Background WavePink WaveYellow Wave

SCF SERVICES LIMITED (03796722)

SCF SERVICES LIMITED (03796722) is an active UK company. incorporated on 28 June 1999. with registered office in 1 Putney High Street. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. SCF SERVICES LIMITED has been registered for 26 years. Current directors include STONEHAM, Anne Kristine Mackintosh, Lady, WESEMANN, Juliane Christine.

Company Number
03796722
Status
active
Type
ltd
Incorporated
28 June 1999
Age
26 years
Address
1 Putney High Street, SW15 1SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
STONEHAM, Anne Kristine Mackintosh, Lady, WESEMANN, Juliane Christine
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCF SERVICES LIMITED

SCF SERVICES LIMITED is an active company incorporated on 28 June 1999 with the registered office located in 1 Putney High Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. SCF SERVICES LIMITED was registered 26 years ago.(SIC: 87900, 88990)

Status

active

Active since 26 years ago

Company No

03796722

LTD Company

Age

26 Years

Incorporated 28 June 1999

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

1 Putney High Street London , SW15 1SZ,

Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Jul 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

KORTENRAY, Sara

Active
1 Putney High StreetSW15 1SZ
Secretary
Appointed 16 Oct 2019

STONEHAM, Anne Kristine Mackintosh, Lady

Active
1 Putney High Street, LondonSW15 1SZ
Born October 1951
Director
Appointed 07 Sept 2022

WESEMANN, Juliane Christine

Active
1 Putney High StreetSW15 1SZ
Born February 1978
Director
Appointed 03 Oct 2025

AINA, Latifa Adefunke

Resigned
1 Putney High StreetSW15 1SZ
Secretary
Appointed 05 Sept 2018
Resigned 17 Jun 2019

FARROW, Jonathan Joseph Michael

Resigned
1 Putney High StreetSW15 1SZ
Secretary
Appointed 28 Jun 1999
Resigned 07 Sept 2016

MORA, Natasha Marie

Resigned
1 Putney High StreetSW15 1SZ
Secretary
Appointed 07 Sept 2016
Resigned 21 Mar 2018

O'DONOGHUE, Bert

Resigned
1 Putney High StreetSW15 1SZ
Secretary
Appointed 17 Jun 2019
Resigned 16 Oct 2019

O'DONOGHUE, Bert

Resigned
1 Putney High StreetSW15 1SZ
Secretary
Appointed 21 Mar 2018
Resigned 05 Sept 2018

BARKER, Heather Margaret

Resigned
1 Putney High StreetSW15 1SZ
Born March 1950
Director
Appointed 19 Sept 2012
Resigned 26 Oct 2015

BARMA, Hanif

Resigned
1 Putney High StreetSW15 1SZ
Born August 1961
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2018

BARMA, Hanif

Resigned
70 Carlton Hill, LondonNW8 0ET
Born August 1961
Director
Appointed 24 Sept 2008
Resigned 19 Sept 2012

BLACKLER, Henry Brian

Resigned
Elgin Lodge 16 Elgin Road, LondonN22 7UE
Born May 1934
Director
Appointed 12 Aug 1999
Resigned 27 Nov 2000

BORKOWSKI, Christopher Peter

Resigned
1 Putney High StreetSW15 1SZ
Born August 1952
Director
Appointed 19 Sept 2012
Resigned 17 Nov 2015

CONSTANTINOU, Panayiotis Christaki

Resigned
33 Court Avenue, CoulsdonCR5 1HJ
Born September 1958
Director
Appointed 12 Aug 1999
Resigned 15 Sept 2003

DAKIN, Angela Jennifer Anne

Resigned
1 Putney High StreetSW15 1SZ
Born March 1967
Director
Appointed 05 Sept 2018
Resigned 21 Oct 2025

ELMHIRST, Celia Rozanne

Resigned
15 Ladbroke Grove, LondonW11 3BD
Born December 1943
Director
Appointed 13 Sept 2004
Resigned 31 Dec 2008

FARROW, Jonathan Joseph Michael

Resigned
1 Putney High StreetSW15 1SZ
Born September 1953
Director
Appointed 28 Jun 1999
Resigned 26 Oct 2016

GRAY, Stuart Mcarthur Davies

Resigned
1 Putney High StreetSW15 1SZ
Born March 1954
Director
Appointed 19 Sept 2012
Resigned 10 Oct 2013

HICKINBOTHAM, Anthony George

Resigned
8 Kings Road, RichmondTW10 6NW
Born October 1943
Director
Appointed 15 Sept 2003
Resigned 31 Dec 2008

JOHNSTON, Duncan Robert

Resigned
93 Drayton Gardens, LondonSW10 9QU
Born September 1926
Director
Appointed 12 Aug 1999
Resigned 15 May 2000

KENT, Susan Katherine

Resigned
1 Putney High StreetSW15 1SZ
Born September 1964
Director
Appointed 01 Aug 2007
Resigned 26 Oct 2016

KNAPTON, Leonie Bonita

Resigned
78 Napier Court, LondonSW6 3UX
Born June 1941
Director
Appointed 27 Nov 2000
Resigned 13 Sept 2004

LAMB, Jeremy Tudor

Resigned
15 Waterside, FavershamME13 7AU
Born July 1947
Director
Appointed 12 Dec 2007
Resigned 19 Sept 2012

MYERS, Richard John Herbert

Resigned
11 Edenvale Street, LondonSW6 2SE
Born June 1945
Director
Appointed 28 Jun 1999
Resigned 22 Sept 2006

O'DONOGHUE, Bert

Resigned
1 Putney High StreetSW15 1SZ
Born August 1955
Director
Appointed 05 Sept 2018
Resigned 05 Sept 2018

O'DONOGHUE, Bert

Resigned
1 Putney High StreetSW15 1SZ
Born August 1955
Director
Appointed 14 May 2014
Resigned 07 Sept 2022

PETTIGREW, Alastair William Edgar

Resigned
42 Leigham Vale, LondonSW16 2JQ
Born November 1943
Director
Appointed 15 May 2000
Resigned 15 Sept 2003

VISAVADIA, Dinesh Chimanlal Jivan

Resigned
1 Putney High StreetSW15 1SZ
Born July 1958
Director
Appointed 17 Nov 2015
Resigned 07 Sept 2022

WHYMS, Eugene Gregory

Resigned
52 Lansdowne Gardens, LondonSW8 2EF
Born July 1957
Director
Appointed 15 Sept 2003
Resigned 12 Dec 2007

WILLIAMS, Jonathan Simon

Resigned
107 Goodrich Road, LondonSE22 0EP
Born March 1966
Director
Appointed 24 Sept 2008
Resigned 19 Sept 2012

Persons with significant control

2

0 Active
2 Ceased

Mr Bert O'Donoghue

Ceased
1 Putney High StreetSW15 1SZ
Born August 1955

Nature of Control

Significant influence or control
Notified 30 Sept 2018
Ceased 30 Sept 2018

Mr Hanif Barma

Ceased
1 Putney High StreetSW15 1SZ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
5 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Incorporation Company
28 June 1999
NEWINCIncorporation