Background WavePink WaveYellow Wave

SURECARE COMMUNITY SERVICES LIMITED (03015815)

SURECARE COMMUNITY SERVICES LIMITED (03015815) is an active UK company. incorporated on 30 January 1995. with registered office in Chester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SURECARE COMMUNITY SERVICES LIMITED has been registered for 31 years.

Company Number
03015815
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
2nd Floor Maple House, Chester, CH1 4RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURECARE COMMUNITY SERVICES LIMITED

SURECARE COMMUNITY SERVICES LIMITED is an active company incorporated on 30 January 1995 with the registered office located in Chester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SURECARE COMMUNITY SERVICES LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03015815

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

2nd Floor Maple House Park West Business Park Chester, CH1 4RN,

Previous Addresses

9 Church Road Lymm Cheshire WA13 0QG
From: 30 June 2015To: 4 September 2016
9a Church Road Lymm Cheshire WA13 0QG
From: 23 November 2014To: 30 June 2015
Tricorn House 51 - 53 Hagley Road Birmingham B16 8TP England
From: 13 June 2014To: 23 November 2014
C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA
From: 10 June 2010To: 13 June 2014
C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA England
From: 10 June 2010To: 10 June 2010
Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ
From: 30 January 1995To: 10 June 2010
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Nov 14
Loan Secured
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Dec 17
Loan Cleared
Feb 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2014
AD01Change of Registered Office Address
Miscellaneous
11 November 2014
MISCMISC
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Sail Address Company With Old Address
1 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
24 August 2010
AUDAUD
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
14 October 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
12 February 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
155(6)a155(6)a
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
155(6)a155(6)a
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
225Change of Accounting Reference Date
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
287Change of Registered Office
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
13 June 2001
287Change of Registered Office
Legacy
1 June 2001
287Change of Registered Office
Legacy
10 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
6 March 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
20 April 1999
288cChange of Particulars
Legacy
20 April 1999
288cChange of Particulars
Legacy
29 March 1999
363aAnnual Return
Legacy
2 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
224224
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Incorporation Company
30 January 1995
NEWINCIncorporation