Background WavePink WaveYellow Wave

SERVOCA NURSING & CARE LIMITED (04427633)

SERVOCA NURSING & CARE LIMITED (04427633) is an active UK company. incorporated on 30 April 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SERVOCA NURSING & CARE LIMITED has been registered for 23 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher, TURNER, James Gilmore.

Company Number
04427633
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher, TURNER, James Gilmore
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVOCA NURSING & CARE LIMITED

SERVOCA NURSING & CARE LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SERVOCA NURSING & CARE LIMITED was registered 23 years ago.(SIC: 78109, 78200)

Status

active

Active since 23 years ago

Company No

04427633

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BERRY MEDICAL LIMITED
From: 30 April 2002To: 16 October 2008
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 30 April 2002To: 14 February 2017
Timeline

6 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 14
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 11 Feb 2010

HINTON, Christopher

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

TURNER, James Gilmore

Active
Towers Business Park, ManchesterM20 2LD
Born July 1974
Director
Appointed 11 Aug 2014

ATKINS, David Edmund

Resigned
1 Madgeways Close, WareSG12 9RU
Secretary
Appointed 07 May 2002
Resigned 05 Apr 2005

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 05 Apr 2005
Resigned 03 Mar 2009

FOLDS, Susan

Resigned
Hyde Lane, Hemel HempsteadHP3 8RY
Secretary
Appointed 30 Apr 2002
Resigned 07 May 2002

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 03 Mar 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

BERRY, Antony George

Resigned
Aldwick Manor, HarpendenAL5 1AA
Born October 1940
Director
Appointed 07 May 2002
Resigned 05 Apr 2005

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Born August 1964
Director
Appointed 05 Apr 2005
Resigned 17 Dec 2008

CHOWN, Christopher

Resigned
11 The Chowns, HarpendenAL5 2BN
Born September 1975
Director
Appointed 25 Jul 2003
Resigned 24 Mar 2006

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Born December 1954
Director
Appointed 05 Apr 2005
Resigned 07 Jun 2007

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 07 Jun 2007
Resigned 11 Feb 2010

FOLDS, Susan

Resigned
Hyde Lane, Hemel HempsteadHP3 8RY
Born October 1942
Director
Appointed 07 May 2002
Resigned 24 Mar 2006

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 16 Apr 2009
Resigned 02 Nov 2017

WRIGHT, Susan Ann

Resigned
Magpies 5 Stocks Place, UxbridgeUB10 0DA
Born August 1955
Director
Appointed 30 Apr 2002
Resigned 18 Aug 2004

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Auditors Resignation Company
8 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Auditors Resignation Company
10 March 2009
AUDAUD
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2008
363aAnnual Return
Legacy
16 May 2008
190190
Legacy
16 May 2008
353353
Legacy
16 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
287Change of Registered Office
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
26 May 2006
190190
Legacy
26 May 2006
353353
Legacy
26 May 2006
287Change of Registered Office
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
3 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
23 June 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
225Change of Accounting Reference Date
Incorporation Company
30 April 2002
NEWINCIncorporation