About

Registered Number: 02800894
Date of Incorporation: 18/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 1 Stoneygate Drive, Hinckley, Leicestershire, LE10 1TB

 

Founded in 1993, Sykefield Care Ltd has its registered office in Hinckley, Leicestershire, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this organisation are Butt, Alice, Dr, Robinson, Christine Beryl, Butt, Alice, Dr, Boodhoo, Salim, Buchanan, Glenda, Butt, Ajit, Dr, Butt, Alice, Gadhia, Kishan Nanalal, Dr, Ramakrishnan, Ramachandra, Dr, Zakrzewski, Kajetan Krzysztof, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Alice, Dr 18 October 2017 - 1
BOODHOO, Salim 01 October 2007 27 August 2009 1
BUCHANAN, Glenda 01 May 2005 31 May 2008 1
BUTT, Ajit, Dr 26 March 1993 30 April 2005 1
BUTT, Alice 10 October 2003 30 April 2005 1
GADHIA, Kishan Nanalal, Dr 01 July 1994 10 October 2003 1
RAMAKRISHNAN, Ramachandra, Dr 01 July 1994 08 October 2003 1
ZAKRZEWSKI, Kajetan Krzysztof, Dr 01 July 1994 08 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BUTT, Alice, Dr 18 October 2017 - 1
ROBINSON, Christine Beryl 01 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 March 2019
PSC04 - N/A 20 September 2018
PSC04 - N/A 20 September 2018
AA - Annual Accounts 21 August 2018
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 18 October 2017
AP03 - Appointment of secretary 18 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 August 2012
TM02 - Termination of appointment of secretary 28 May 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 08 March 2011
AA01 - Change of accounting reference date 08 October 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
225 - Change of Accounting Reference Date 03 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
169 - Return by a company purchasing its own shares 18 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 07 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 29 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1996
363s - Annual Return 12 March 1996
395 - Particulars of a mortgage or charge 06 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 05 February 1995
363b - Annual Return 07 December 1994
363(287) - N/A 07 December 1994
MEM/ARTS - N/A 24 August 1994
CERTNM - Change of name certificate 17 August 1994
CERTNM - Change of name certificate 17 August 1994
395 - Particulars of a mortgage or charge 09 August 1994
287 - Change in situation or address of Registered Office 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
395 - Particulars of a mortgage or charge 04 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
RESOLUTIONS - N/A 19 April 1993
MEM/ARTS - N/A 19 April 1993
RESOLUTIONS - N/A 02 April 1993
123 - Notice of increase in nominal capital 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge tosecure own account 02 February 1996 Fully Satisfied

N/A

Mortgage debenture 04 August 1994 Fully Satisfied

N/A

Legal mortgage 26 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.