Background WavePink WaveYellow Wave

SECURE CARE UK LIMITED (08774584)

SECURE CARE UK LIMITED (08774584) is an active UK company. incorporated on 14 November 2013. with registered office in St. Leonards-On-Sea. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. SECURE CARE UK LIMITED has been registered for 12 years. Current directors include JACKSON, Matthew Peter, TAYLOR, Robert Nicholas Kershaw.

Company Number
08774584
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
2 Castleham Road, St. Leonards-On-Sea, TN38 9NR
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
JACKSON, Matthew Peter, TAYLOR, Robert Nicholas Kershaw
SIC Codes
49390, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE CARE UK LIMITED

SECURE CARE UK LIMITED is an active company incorporated on 14 November 2013 with the registered office located in St. Leonards-On-Sea. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. SECURE CARE UK LIMITED was registered 12 years ago.(SIC: 49390, 86900)

Status

active

Active since 12 years ago

Company No

08774584

LTD Company

Age

12 Years

Incorporated 14 November 2013

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Castleham Road St. Leonards-On-Sea, TN38 9NR,

Previous Addresses

1 Cubitt Way St. Leonards-on-Sea East Sussex TN38 9SU England
From: 11 December 2019To: 19 October 2021
93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
From: 18 June 2014To: 11 December 2019
Eighteen Pounder Farm House Eighteen Pounder Farm Eighteen Pounder Lane Hastings TN35 4NU United Kingdom
From: 14 November 2013To: 18 June 2014
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jun 14
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Loan Cleared
Apr 20
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Robert Nicholas Kershaw

Active
Castleham Road, St. Leonards-On-SeaTN38 9NR
Secretary
Appointed 24 Sept 2019

JACKSON, Matthew Peter

Active
Castleham Road, St. Leonards-On-SeaTN38 9NR
Born April 1974
Director
Appointed 01 Sept 2019

TAYLOR, Robert Nicholas Kershaw

Active
Castleham Road, St. Leonards-On-SeaTN38 9NR
Born July 1964
Director
Appointed 01 Apr 2018

BILLINGS, Thomas James

Resigned
Castleham Road, St. Leonards-On-SeaTN38 9NR
Born June 1980
Director
Appointed 01 Apr 2018
Resigned 18 Jan 2024

BRENT, Clive Martin, Lord

Resigned
House, HastingsTN35 4NU
Born October 1956
Director
Appointed 14 Nov 2013
Resigned 01 Apr 2014

BULL, Sam Alan

Resigned
Bohemia Road, St. Leonards-On-SeaTN37 6RJ
Born January 1987
Director
Appointed 14 Nov 2013
Resigned 18 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
St. Leonards On SeaTN37 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 13 Oct 2017
Castleham Road, St. Leonards-On-SeaTN38 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017

Mr Sam Alan Bull

Ceased
Bohemia Road, St. Leonards-On-SeaTN37 6RJ
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
20 January 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 March 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Incorporation Company
14 November 2013
NEWINCIncorporation