About

Registered Number: 05164561
Date of Incorporation: 28/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 49 Peter Street, Manchester, M2 3NG,

 

Based in Manchester, Soubercare Ltd was established in 2004. Currently we aren't aware of the number of employees at the Soubercare Ltd. This business has 2 directors listed as Souberbielle, Mary Elizabeth, Dr, Souberbielle, Bernard Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUBERBIELLE, Mary Elizabeth, Dr 28 June 2004 - 1
SOUBERBIELLE, Bernard Eric 12 July 2004 17 February 2014 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 14 April 2020
SH01 - Return of Allotment of shares 21 February 2020
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 23 June 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 21 March 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 30 March 2013
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.