Croydon
Surrey
CR2 6HG
Director Name | Mrs Kym Teresa Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit D 22 - 24 Napier Road Croydon Surrey CR2 6HG |
Secretary Name | Betty Rita Rickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit D, 22 - 24 Napier Road Croydon Surrey CR2 6HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | surecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 321199 |
Telephone region | Chester |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Betty Rita Rickman 50.00% Ordinary |
---|---|
50 at £1 | Kym Teresa Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,250 |
Cash | £20,846 |
Current Liabilities | £279,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
---|---|
2 December 2020 | Director's details changed for Mrs Kym Teresa Wood on 7 October 2020 (2 pages) |
2 December 2020 | Change of details for Mrs Kym Teresa Wood as a person with significant control on 7 October 2020 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
13 December 2019 | Change of details for Mrs Kym Teresa Wood as a person with significant control on 15 November 2019 (2 pages) |
13 December 2019 | Director's details changed for Mrs Kym Teresa Wood on 15 November 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 May 2014 | Director's details changed for Betty Rita Rickman on 2 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Betty Rita Rickman on 2 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Betty Rita Rickman on 2 April 2014 (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Director's details changed for Betty Rita Rickman on 2 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Betty Rita Rickman on 2 January 2014 (1 page) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Betty Rita Rickman on 2 January 2014 (1 page) |
26 February 2014 | Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Betty Rita Rickman on 2 January 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Betty Rita Rickman on 2 January 2014 (1 page) |
26 February 2014 | Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Betty Rita Rickman on 2 January 2014 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Kym Teresa Wood on 3 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Kym Teresa Wood on 3 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Kym Teresa Wood on 3 September 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Return made up to 15/02/09; no change of members (3 pages) |
6 March 2009 | Return made up to 15/02/09; no change of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 15/02/08; no change of members (7 pages) |
4 March 2008 | Return made up to 15/02/08; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: audit house 151 high street billericay essex CM12 9AB (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: audit house 151 high street billericay essex CM12 9AB (2 pages) |
20 June 2001 | Company name changed surecare services (croydon) limi ted\certificate issued on 20/06/01 (3 pages) |
20 June 2001 | Company name changed surecare services (croydon) limi ted\certificate issued on 20/06/01 (3 pages) |
8 March 2001 | Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Incorporation (17 pages) |
15 February 2001 | Incorporation (17 pages) |