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.
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 |
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 |
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 |