About

Registered Number: 07461827
Date of Incorporation: 07/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 14 Stephenson Court Fraser, Priory Business Park, Bedford, MK44 3WJ,

 

Founded in 2010, Serenity Care East Anglia Ltd have registered office in Bedford, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINALL, Donna Kim 07 December 2010 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
VINALL, Donna Kim 07 December 2010 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 December 2019
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 December 2018
PSC05 - N/A 05 December 2018
DISS40 - Notice of striking-off action discontinued 25 September 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 08 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
TM02 - Termination of appointment of secretary 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 04 December 2017
PSC02 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
PSC04 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AAMD - Amended Accounts 18 April 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 19 December 2014
MR01 - N/A 07 November 2014
AA - Annual Accounts 11 September 2014
CH03 - Change of particulars for secretary 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 30 January 2014
SH01 - Return of Allotment of shares 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 January 2013
AA01 - Change of accounting reference date 22 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 December 2011
NEWINC - New incorporation documents 07 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.