About

Registered Number: 03811329
Date of Incorporation: 21/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Straddle, Wharf Street, Sheffield, S2 5SY,

 

Based in Sheffield, Servelec Social Care Ltd was founded on 21 July 1999, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Mccord, Garry, Cane, Michael, Nozari, Nooshine Rebecca, Sacker, Peter, Betts, Richard, Clark, Iain, Dodhia, Paresh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORD, Garry 01 July 2015 - 1
BETTS, Richard 27 March 2019 10 December 2019 1
CLARK, Iain 28 June 2000 12 December 2014 1
DODHIA, Paresh 22 September 2003 11 October 2006 1
Secretary Name Appointed Resigned Total Appointments
CANE, Michael 12 December 2014 27 March 2019 1
NOZARI, Nooshine Rebecca 21 July 1999 28 June 2000 1
SACKER, Peter 11 October 2006 15 January 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR01 - N/A 24 July 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 20 August 2019
PSC05 - N/A 19 August 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AD01 - Change of registered office address 09 January 2019
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 22 June 2018
MR01 - N/A 11 June 2018
PSC05 - N/A 31 May 2018
RESOLUTIONS - N/A 23 May 2018
CONNOT - N/A 23 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
RESOLUTIONS - N/A 14 March 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 14 July 2015
AUD - Auditor's letter of resignation 24 February 2015
CERTNM - Change of name certificate 16 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
RESOLUTIONS - N/A 02 January 2015
AP03 - Appointment of secretary 02 January 2015
AD01 - Change of registered office address 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
SH08 - Notice of name or other designation of class of shares 02 January 2015
CC04 - Statement of companies objects 02 January 2015
SH01 - Return of Allotment of shares 02 January 2015
AA01 - Change of accounting reference date 02 January 2015
AA - Annual Accounts 17 December 2014
MR04 - N/A 08 December 2014
AR01 - Annual Return 05 August 2014
SH06 - Notice of cancellation of shares 23 June 2014
SH03 - Return of purchase of own shares 23 June 2014
RESOLUTIONS - N/A 27 May 2014
SH03 - Return of purchase of own shares 07 March 2014
SH06 - Notice of cancellation of shares 03 March 2014
RESOLUTIONS - N/A 05 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 01 August 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
SH01 - Return of Allotment of shares 22 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AAMD - Amended Accounts 16 September 2008
363a - Annual Return 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
AA - Annual Accounts 02 May 2008
395 - Particulars of a mortgage or charge 30 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
AA - Annual Accounts 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
363a - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AUD - Auditor's letter of resignation 15 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 22 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
AA - Annual Accounts 10 October 2002
395 - Particulars of a mortgage or charge 06 September 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 09 November 2001
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 19 April 2001
287 - Change in situation or address of Registered Office 08 February 2001
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Rent deposit deed 15 February 2013 Outstanding

N/A

Rent deposit deed 15 July 2008 Fully Satisfied

N/A

Debenture 25 January 2008 Fully Satisfied

N/A

Rent deposit deed 17 September 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.