About

Registered Number: 04563540
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Hoppingwood Farm, Robin Hood Way, London, SW20 0AB

 

Founded in 2002, Spectrum Care Ltd are based in London. Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Datoo, Zahid Hussein Yusufali, Pradhan, Arif Sultanali, Tharani, Hassan Gulamhussein, Virani, Sahinaz, Braganza, Michael Anthony, Hasham, Liakatagi, Jivraj, Azim Amir, Velji, Karim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DATOO, Zahid Hussein Yusufali 15 March 2006 - 1
PRADHAN, Arif Sultanali 15 October 2002 - 1
THARANI, Hassan Gulamhussein 14 January 2003 - 1
VIRANI, Sahinaz 14 January 2003 - 1
BRAGANZA, Michael Anthony 15 October 2002 15 March 2006 1
HASHAM, Liakatagi 14 January 2003 03 February 2004 1
JIVRAJ, Azim Amir 14 January 2003 15 March 2006 1
VELJI, Karim 15 March 2006 04 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 21 September 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 27 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 24 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 September 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 19 September 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 12 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 19 April 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
225 - Change of Accounting Reference Date 30 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 April 2013 Fully Satisfied

N/A

Rent deposit deed 28 March 2012 Fully Satisfied

N/A

Rent deposit deed 20 April 2011 Fully Satisfied

N/A

Rent deposit deed 19 March 2009 Fully Satisfied

N/A

Rent deposit deed 23 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.