-
SLC CARE AGENCY LIMITED - Healthcare House High Street, Pentre Broughton, Wrexham, LL11 6AG, United Kingdom
Company Information
- Company registration number
- 06742531
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Healthcare House High Street
- Pentre Broughton
- Wrexham
- LL11 6AG Healthcare House High Street, Pentre Broughton, Wrexham, LL11 6AG UK
Management
- Managing Directors
- SPIBY, Adam
- SPIBY, Philip Graeme
- ROBERTS, Leigh Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-05
- Age Of Company 2008-11-05 15 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mr Philip Graeme Spiby
- Mr Adam Spiby
- Mrs Leigh Jane Roberts
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2017-11-05
- Annual Return
- Due Date: 2024-06-22
- Last Date: 2023-06-08
-
SLC CARE AGENCY LIMITED Company Description
- SLC CARE AGENCY LIMITED is a ltd registered in United Kingdom with the Company reg no 06742531. Its current trading status is "live". It was registered 2008-11-05. It has declared SIC or NACE codes as "86900". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2017-11-05.It can be contacted at Healthcare House High Street .
Get SLC CARE AGENCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Slc Care Agency Limited - Healthcare House High Street, Pentre Broughton, Wrexham, LL11 6AG, United Kingdom
- 2008-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SLC CARE AGENCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-19) - AA
-
confirmation-statement-with-updates (2023-06-08) - CS01
-
change-to-a-person-with-significant-control (2023-06-08) - PSC04
-
notification-of-a-person-with-significant-control (2023-06-08) - PSC01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-07) - AA
-
confirmation-statement-with-no-updates (2022-11-16) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-06) - AA
-
confirmation-statement-with-no-updates (2021-11-17) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-09) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
-
change-person-director-company-with-change-date (2015-07-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
-
change-person-director-company-with-change-date (2015-04-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-21) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
-
appoint-person-director-company-with-name-date (2014-10-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
change-person-director-company-with-change-date (2014-11-13) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
change-account-reference-date-company-current-shortened (2013-05-01) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
accounts-with-accounts-type-dormant (2012-11-01) - AA
-
termination-director-company-with-name (2012-10-09) - TM01
-
termination-director-company-with-name (2012-09-20) - TM01
-
change-account-reference-date-company-previous-extended (2012-08-14) - AA01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-24) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
keyboard_arrow_right 2008
-
incorporation-company (2008-11-05) - NEWINC
-
legacy (2008-11-19) - 288a
-
legacy (2008-11-20) - 288b