Company NameSealcare Limited
DirectorsSarah Jane Hughes and Angus Thomas Hanton
Company StatusActive
Company Number01936107
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sarah Jane Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(18 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17a Half Moon Lane
London
SE24 9JU
Director NameMr Angus Thomas Hanton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(25 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address29 Burbage Road
London
SE24 9HB
Director NameMr John Edward Barrett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 06 May 2011)
RoleRetailer/Wholesaler
Correspondence Address11 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMr Dermot Oliver Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2000)
RoleRestaurant Owner/Chef
Correspondence Address17 Half Moon Lane
Herne Hill
London
SE24 9JU
Secretary NameMr Pankaj Shah
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address9 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Jayendra Patel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
Secretary NameRonald William Hughes
NationalityBritish
StatusResigned
Appointed06 June 2008(22 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17a Half Moon Lane
London
SE24 9JU

Location

Registered Address17a Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£39,946
Cash£12,536
Current Liabilities£1,374

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

25 November 2019Micro company accounts made up to 30 September 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Ronald William Hughes as a secretary on 26 May 2018 (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Director's details changed for Sarah Jane Hughes on 1 April 2013 (2 pages)
26 June 2014Director's details changed for Sarah Jane Hughes on 1 April 2013 (2 pages)
26 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Director's details changed for Sarah Jane Hughes on 1 April 2013 (2 pages)
26 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
27 June 2011Termination of appointment of Jayendra Patel as a director (2 pages)
27 June 2011Termination of appointment of Jayendra Patel as a director (2 pages)
7 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
7 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
24 May 2011Appointment of Mr Angus Thomas Hanton as a director (3 pages)
24 May 2011Appointment of Mr Angus Thomas Hanton as a director (3 pages)
17 May 2011Termination of appointment of John Barrett as a director (2 pages)
17 May 2011Termination of appointment of John Barrett as a director (2 pages)
13 April 2011Annual return made up to 31 March 2011 (15 pages)
13 April 2011Annual return made up to 31 March 2011 (15 pages)
1 November 2010Statement of company's objects (2 pages)
1 November 2010Resolutions
  • RES13 ‐ Authorise powers under section 175 25/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 November 2010Statement of company's objects (2 pages)
1 November 2010Resolutions
  • RES13 ‐ Authorise powers under section 175 25/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 31 March 2010 (15 pages)
21 April 2010Annual return made up to 31 March 2010 (15 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 31/03/09; full list of members (8 pages)
13 May 2009Return made up to 31/03/09; full list of members (8 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 June 2008Appointment terminated secretary pankaj shah (1 page)
11 June 2008Secretary appointed ronald william hughes (2 pages)
11 June 2008Secretary appointed ronald william hughes (2 pages)
11 June 2008Appointment terminated secretary pankaj shah (1 page)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Return made up to 31/03/07; full list of members (10 pages)
26 April 2007Return made up to 31/03/07; full list of members (10 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (10 pages)
5 April 2006Return made up to 31/03/06; full list of members (10 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(9 pages)
14 December 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(9 pages)
15 April 2005Registered office changed on 15/04/05 from: 19 half moon lane london SE24 9JU (1 page)
15 April 2005Registered office changed on 15/04/05 from: 19 half moon lane london SE24 9JU (1 page)
11 February 2005Return made up to 30/11/04; full list of members (8 pages)
11 February 2005Return made up to 30/11/04; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
20 January 2003Return made up to 30/11/02; full list of members (8 pages)
20 January 2003Return made up to 30/11/02; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2002Return made up to 30/11/01; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002Return made up to 30/11/01; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 February 2001Return made up to 30/11/00; full list of members (9 pages)
9 February 2001Return made up to 30/11/00; full list of members (9 pages)
8 February 2001Full accounts made up to 31 March 2000 (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (6 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 30/11/99; no change of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 30/11/99; no change of members (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Return made up to 30/11/98; no change of members (4 pages)
2 February 1999Return made up to 30/11/98; no change of members (4 pages)
10 February 1998Return made up to 30/11/97; full list of members (6 pages)
10 February 1998Return made up to 30/11/97; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
29 November 1996Return made up to 30/11/96; no change of members (4 pages)
29 November 1996Return made up to 30/11/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 August 1985Incorporation (16 pages)
5 August 1985Incorporation (16 pages)