Summercare Limited

DataGardener
summercare limited
live
Micro

Summercare Limited

03487592Private Limited With Share Capital

962 Eastern Avenue, Newbury Park, Ilford, IG27JD
Incorporated

31/12/1997

Company Age

28 years

Directors

5

Employees

98

SIC Code

87100

Risk

very low risk

Company Overview

Registration, classification & business activity

Summercare Limited (03487592) is a private limited with share capital incorporated on 31/12/1997 (28 years old) and registered in ilford, IG27JD. The company operates under SIC code 87100 - residential nursing care facilities.

Summercare makes a positive difference to the quality of life of people by supporting every individual to fulfill their true potential.summercare has won the great british care award for innovation in home care for the east of england. summercare has been recognised for its work at being at the fore...

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 31/12/1997
IG27JD
98 employees

Financial Overview

Total Assets

£3.39M

Liabilities

£2.17M

Net Assets

£1.21M

Est. Turnover

£1.87M

AI Estimated
Unreported
Cash

£143.1K

Key Metrics

98

Employees

5

Directors

5

Shareholders

Board of Directors

4

Charges

19

Registered

7

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Capital Cancellation Shares
Category:Capital
Date:20-04-2026
Capital Return Purchase Own Shares
Category:Capital
Date:20-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:04-03-2021
Capital Cancellation Shares
Category:Capital
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-10-2018
Capital Cancellation Shares
Category:Capital
Date:10-09-2018
Capital Cancellation Shares
Category:Capital
Date:05-09-2018
Resolution
Category:Resolution
Date:04-09-2018
Resolution
Category:Resolution
Date:28-08-2018
Capital Return Purchase Own Shares
Category:Capital
Date:28-08-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:24-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Capital Allotment Shares
Category:Capital
Date:16-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2017
Resolution
Category:Resolution
Date:27-01-2017
Capital Cancellation Shares
Category:Capital
Date:27-01-2017
Capital Return Purchase Own Shares
Category:Capital
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2012
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/05/2026
Filing Date13/05/2025
Latest Accounts31/08/2024

Trading Addresses

962 Eastern Avenue, Ilford, IG27JDRegistered
Unit 1 Holly Park Industrial Estate, Spitfire Road, Birmingham, West Midlands, B249PB

Contact

01760724404
contact@summercare.org
summercare.org
962 Eastern Avenue, Newbury Park, Ilford, IG27JD