SURECARE 365 LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5JG

Company number 04299044
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address OUTCOMES FIRST GROUP LTD TURNPIKE GATE HOUSE, ALCESTET HEATH, ALCESTER, ENGLAND, B49 5JG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SURECARE 365 LIMITED are www.surecare365.co.uk, and www.surecare-365.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Surecare 365 Limited is a Private Limited Company. The company registration number is 04299044. Surecare 365 Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Surecare 365 Limited is Outcomes First Group Ltd Turnpike Gate House Alcestet Heath Alcester England B49 5jg. . COLVIN, Roger Graham is a Director of the company. GREENWELL, Richard James is a Director of the company. Secretary BIRD, Christine has been resigned. Secretary COLVIN, Roger Graham has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BIRD, Christine has been resigned. Director CRESSWELL, Paul Jason has been resigned. Director CRESSWELL, Paul Jason has been resigned. Director HEADSPITH, Sally has been resigned. Director SAMPSON, Barry Hugh Dunbar has been resigned. Director SHAW, Melvyn William Roger has been resigned. Director WILSON, Ann has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COLVIN, Roger Graham
Appointed Date: 30 March 2010
73 years old

Director
GREENWELL, Richard James
Appointed Date: 31 March 2010
67 years old

Resigned Directors

Secretary
BIRD, Christine
Resigned: 31 March 2010
Appointed Date: 04 October 2001

Secretary
COLVIN, Roger Graham
Resigned: 29 September 2010
Appointed Date: 31 March 2010

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
BIRD, Christine
Resigned: 31 March 2010
Appointed Date: 04 October 2001
64 years old

Director
CRESSWELL, Paul Jason
Resigned: 09 January 2004
Appointed Date: 03 March 2003
55 years old

Director
CRESSWELL, Paul Jason
Resigned: 01 April 2002
Appointed Date: 04 October 2001
55 years old

Director
HEADSPITH, Sally
Resigned: 11 March 2003
Appointed Date: 04 October 2001
62 years old

Director
SAMPSON, Barry Hugh Dunbar
Resigned: 20 May 2013
Appointed Date: 31 March 2010
78 years old

Director
SHAW, Melvyn William Roger
Resigned: 11 March 2003
Appointed Date: 04 October 2001
70 years old

Director
WILSON, Ann
Resigned: 31 March 2010
Appointed Date: 04 October 2001
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Sovereign Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SURECARE 365 LIMITED Events

21 Oct 2016
Confirmation statement made on 29 September 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000

06 Oct 2015
Registered office address changed from Hillcrest Care Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR to Outcomes First Group Ltd Solent Road Havant Hampshire PO9 1TR on 6 October 2015
...
... and 52 more events
20 Nov 2001
New director appointed
20 Nov 2001
New director appointed
20 Nov 2001
New director appointed
20 Nov 2001
New secretary appointed;new director appointed
04 Oct 2001
Incorporation