About

Registered Number: 11101811
Date of Incorporation: 07/12/2017 (6 years and 5 months ago)
Company Status: Active
Registered Address: Suite 14, Century House, Menzies Road, St. Leonards-On-Sea, TN38 9BB,

 

South Shore Home Care Ltd was founded on 07 December 2017 with its registered office in St. Leonards-On-Sea, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Freeman, Deborah Marie, Brown, Amy, Brown, Billy, Brown, Kevin, Freeman, Debbie, Freeman, Debbie, Freeman, Deborah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Deborah Marie 03 August 2020 - 1
BROWN, Amy 07 December 2017 03 August 2020 1
BROWN, Billy 07 December 2017 10 January 2018 1
BROWN, Kevin 10 January 2018 31 May 2018 1
FREEMAN, Debbie 25 June 2020 30 July 2020 1
FREEMAN, Debbie 06 May 2019 30 May 2019 1
FREEMAN, Deborah 20 March 2019 03 May 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
SH01 - Return of Allotment of shares 03 August 2020
PSC01 - N/A 03 August 2020
PSC08 - N/A 03 August 2020
PSC07 - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 30 July 2020
RESOLUTIONS - N/A 26 June 2020
AP01 - Appointment of director 25 June 2020
RESOLUTIONS - N/A 17 March 2020
CS01 - N/A 18 December 2019
PSC01 - N/A 20 November 2019
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 19 August 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 06 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 20 March 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
PSC07 - N/A 06 January 2019
AD01 - Change of registered office address 06 January 2019
PSC04 - N/A 31 December 2018
CH01 - Change of particulars for director 31 December 2018
AD01 - Change of registered office address 31 December 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
NEWINC - New incorporation documents 07 December 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.