Background WavePink WaveYellow Wave

S & S CARE LIMITED (06414983)

S & S CARE LIMITED (06414983) is an active UK company. incorporated on 1 November 2007. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. S & S CARE LIMITED has been registered for 18 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
06414983
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & S CARE LIMITED

S & S CARE LIMITED is an active company incorporated on 1 November 2007 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. S & S CARE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06414983

LTD Company

Age

18 Years

Incorporated 1 November 2007

Size

N/A

Accounts

ARD: 12/6

Up to Date

5 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 13 May 2026
Period: 1 December 2024 - 12 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 16 June 2025To: 23 October 2025
210 Halifax Old Road Huddersfield HD2 2SQ
From: 1 November 2007To: 16 June 2025
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Sept 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 12 Jun 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 12 Jun 2025

MOHAMMED, Suhaib, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Secretary
Appointed 01 Nov 2007
Resigned 12 Jun 2025

MOHAMMED, Sabrina Naz, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born September 1979
Director
Appointed 01 Nov 2007
Resigned 12 Jun 2025

MOHAMMED, Suhaib, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born August 1980
Director
Appointed 01 Nov 2007
Resigned 12 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025

Mrs Sabrina Naz Mohammed

Ceased
Halifax Old Road, HuddersfieldHD2 2SQ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 12 Jun 2025

Mr Suhaib Mohammed

Ceased
Halifax Old Road, HuddersfieldHD2 2SQ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
17 June 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
31 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 January 2025
AAMDAAMD
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
27 November 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Incorporation Company
1 November 2007
NEWINCIncorporation