About

Registered Number: 05964145
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: InsolvencyProceedings
Registered Address: Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.