About

Registered Number: 06546365
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3 Borough House, Marlborough Road, Banbury, Oxfordshire, OX16 5TH

 

Special Care Technologies Ltd was registered on 27 March 2008 with its registered office in Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

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.