About

Registered Number: 08499847
Date of Incorporation: 23/04/2013 (11 years ago)
Company Status: Active
Registered Address: Highbury Crescent Rooms, 70 Ronalds Road, London, N5 1XA

 

Sequence Care Group Holdings Ltd was founded on 23 April 2013 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at the business. Allen, Jonathan Kenneth, Dalrymple, Robert Iain, Hegarty, Tony John, Proudlock, James Nathan, Salmon, Constance Mae, Coldrick, Ian, Gillis, Neil Duncan, Paley, Michele Anne, Underwood, Mark Henry are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jonathan Kenneth 01 May 2014 - 1
DALRYMPLE, Robert Iain 23 July 2020 - 1
HEGARTY, Tony John 28 April 2016 - 1
PROUDLOCK, James Nathan 23 July 2020 - 1
SALMON, Constance Mae 27 July 2020 - 1
COLDRICK, Ian 12 January 2015 20 March 2017 1
GILLIS, Neil Duncan 12 August 2013 21 April 2017 1
PALEY, Michele Anne 21 October 2015 08 January 2016 1
UNDERWOOD, Mark Henry 01 April 2017 31 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 December 2019
PSC08 - N/A 30 September 2019
PSC07 - N/A 10 September 2019
TM01 - Termination of appointment of director 05 June 2019
RESOLUTIONS - N/A 14 May 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
SH08 - Notice of name or other designation of class of shares 05 April 2019
SH01 - Return of Allotment of shares 05 April 2019
AA - Annual Accounts 19 October 2018
MR01 - N/A 05 October 2018
MR05 - N/A 05 October 2018
MR05 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR01 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
CS01 - N/A 29 May 2018
SH01 - Return of Allotment of shares 05 March 2018
SH08 - Notice of name or other designation of class of shares 28 February 2018
TM01 - Termination of appointment of director 02 February 2018
MR01 - N/A 29 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 21 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AR01 - Annual Return 10 August 2016
SH01 - Return of Allotment of shares 04 August 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 19 November 2015
SH01 - Return of Allotment of shares 05 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 30 September 2015
MA - Memorandum and Articles 25 September 2015
SH08 - Notice of name or other designation of class of shares 25 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 27 February 2015
MR01 - N/A 23 February 2015
MR01 - N/A 22 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AD01 - Change of registered office address 26 March 2014
AD01 - Change of registered office address 21 March 2014
CERTNM - Change of name certificate 18 March 2014
CONNOT - N/A 18 March 2014
AP01 - Appointment of director 12 November 2013
SH01 - Return of Allotment of shares 21 October 2013
AP01 - Appointment of director 15 October 2013
RESOLUTIONS - N/A 24 June 2013
CC01 - Notice of restriction on the company's articles 24 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 June 2013
SH08 - Notice of name or other designation of class of shares 24 June 2013
SH01 - Return of Allotment of shares 24 June 2013
AA01 - Change of accounting reference date 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
CERTNM - Change of name certificate 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
CONNOT - N/A 18 June 2013
MR01 - N/A 08 June 2013
MR01 - N/A 07 June 2013
NEWINC - New incorporation documents 23 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.