About

Registered Number: 03615347
Date of Incorporation: 13/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

 

Sevacare (UK) Ltd was founded on 13 August 1998 and has its registered office in Wolverhampton, it's status is listed as "Active". We don't know the number of employees at Sevacare (UK) Ltd. The current directors of this organisation are listed as Peach, Lee, Jackson, Carla, Smith, Patrick Aiden, Booker, Roger Ian, Mall, Lekh Raj.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Roger Ian 30 August 2011 09 February 2015 1
MALL, Lekh Raj 25 August 1998 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
PEACH, Lee 19 February 2019 - 1
JACKSON, Carla 01 December 2017 24 December 2018 1
SMITH, Patrick Aiden 01 August 1999 31 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 21 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 01 May 2019
AP03 - Appointment of secretary 22 February 2019
TM02 - Termination of appointment of secretary 24 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 04 December 2017
AP03 - Appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 June 2017
AUD - Auditor's letter of resignation 31 August 2016
CS01 - N/A 26 August 2016
AUD - Auditor's letter of resignation 19 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 02 June 2014
MISC - Miscellaneous document 30 October 2013
MISC - Miscellaneous document 25 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 19 April 2013
MISC - Miscellaneous document 04 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 31 August 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 07 April 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 03 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
AA - Annual Accounts 30 June 2008
169 - Return by a company purchasing its own shares 04 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 07 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 05 July 2002
395 - Particulars of a mortgage or charge 15 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 28 August 2001
CERTNM - Change of name certificate 13 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 09 June 2000
287 - Change in situation or address of Registered Office 28 January 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
363b - Annual Return 27 August 1999
363(287) - N/A 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
MEM/ARTS - N/A 04 September 1998
123 - Notice of increase in nominal capital 04 September 1998
CERTNM - Change of name certificate 02 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 18 April 2011 Outstanding

N/A

Legal assignment 18 December 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 27 November 2009 Outstanding

N/A

Rent deposit deed 20 August 2008 Outstanding

N/A

Deed of rent deposit 04 November 2003 Outstanding

N/A

Debenture 10 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.