Established in 2006, Ssb Carehomes Ltd has its registered office in Toronto Street, it's status in the Companies House registry is set to "InsolvencyProceedings". We don't know the number of employees at the business. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASU, Sanjiv | 11 October 2006 | - | 1 |
BASU, Durgadas | 11 October 2006 | 13 March 2010 | 1 |
BASU, Perinayaky | 11 October 2006 | 25 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 13 July 2020 | |
AM23 - N/A | 13 July 2020 | |
AM10 - N/A | 19 February 2020 | |
AM10 - N/A | 31 August 2019 | |
AM19 - N/A | 08 July 2019 | |
AM10 - N/A | 03 March 2019 | |
AM06 - N/A | 04 October 2018 | |
AM03 - N/A | 21 September 2018 | |
CVA4 - N/A | 31 August 2018 | |
AD01 - Change of registered office address | 02 August 2018 | |
AM01 - N/A | 30 July 2018 | |
CVA1 - N/A | 30 November 2017 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
MR01 - N/A | 09 February 2015 | |
AR01 - Annual Return | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 21 October 2013 | |
CH01 - Change of particulars for director | 21 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 29 October 2012 | |
TM02 - Termination of appointment of secretary | 09 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
AR01 - Annual Return | 03 November 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
AA - Annual Accounts | 17 September 2010 | |
SH01 - Return of Allotment of shares | 19 August 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 15 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
225 - Change of Accounting Reference Date | 07 April 2009 | |
363a - Annual Return | 10 November 2008 | |
363a - Annual Return | 30 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
NEWINC - New incorporation documents | 11 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2015 | Outstanding |
N/A |
Debenture | 08 June 2011 | Outstanding |
N/A |
Legal mortgage | 08 June 2011 | Outstanding |
N/A |
Legal mortgage | 08 June 2011 | Outstanding |
N/A |
Legal charge | 12 June 2007 | Fully Satisfied |
N/A |
Legal charge | 12 June 2007 | Fully Satisfied |
N/A |
Debenture | 08 May 2007 | Fully Satisfied |
N/A |