About

Registered Number: 07415237
Date of Incorporation: 21/10/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: 63 High Street, Hurstpierpoint, West Sussex, BN6 9RE,

 

Silverlake Care Ltd was registered on 21 October 2010 and has its registered office in West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Lianne 01 February 2013 31 August 2018 1
FOX, Concettina 01 February 2013 31 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 14 November 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 24 August 2018
PSC07 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 22 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 31 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
CERTNM - Change of name certificate 10 January 2013
RESOLUTIONS - N/A 04 January 2013
AA01 - Change of accounting reference date 28 November 2012
AD01 - Change of registered office address 28 November 2012
CERTNM - Change of name certificate 27 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
NEWINC - New incorporation documents 21 October 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.