Advanced company searchLink opens in new window

SURECARE CARE SERVICES LIMITED

Company number 09219746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
05 Jun 2024 PSC04 Change of details for Mrs Stephanie Farrer as a person with significant control on 28 May 2024
05 Jun 2024 PSC04 Change of details for Mr Gary Giles Farrer as a person with significant control on 28 May 2024
05 Jun 2024 CH01 Director's details changed for Mrs Stephanie Farrer on 28 May 2024
05 Jun 2024 CH01 Director's details changed for Mr Gary Farrer on 28 May 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 AA01 Previous accounting period shortened from 29 September 2017 to 31 March 2017
17 Nov 2017 PSC01 Notification of Gary Farrer as a person with significant control on 6 April 2016
20 Sep 2017 PSC01 Notification of Stephanie Farrer as a person with significant control on 6 April 2016
20 Sep 2017 PSC01 Notification of Gary Giles Farrer as a person with significant control on 6 April 2016
25 Aug 2017 AD01 Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to Maple House Park West, Sealand Road Chester CH1 4RN on 25 August 2017
16 Aug 2017 AA Total exemption small company accounts made up to 29 September 2016