SERVELEC SOCIAL CARE LIMITED

03811329
ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 3 Buy now
03 Jan 2024 accounts Annual Accounts 33 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Sep 2021 accounts Annual Accounts 38 Buy now
02 Sep 2021 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
02 Sep 2021 officers Appointment of director (Mr Michael James Audis) 2 Buy now
02 Sep 2021 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Ian Crichton) 1 Buy now
02 Sep 2021 officers Termination of appointment of director (Simon Leo Belfer) 1 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 officers Termination of appointment of director (Garry Mccord) 1 Buy now
05 Jan 2021 accounts Annual Accounts 37 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 mortgage Registration of a charge 31 Buy now
02 Jan 2020 officers Appointment of director (Mr Simon Leo Belfer) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Richard Betts) 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2019 officers Appointment of director (Mr Ian Crichton) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Alan Stubbs) 1 Buy now
09 May 2019 accounts Annual Accounts 30 Buy now
29 Mar 2019 officers Appointment of director (Mr Richard Betts) 2 Buy now
29 Mar 2019 officers Termination of appointment of secretary (Michael Cane) 1 Buy now
29 Mar 2019 officers Termination of appointment of director (Michael Geoffrey Cane) 1 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 accounts Annual Accounts 26 Buy now
11 Jun 2018 mortgage Registration of a charge 46 Buy now
31 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2018 resolution Resolution 2 Buy now
23 May 2018 change-of-name Change Of Name Notice 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 26 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 25 Buy now
04 Apr 2016 mortgage Registration of a charge 35 Buy now
04 Apr 2016 mortgage Registration of a charge 56 Buy now
04 Apr 2016 mortgage Registration of a charge 9 Buy now
14 Mar 2016 resolution Resolution 22 Buy now
04 Dec 2015 officers Termination of appointment of director (Kevin Joseph Alexander Moorhouse) 1 Buy now
28 Jul 2015 annual-return Annual Return 10 Buy now
14 Jul 2015 officers Appointment of director (Mr Garry Mccord) 2 Buy now
24 Feb 2015 auditors Auditors Resignation Company 2 Buy now
16 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2015 officers Appointment of director (Mr Alan Stubbs) 3 Buy now
16 Jan 2015 officers Termination of appointment of director (Iain Clark) 2 Buy now
16 Jan 2015 officers Appointment of director (Mr Michael Geoffrey Cane) 3 Buy now
02 Jan 2015 officers Appointment of secretary (Michael Cane) 3 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jan 2015 officers Termination of appointment of secretary (Tanya Jacqueline Palmer) 2 Buy now
02 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
02 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jan 2015 capital Return of Allotment of shares 5 Buy now
02 Jan 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Jan 2015 resolution Resolution 26 Buy now
17 Dec 2014 accounts Annual Accounts 25 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2014 annual-return Annual Return 7 Buy now
23 Jun 2014 capital Notice of cancellation of shares 4 Buy now
23 Jun 2014 capital Return of purchase of own shares 3 Buy now
27 May 2014 resolution Resolution 1 Buy now
07 Mar 2014 capital Return of purchase of own shares 3 Buy now
03 Mar 2014 capital Notice of cancellation of shares 4 Buy now
05 Feb 2014 resolution Resolution 1 Buy now
15 Jan 2014 accounts Annual Accounts 24 Buy now
01 Aug 2013 annual-return Annual Return 7 Buy now
20 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2012 accounts Annual Accounts 24 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
06 Jun 2012 accounts Annual Accounts 23 Buy now
27 Jul 2011 annual-return Annual Return 7 Buy now
09 Dec 2010 accounts Annual Accounts 15 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
27 Jul 2010 officers Change of particulars for director (Iain Clark) 2 Buy now
22 Jul 2010 capital Return of Allotment of shares 3 Buy now
22 Jan 2010 accounts Annual Accounts 14 Buy now
21 Jul 2009 annual-return Return made up to 21/07/09; full list of members 11 Buy now
14 Jan 2009 accounts Annual Accounts 14 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
16 Sep 2008 accounts Amended Accounts 13 Buy now
22 Jul 2008 annual-return Return made up to 21/07/08; full list of members 11 Buy now
22 Jul 2008 capital Ad 26/06/08\gbp si 10@1=10\gbp ic 813/823\ 2 Buy now
22 Jul 2008 capital Ad 13/12/07\part-paid \gbp si 1@1=1\gbp ic 812/813\ 2 Buy now
22 Jul 2008 capital Ad 11/12/07\gbp si 1@1=1\gbp ic 811/812\ 2 Buy now
22 Jul 2008 capital Ad 16/10/07\gbp si 5@1=5\gbp ic 805/810\ 2 Buy now
22 Jul 2008 capital Ad 18/12/07\part-paid \gbp si 1@1=1\gbp ic 810/811\ 2 Buy now
22 Jul 2008 capital Ad 31/08/07\part-paid \gbp si 1@1=1\gbp ic 804/805\ 2 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now