Company NameSupportive Care (UK) Limited
Company StatusActive
Company Number09374737
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Richard David Berman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Secretary NameMr Nigel Keith Rawlings
StatusCurrent
Appointed01 March 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameDr Jonathan Harry Winston Engler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMrs Charlotte Laura Healey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address60 Sandileigh Avenue
Hale
Altrincham
WA15 8AT
Director NameMr Matthew Makin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSk9 4jh
Brooklands House Glyn Road
Selattyn
Oswestry
Cheshire
SY10 7DW
Wales
Director NameMr Matthew Makin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMrs Paula Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 King Edward Road
Hyde
SK14 5JJ
Director NameDr Rasha Al-Qurainy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Secretary NameMrs Lucy Elizabeth Flynn
StatusCurrent
Appointed13 February 2024(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameDr Elise Berman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Castleway
Hale Barns
Altrincham
Cheshire
WA15 0AD

Location

Registered AddressSuite 13, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
19 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
9 January 2023Appointment of Dr Rasha Al-Qurainy as a director on 1 January 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
13 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
7 April 2021Registered office address changed from Suite 7 Southgate 2 319 Wilmslow Road Cheadle Stockport Cheshire SK8 3PW to Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 7 April 2021 (1 page)
26 March 2021Purchase of own shares. (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (7 pages)
11 February 2021Confirmation statement made on 6 January 2021 with updates (7 pages)
19 January 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 15/12/2020
(1 page)
19 January 2021Solvency Statement dated 15/12/20 (2 pages)
19 January 2021Statement by Directors (2 pages)
19 January 2021Statement of capital on 19 January 2021
  • GBP 13,066
(5 pages)
17 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
20 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 September 2018Appointment of Mrs Paula Hall as a director on 6 September 2018 (2 pages)
7 September 2018Micro company accounts made up to 31 May 2018 (6 pages)
29 July 2018Appointment of Mr Matthew Makin as a director on 11 June 2018 (2 pages)
30 April 2018Termination of appointment of Elise Berman as a director on 30 April 2018 (1 page)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
2 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 13,066
(3 pages)
2 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 13,066
(3 pages)
10 March 2017Registered office address changed from Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD England to Suite 7 Southgate 2 319 Wilmslow Road Cheadle Stockport Cheshire SK8 3PW on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD England to Suite 7 Southgate 2 319 Wilmslow Road Cheadle Stockport Cheshire SK8 3PW on 10 March 2017 (2 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 10,266
(3 pages)
3 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 10,266
(3 pages)
25 August 2016Appointment of Mrs Charlotte Laura Healey as a director on 31 May 2016 (2 pages)
25 August 2016Appointment of Mrs Charlotte Laura Healey as a director on 31 May 2016 (2 pages)
17 March 2016Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
17 March 2016Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,668
(7 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,668
(7 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
9 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 4,555.998895
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 4,556
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 4,556
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 4,555.998895
(3 pages)
5 April 2015Appointment of Dr Jonathan Harry Winston Engler as a director on 20 March 2015 (2 pages)
5 April 2015Appointment of Dr Jonathan Harry Winston Engler as a director on 20 March 2015 (2 pages)
5 April 2015Appointment of Mr Nigel Keith Rawlings as a director on 1 March 2015 (2 pages)
5 April 2015Appointment of Mr Nigel Keith Rawlings as a director on 1 March 2015 (2 pages)
5 April 2015Appointment of Mr Nigel Keith Rawlings as a secretary on 1 March 2015 (2 pages)
5 April 2015Appointment of Mr Nigel Keith Rawlings as a director on 1 March 2015 (2 pages)
5 April 2015Appointment of Mr Nigel Keith Rawlings as a secretary on 1 March 2015 (2 pages)
5 April 2015Appointment of Mr Nigel Keith Rawlings as a secretary on 1 March 2015 (2 pages)
11 March 2015Registered office address changed from 10 Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD on 11 March 2015 (1 page)
11 March 2015Appointment of Dr Elise Berman as a director on 20 January 2015 (2 pages)
11 March 2015Appointment of Dr Elise Berman as a director on 20 January 2015 (2 pages)
11 March 2015Registered office address changed from 10 Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD on 11 March 2015 (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)