SSC BRADFORD LIMITED

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

    Company NameSSC BRADFORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12085620
    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 SSC BRADFORD LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is SSC BRADFORD LIMITED located?

    Registered Office Address
    Lodge House
    Dodge Hill
    SK4 1RD Stockport
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SSC BRADFORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SSC BRADFORD LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for SSC BRADFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to Lodge House Dodge Hill Stockport Cheshire SK4 1rd on Sep 18, 2023

    1 pagesAD01

    Appointment of Mr Ashley Lloyd Worsley as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Bolot as a director on Sep 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Emily Frances Trace as a director on May 13, 2022

    1 pagesTM01

    Registered office address changed from The Brentano Suite 2 Lyttelton Road First Floor, Lyttelton House London N2 0EF United Kingdom to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on Aug 02, 2021

    1 pagesAD01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Appointment of Miss Emily Frances Trace as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Daniel Wulwick as a director on May 10, 2021

    1 pagesTM01

    Registered office address changed from 383a Euston Road London NW1 3AU England to The Brentano Suite 2 Lyttelton Road First Floor, Lyttelton House London N2 0EF on Oct 09, 2020

    1 pagesAD01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to 383a Euston Road London NW1 3AU on Oct 17, 2019

    1 pagesAD01

    Appointment of Mr Daniel Wulwick as a director on Jul 08, 2019

    2 pagesAP01

    Current accounting period shortened from Jul 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Appointment of Mr Timothy James Bolot as a director on Jul 08, 2019

    2 pagesAP01

    Incorporation

    47 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2019

    Statement of capital on Jul 04, 2019

    • Capital: GBP 1
    SH01

    Who are the officers of SSC BRADFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STELLAR COMPANY SECRETARY LIMITED
    Kendal House
    1 Conduit Street
    W1S 2XA London
    Stellar Asset Management
    Secretary
    Kendal House
    1 Conduit Street
    W1S 2XA London
    Stellar Asset Management
    Identification TypeUK Limited Company
    Registration Number07648030
    163961260001
    GAIN, Jonathan Mark
    Dodge Hill
    SK4 1RD Stockport
    Lodge House
    Cheshire
    United Kingdom
    Director
    Dodge Hill
    SK4 1RD Stockport
    Lodge House
    Cheshire
    United Kingdom
    EnglandBritish256613410001
    WORSLEY, Ashley Lloyd
    Dodge Hill
    SK4 1RD Stockport
    Lodge House
    Cheshire
    United Kingdom
    Director
    Dodge Hill
    SK4 1RD Stockport
    Lodge House
    Cheshire
    United Kingdom
    EnglandBritish313620590001
    BOLOT, Timothy James
    Lyttelton House
    2 Lyttelton Road
    N2 0EF London
    Second Floor Offices
    England
    Director
    Lyttelton House
    2 Lyttelton Road
    N2 0EF London
    Second Floor Offices
    England
    United KingdomBritish107837080002
    TRACE, Emily Frances
    Lyttelton House
    2 Lyttelton Road
    N2 0EF London
    Second Floor Offices
    England
    Director
    Lyttelton House
    2 Lyttelton Road
    N2 0EF London
    Second Floor Offices
    England
    EnglandBritish283113420001
    WULWICK, Daniel
    2 Lyttelton Road
    First Floor, Lyttelton House
    N2 0EF London
    The Brentano Suite
    United Kingdom
    Director
    2 Lyttelton Road
    First Floor, Lyttelton House
    N2 0EF London
    The Brentano Suite
    United Kingdom
    EnglandBritish66953060002

    Who are the persons with significant control of SSC BRADFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Conduit Street
    W1S 2XA London
    Kendal House
    Jul 04, 2019
    1 Conduit Street
    W1S 2XA London
    Kendal House
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberOc426825
    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