About

Registered Number: 04119276
Date of Incorporation: 04/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU

 

Established in 2000, Supreme Care Uk Ltd have registered office in East Sussex, it's status at Companies House is "Active". The companies director is listed as Ratnam Nathan, Thanaranee Devi, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATNAM NATHAN, Thanaranee Devi, Dr 04 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 28 December 2016
CH01 - Change of particulars for director 23 December 2016
CH03 - Change of particulars for secretary 23 December 2016
CS01 - N/A 23 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
287 - Change in situation or address of Registered Office 12 December 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
395 - Particulars of a mortgage or charge 26 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 January 2004
363s - Annual Return 06 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 17 January 2002
RESOLUTIONS - N/A 05 December 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
225 - Change of Accounting Reference Date 14 September 2001
395 - Particulars of a mortgage or charge 14 July 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
287 - Change in situation or address of Registered Office 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2011 Outstanding

N/A

Debenture 15 October 2010 Outstanding

N/A

Legal charge 15 October 2010 Outstanding

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Legal and general charge 24 November 2005 Outstanding

N/A

Mortgage and general charge 12 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.