SSL CARE LIMITED

167-169 Great Portland Street Great Portland Street 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.11624264
CategoryPrivate Limited Company
Incorporated15 Oct 2018
Age5 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

SSL CARE LIMITED is an active private limited company with number 11624264. It was incorporated 5 years, 8 months, 27 days ago, on 15 October 2018. The company address is 167-169 Great Portland Street Great Portland Street 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type small

Date: 28 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-26

Capital : 161.8 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-07

Capital : 161.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 15 May 2023

Category: Capital

Type: SH01

Date: 2023-05-15

Capital : 159.93 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 11 May 2023

Category: Capital

Type: SH01

Date: 2023-05-11

Capital : 159.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-25

Capital : 159.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-17

Capital : 158.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-27

Capital : 158.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-19

Capital : 157.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 157.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 156.89 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-10

Psc name: Shl 2 Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Nov 2022

Category: Address

Type: AD03

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change sail address company with new address

Date: 03 Nov 2022

Category: Address

Type: AD02

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: Minton Place Victoria Street Windsor Berkshire SL4 1EG United Kingdom

New address: 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salutem senior living LIMITED\certificate issued on 01/11/22

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-24

Capital : 156.55 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-20

Capital : 152.28 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Mr Ian Bertrand Morley

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Date: 2022-05-26

Capital : 151.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-27

Capital : 150.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-18

Capital : 148.18 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-14

Capital : 146.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-14

Capital : 146.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-03

Capital : 146.11 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 143.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 03 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-03

Capital : 141.81 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116242640001

Charge creation date: 2022-01-20

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-03

Capital : 140.56 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 140.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-16

Capital : 140.1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-15

Psc name: Shl 2 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Per Joakim Samuelsson

Notification date: 2021-09-15

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-02

Capital : 139.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-26

Capital : 138.66 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 138.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-16

Capital : 135.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 132.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 128.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-21

Capital : 127.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 126.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 123.63 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-23

Capital : 119.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-22

Capital : 115.67 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-07

Capital : 114.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-24

Capital : 111.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-16

Capital : 110.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-03

Capital : 109.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-29

Capital : 108.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-06

Capital : 107.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 107.74 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-12

Capital : 106.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-28

Capital : 98.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-04

Capital : 93.89 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikhil Jhangiani

Appointment date: 2020-03-03

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 12 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-12

Capital : 74.62 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 15 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-15

Capital : 77.12 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 06 Aug 2019

Category: Capital

Type: RP04SH01

Date: 2019-08-06

Capital : 77.75 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 05 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-05

Capital : 73.94 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 30 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-30

Capital : 67.96 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 26 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-26

Capital : 69.83 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 09 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-09

Capital : 67.84 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 28 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-28

Capital : 70.78 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 28 Nov 2018

Category: Capital

Type: RP04SH01

Date: 2018-11-28

Capital : 62.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 89.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-07

Capital : 86.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-07

Capital : 75.839616 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 75.84 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Dahlya Sasson

Termination date: 2019-10-01

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-06

Capital : 75.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-15

Capital : 75.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 72.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-05

Capital : 72.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Date: 2019-05-28

Capital : 70.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-25

Capital : 69.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 63.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-30

Capital : 67.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 09 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-09

Capital : 67.84 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Williams

Termination date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Vaughn Moise

Appointment date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-28

Capital : 62.34 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Williams

Appointment date: 2018-10-16

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 15 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROSTS GROUP LIMITED

UNIT 7 APOLLO BUSINESS PARK,BANBURY,OX15 6AY

Number:11239228
Status:ACTIVE
Category:Private Limited Company

L.G.S. INVESTMENTS (HOLDINGS) LIMITED

THIRD FLOOR,LONDON,EC2R 7AF

Number:02873071
Status:ACTIVE
Category:Private Limited Company

NURTURE THE BORDERS C.I.C.

THE LIVINGROOM OLD STATION,MELROSE,TD6 9PR

Number:SC513368
Status:ACTIVE
Category:Community Interest Company

SANSA AUTOMATION LTD

FLAT A,LONDON,SW6 2NT

Number:10198651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SGUK LTD

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07486670
Status:LIQUIDATION
Category:Private Limited Company

THE ARTIST PLASTERER LTD

56B COPLESTON ROAD,LONDON,SE15 4AG

Number:11309531
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