VENUS & COMPANY LLP | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom |
| 131429630001 | ||||||||||
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 C/O G Smallwood Hatch Industrial Est Mapledurwell RG24 7NG Basingstoke Unit 6 | United Kingdom | British | Investment Manager | 112122530001 | ||||||||
AUGER, Lee | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 298546960001 | ||||||||
BARRATT, Richard John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Finance Director | 172427280001 | ||||||||
BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Solicitor | 178363560001 | ||||||||
BROWN, Jason Conrad | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | Chartered Accountant | 168053810002 | ||||||||
CANNON, John | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | United States | American | Chief Finance Officer | 188153520001 | ||||||||
CLARKE, Thomas Nigel | Director | Suffolk Street SW1Y 4HG London 12 United Kingdom | United Kingdom | British | Director | 21244230001 | ||||||||
CORNWELL, Richard | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Business Unit Director | 172429260002 | ||||||||
COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Solicitor | 160001530002 | ||||||||
FISHLOCK, Lisa Patricia | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire United Kingdom | United Kingdom | British | Uk&I Regional Controller | 292287930001 | ||||||||
HEGINBOTHAM, Robert | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Unit 20 Flintshire United Kingdom | United Kingdom | British | Palnt Director | 117814740001 | ||||||||
HODGES, Kevin John | Director | c/o C/O G Smallwood Hatch Industrial Est Mapledurwell RG24 7NG Basingstoke Unit 6 | United Kingdom | British | Director | 139314090001 | ||||||||
LA REGINA, Antonio | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | Italy | Italian | Marketing And Sales Executive Director | 163835110001 | ||||||||
LEWIS, Sarah Jane | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Finance Director | 134578980015 | ||||||||
LYDON, Michael James, Dr | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Chief Scientific Technology Officer | 163750320001 | ||||||||
MARSDEN, Susan | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | United Kingdom | British | Deputy Company Secretary Fcis | 258807410001 | ||||||||
SEDWELL, Christopher John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | England | British | Chartered Accountant | 290688980001 | ||||||||
WINSTON, Timothy Michael | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United States | American | Director | 172428950001 |
Who are the persons with significant control of SURECALM HEALTHCARE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Surecalm Healthcare Holdings 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