SURECARE REDBRIDGE & EPPING FOREST LIMITED

Suite 8, 113 High Road, Loughton, IG10 4JA, England
StatusACTIVE
Company No.10534247
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

SURECARE REDBRIDGE & EPPING FOREST LIMITED is an active private limited company with number 10534247. It was incorporated 7 years, 6 months, 13 days ago, on 21 December 2016. The company address is Suite 8, 113 High Road, Loughton, IG10 4JA, England.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Kyte

Termination date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2024

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Kyte

Notification date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Kyte

Appointment date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Richard Kyte

Termination date: 2023-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Kyte

Cessation date: 2016-12-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2023

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-21

Psc name: Mrs Michelle Kyte

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Richard Kyte

Appointment date: 2023-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Kyte

Termination date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Kyte

Appointment date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England

New address: Suite 8, 113 High Road Loughton IG10 4JA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Kyte

Termination date: 2021-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Kyte

Cessation date: 2021-09-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-23

Psc name: Mrs Michelle Kyte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2020

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-21

Psc name: Mr Shane Kyte

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Kyte

Notification date: 2016-12-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 113 High Road Suite 8 113 High Road Loughton Essex IG10 4LT England

New address: 167 Turners Hill Cheshunt Waltham Cross EN8 9BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: 127 High Road Loughton IG10 4LT England

New address: 113 High Road Suite 8 113 High Road Loughton Essex IG10 4LT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: 14 High Street Wanstead London E11 2AJ England

New address: 127 High Road Loughton IG10 4LT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Kyte

Notification date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 14a High Street Wanstead London E11 2AJ United Kingdom

New address: 14 High Street Wanstead London E11 2AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Change date: 2017-05-24

Old address: 58 Newlands Road Woodford Green IG8 0RU United Kingdom

New address: 14a High Street Wanstead London E11 2AJ

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMFIELD SERVICES LIMITED

SIGMA BUSINESS CENTRE 6-7 HAVELOCK PLACE,HARROW,HA1 1LJ

Number:10340006
Status:ACTIVE
Category:Private Limited Company

MAUVICA LIMITED

FLAT NO 3 44 PEABODY ROAD,HAMPSHIRE,GU14 6EY

Number:08751087
Status:ACTIVE
Category:Private Limited Company

O'BRIEN DEVELOPMENTS & CONSTRUCTION LIMITED

8A DRUMBANAGHER WALL,NEWRY,BT35 6LR

Number:NI659131
Status:ACTIVE
Category:Private Limited Company

REEL OF GOLD LIMITED

UNIT 1 ST RICHARDS ROAD,EVESHAM,WR11 6XJ

Number:02766816
Status:ACTIVE
Category:Private Limited Company

SALFORD AND TRAFFORD ENGINEERING GROUP TRAINING ASSOCIATION LIMITED

4TH FLOOR DUCKWORTH HOUSE, LANCASTRIAN OFFICE CENT TALBOT ROAD,MANCHESTER,M32 0FP

Number:01518396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAW BUILDING SERVICES (YORKSHIRE) LIMITED

33 WOODWORTH GROVE,KEIGHLEY,BD21 5EB

Number:09571398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source