Ssl Healthcare Ltd

DataGardener
ssl healthcare ltd
live
Small

Ssl Healthcare Ltd

07389457Private Limited With Share Capital

83 Halsbury Road East, Northolt, UB54PY
Incorporated

28/09/2010

Company Age

15 years

Directors

4

Employees

122

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Ssl Healthcare Ltd (07389457) is a private limited with share capital incorporated on 28/09/2010 (15 years old) and registered in northolt, UB54PY. The company operates under SIC code 96090 and is classified as Small.

Ssl healthcare ltd is a family run business, having been in the care industry for over 20 years and operating elderly care homes in the cleveland area.we have a very person-centered approach to care and our thorough care planning ensures we work closely with our clients and recognise their individua...

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 28/09/2010
UB54PY
122 employees

Financial Overview

Total Assets

£3.68M

Liabilities

£1.63M

Net Assets

£2.04M

Est. Turnover

£1.47M

AI Estimated
Unreported
Cash

£56.7K

Key Metrics

122

Employees

4

Directors

1

Shareholders

2

PSCs

Board of Directors

4

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2022
Capital Allotment Shares
Category:Capital
Date:02-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Capital Allotment Shares
Category:Capital
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Legacy
Category:Mortgage
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2011
Legacy
Category:Mortgage
Date:06-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2010
Change Of Name Notice
Category:Change Of Name
Date:03-10-2010
Incorporation Company
Category:Incorporation
Date:28-09-2010

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date27/12/2026
Filing Date27/12/2025
Latest Accounts27/03/2025

Trading Addresses

83 Halsbury Road East, Northolt, UB54PYRegistered
Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL146HX

Contact