SURREY CARE CENTRES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 04173883
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of SURREY CARE CENTRES LIMITED are www.surreycarecentres.co.uk, and www.surrey-care-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Surrey Care Centres Limited is a Private Limited Company. The company registration number is 04173883. Surrey Care Centres Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Surrey Care Centres Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. ROBERTSON, Wayne is a Secretary of the company. ROBERTSON, Karen is a Director of the company. ROBERTSON, Wayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


surrey care centres Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
ROBERTSON, Wayne
Appointed Date: 06 March 2001

Director
ROBERTSON, Karen
Appointed Date: 06 March 2001
61 years old

Director
ROBERTSON, Wayne
Appointed Date: 06 March 2001
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Ms Karen Roberston
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Robertson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURREY CARE CENTRES LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

08 Jun 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 37 more events
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
06 Mar 2001
Incorporation