SCOSA LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 5DZ

Company number 04319250
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address HAZEL SHAW, 34 DOWNS WAY, TADWORTH, SURREY, KT20 5DZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SCOSA LIMITED are www.scosa.co.uk, and www.scosa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chessington North Rail Station is 5.4 miles; to Kingston Rail Station is 8.5 miles; to Fulwell Rail Station is 10.6 miles; to Balham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scosa Limited is a Private Limited Company. The company registration number is 04319250. Scosa Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Scosa Limited is Hazel Shaw 34 Downs Way Tadworth Surrey Kt20 5dz. . SCOTT, Debra is a Secretary of the company. SCOTT, Debra is a Director of the company. SCOTT, Philip Martin is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SCOTT, Debra
Appointed Date: 08 November 2001

Director
SCOTT, Debra
Appointed Date: 08 November 2001
60 years old

Director
SCOTT, Philip Martin
Appointed Date: 08 November 2001
60 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 January 2010
Appointed Date: 08 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Persons With Significant Control

Mr Philip Martin Scott
Notified on: 8 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SCOSA LIMITED Events

07 Dec 2016
Satisfaction of charge 5 in full
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
21 Nov 2001
Director resigned
21 Nov 2001
Registered office changed on 21/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
21 Nov 2001
New secretary appointed;new director appointed
21 Nov 2001
New director appointed
08 Nov 2001
Incorporation

SCOSA LIMITED Charges

1 May 2014
Charge code 0431 9250 0006
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rosewood lodge, 9 uphill road, weston-super-mare, BS23 4NE…
17 August 2006
Legal and general charge
Delivered: 19 August 2006
Status: Satisfied on 7 December 2016
Persons entitled: Abbey National PLC
Description: Ludbourne hall residential care home south street sherborne…
17 August 2006
Leagal and general charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Barton grange residential care home barton road winscombe…
17 August 2006
Legal and general charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rosewood lodge residential care home 9 uphill road weston…
20 June 2003
Legal and general charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a barton grange, barton road, winsombe BS25…
12 March 2002
Commercial mortgage
Delivered: 19 March 2002
Status: Satisfied on 26 May 2010
Persons entitled: Sun Bank PLC
Description: The property k/a ludbourne hall south street sherbourne…