Surecare Residential Ltd

DataGardener
live
Medium

Surecare Residential Ltd

06506137Private Limited With Share Capital

The Old Snap Factory, Twyford Road, Bishops Stortford, CM233LJ
Incorporated

18/02/2008

Company Age

18 years

Directors

2

Employees

213

SIC Code

86900

Risk

very low risk

Company Overview

Registration, classification & business activity

Surecare Residential Ltd (06506137) is a private limited with share capital incorporated on 18/02/2008 (18 years old) and registered in bishops stortford, CM233LJ. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Medium
Incorporated 18/02/2008
CM233LJ
213 employees

Financial Overview

Total Assets

£4.92M

Liabilities

£3.41M

Net Assets

£1.51M

Turnover

£13.76M

Cash

£1.43M

Key Metrics

213

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-07-2025
Resolution
Category:Resolution
Date:17-07-2025
Memorandum Articles
Category:Incorporation
Date:17-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:17-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-07-2025
Legacy
Category:Capital
Date:15-07-2025
Legacy
Category:Insolvency
Date:15-07-2025
Resolution
Category:Resolution
Date:15-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2023
Move Registers To Sail Company With New Address
Category:Address
Date:07-09-2023
Change Sail Address Company With New Address
Category:Address
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Capital Allotment Shares
Category:Capital
Date:12-02-2013
Resolution
Category:Resolution
Date:12-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Legacy
Category:Mortgage
Date:31-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Legacy
Category:Miscellaneous
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Termination Secretary Company With Name
Category:Officers
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Legacy
Category:Miscellaneous
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Legacy
Category:Mortgage
Date:25-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/11/2026
Filing Date28/11/2025
Latest Accounts28/02/2025

Trading Addresses

The Old Snap Factory, Twyford Road, Bishops Stortford, Cm23 3Lj, CM233LJRegistered

Related Companies

1

Contact

441279505326
whitetrees-school.com
The Old Snap Factory, Twyford Road, Bishops Stortford, CM233LJ