About

Registered Number: 06546365
Date of Incorporation: 27/03/2008 (17 years ago)
Company Status: Active
Registered Address: 3 Borough House, Marlborough Road, Banbury, Oxfordshire, OX16 5TH

 

Founded in 2008, Special Care Technologies Ltd have registered office in Banbury, it has a status of "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Stephen Francis 30 June 2015 - 1
CONNELLY, Emmanuelle 27 March 2008 29 December 2009 1
CONNELLY, Stephen Francis 27 March 2008 28 November 2012 1
WITHAM, Roland 19 November 2012 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 27 March 2008 27 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 25 September 2015
AD01 - Change of registered office address 25 September 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2014
AD01 - Change of registered office address 13 May 2014
AAMD - Amended Accounts 01 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 17 September 2013
AAMD - Amended Accounts 18 June 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 22 September 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 03 May 2011
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.