Company NameSurecare Homes Limited
DirectorJulian Bamberger
Company StatusActive
Company Number06444290
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Julian Bamberger
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Alba Gardens
London
NW11 9NG
Secretary NameAbigail Bamberger
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Alba Gardens
London
NW11 9NS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£153,155
Cash£196
Current Liabilities£612

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

2 March 2023Delivered on: 8 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2008Delivered on: 6 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 March 2023Registration of charge 064442900002, created on 2 March 2023 (77 pages)
20 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 May 2019Registered office address changed from 15 Alba Gardens London NW11 9NS to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 23 May 2019 (1 page)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
(4 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 99
(4 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 99
(4 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 99
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
2 April 2009Registered office changed on 02/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
2 April 2009Registered office changed on 02/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
2 April 2009Return made up to 04/12/08; full list of members (3 pages)
2 April 2009Return made up to 04/12/08; full list of members (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 January 2008Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (3 pages)
6 December 2007Registered office changed on 06/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 December 2007Registered office changed on 06/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
4 December 2007Incorporation (16 pages)
4 December 2007Incorporation (16 pages)