About

Registered Number: 05868157
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: HALO EDUCATION LTD, Ssca Limited Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

 

Ssca Ltd was established in 2006, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTERALL, Stephen Francis, Director 06 July 2006 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 26 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 14 April 2015
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 25 June 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 01 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 10 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
225 - Change of Accounting Reference Date 22 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
363s - Annual Return 14 November 2008
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
CERTNM - Change of name certificate 30 August 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.