SSC BRADFORD LIMITED
Overview
| Company Name | SSC BRADFORD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12085620 |
| 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 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 Address | No |
What are the latest accounts for SSC BRADFORD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SSC BRADFORD LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for SSC BRADFORD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ashley Lloyd Worsley as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Emily Frances Trace as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Appointment of Miss Emily Frances Trace as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Wulwick as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Daniel Wulwick as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jul 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Incorporation | 47 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SSC BRADFORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STELLAR COMPANY SECRETARY LIMITED | Secretary | Kendal House 1 Conduit Street W1S 2XA London Stellar Asset Management |
| 163961260001 | ||||||||||
| GAIN, Jonathan Mark | Director | Dodge Hill SK4 1RD Stockport Lodge House Cheshire United Kingdom | England | British | 256613410001 | |||||||||
| WORSLEY, Ashley Lloyd | Director | Dodge Hill SK4 1RD Stockport Lodge House Cheshire United Kingdom | England | British | 313620590001 | |||||||||
| BOLOT, Timothy James | Director | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | United Kingdom | British | 107837080002 | |||||||||
| TRACE, Emily Frances | Director | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | England | British | 283113420001 | |||||||||
| WULWICK, Daniel | Director | 2 Lyttelton Road First Floor, Lyttelton House N2 0EF London The Brentano Suite United Kingdom | England | British | 66953060002 |
Who are the persons with significant control of SSC BRADFORD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S C Bradford Llp | Jul 04, 2019 | 1 Conduit Street W1S 2XA London Kendal House | 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