About

Registered Number: 06706015
Date of Incorporation: 24/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

 

Superior Care Ltd was founded on 24 September 2008. We do not know the number of employees at Superior Care Ltd. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORP, Stewart Charles Sebastian 24 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
THORP, Charles 01 April 2012 - 1
Incorporate Secretariat Limited 24 September 2008 24 September 2008 1
THORP, Stewart Charles Sebastian 09 August 2010 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 April 2020
CS01 - N/A 12 April 2019
AA01 - Change of accounting reference date 11 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 31 October 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 13 February 2017
CONNOT - N/A 13 February 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 02 December 2016
CONNOT - N/A 02 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 October 2015
CERTNM - Change of name certificate 26 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 19 September 2012
AP03 - Appointment of secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
CERTNM - Change of name certificate 12 July 2012
CONNOT - N/A 12 July 2012
CERTNM - Change of name certificate 11 January 2012
CONNOT - N/A 11 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 16 May 2011
CONNOT - N/A 16 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 13 August 2010
AD01 - Change of registered office address 13 August 2010
AP03 - Appointment of secretary 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
395 - Particulars of a mortgage or charge 14 May 2009
MEM/ARTS - N/A 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
CERTNM - Change of name certificate 24 March 2009
225 - Change of Accounting Reference Date 15 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.