Company NameSuricare Limited
Company StatusActive
Company Number01984561
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameEracshaw Jamsedji Deboo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address30a Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameRichard Thomas Doyle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleClerk
Country of ResidenceEngland
Correspondence Address30 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Secretary NameRichard Thomas Doyle
NationalityBritish
StatusCurrent
Appointed21 March 2000(14 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameDr Hossay Abas
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleScientist
Country of ResidenceEngland
Correspondence Address140 Marleigh Avenue
Cambridge
Cambridgeshire
CB5 8BG
Director NameMr Joseph Shaju
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleOfficer In Local Authority
Country of ResidenceEngland
Correspondence Address5 Vanguard Long Field
London
NW9 5SL
Director NameGregory Thomas Butler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 1992)
RoleCivil Servant
Correspondence Address30 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameDavid Robert Galletly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Correspondence Address30 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameSuzan Hart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleClerk
Correspondence Address28 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameCarol Tiernan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleNurse
Correspondence Address28a Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameGerald Tiernan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleCatering Manager
Correspondence Address28a Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Director NameGovind Makan Vaghela
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 1997)
RoleClerk
Correspondence Address36a Dagmar Avenue
Wembley
Middlesex
HA9 8DF
Director NameHansa Govind Vaghela
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 1997)
RoleHousewife
Correspondence Address36a Dagmar Avenue
Wembley
Middlesex
HA9 8DF
Director NameKathleen Louise Donovan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 13 September 2021)
RoleClerk
Country of ResidenceEngland
Correspondence Address36 Dagmar Avenue
Wembley
Middlesex
HA9 8DF
Secretary NameGovind Makan Vaghela
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address36a Dagmar Avenue
Wembley
Middlesex
HA9 8DF
Secretary NameWycliffe Abel Thomas
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address36a Dagmar Avenue
Wembley
Middlesex
HA9 8DF
Director NameBeena Ghimire
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(14 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 11 March 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address28 Dagmar Avenue
Wembley
Middlesex
HA9 8DE

Location

Registered Address30 Dagmar Avenue
Wembley
Middx
HA9 8DE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Beena Ghimire
16.67%
Ordinary
1 at £1Eracshaw Jamsedji Deboo
16.67%
Ordinary
1 at £1Kathleen Louise Donovan
16.67%
Ordinary
1 at £1Mir Abas
16.67%
Ordinary
1 at £1Network Housing Association
16.67%
Ordinary
1 at £1Richard Doyle
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
4 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
15 September 2021Appointment of Mr Joseph Shaju as a director on 13 September 2021 (2 pages)
13 September 2021Termination of appointment of Kathleen Louise Donovan as a director on 13 September 2021 (1 page)
7 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
2 September 2021Appointment of Doctor Hossay Abas as a director on 1 September 2021 (2 pages)
29 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 March 2021Confirmation statement made on 3 September 2020 with no updates (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 March 2019Termination of appointment of Beena Ghimire as a director on 11 March 2019 (1 page)
11 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(8 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(8 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (8 pages)
13 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (8 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
(8 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
(8 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
(8 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Director's details changed for Beena Ghimire on 4 October 2009 (2 pages)
28 February 2011Secretary's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Eracshaw Jamsedji Deboo on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Kathleen Louise Donovan on 4 October 2009 (2 pages)
28 February 2011Secretary's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Beena Ghimire on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Kathleen Louise Donovan on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Eracshaw Jamsedji Deboo on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages)
28 February 2011Director's details changed for Kathleen Louise Donovan on 4 October 2009 (2 pages)
28 February 2011Secretary's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages)
28 February 2011Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
28 February 2011Director's details changed for Beena Ghimire on 4 October 2009 (2 pages)
28 February 2011Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
28 February 2011Director's details changed for Eracshaw Jamsedji Deboo on 4 October 2009 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 04/10/08; no change of members (10 pages)
29 October 2008Return made up to 04/10/08; no change of members (10 pages)
29 October 2008Location of register of members (1 page)
17 March 2008Return made up to 04/10/07; no change of members (8 pages)
17 March 2008Return made up to 04/10/07; no change of members (8 pages)
27 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
25 January 2008Registered office changed on 25/01/08 from: ground floor 36 dagmar avenue wembley middlesex HA9 8DF (1 page)
25 January 2008Registered office changed on 25/01/08 from: ground floor 36 dagmar avenue wembley middlesex HA9 8DF (1 page)
18 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 November 2005Return made up to 04/10/05; full list of members (9 pages)
3 November 2005Return made up to 04/10/05; full list of members (9 pages)
16 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 October 2004Return made up to 04/10/04; full list of members (9 pages)
12 October 2004Return made up to 04/10/04; full list of members (9 pages)
10 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
30 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
29 September 2003Return made up to 04/10/03; full list of members (9 pages)
29 September 2003Return made up to 04/10/03; full list of members (9 pages)
29 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
29 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
23 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
13 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
31 October 2000Return made up to 04/10/00; full list of members (10 pages)
31 October 2000Return made up to 04/10/00; full list of members (10 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 36 dagmar avenue wembley middlesex HA9 8DF (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 36 dagmar avenue wembley middlesex HA9 8DF (1 page)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Registered office changed on 10/02/00 from: 36A dagmar avenue (1ST floor) wembley middx HA9 8DF (1 page)
10 February 2000Secretary resigned (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 36A dagmar avenue (1ST floor) wembley middx HA9 8DF (1 page)
10 February 2000Secretary resigned (2 pages)
30 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
24 November 1999Return made up to 04/10/99; no change of members (10 pages)
24 November 1999Return made up to 04/10/99; no change of members (10 pages)
4 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
20 November 1998Return made up to 04/10/98; full list of members (8 pages)
20 November 1998Return made up to 04/10/98; full list of members (8 pages)
23 February 1998Return made up to 04/10/97; full list of members (10 pages)
23 February 1998Return made up to 04/10/97; full list of members (10 pages)
23 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
23 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned;director resigned (1 page)
30 September 1996Return made up to 04/10/96; full list of members (8 pages)
30 September 1996Return made up to 04/10/96; full list of members (8 pages)
26 September 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
26 September 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
22 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
22 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
22 September 1995Return made up to 04/10/95; full list of members (8 pages)
22 September 1995Return made up to 04/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)