Company NameSure Care Solutions Limited
DirectorRobert Maurice Cohen
Company StatusActive
Company Number05008564
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameDr Robert Maurice Cohen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2004(3 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2015)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Telephone020 86996539
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,165
Current Liabilities£19,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
21 February 2016Termination of appointment of Regency Registrars Limited as a secretary on 31 December 2015 (1 page)
21 February 2016Termination of appointment of Regency Registrars Limited as a secretary on 31 December 2015 (1 page)
21 February 2016Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages)
21 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
21 February 2016Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 07/01/09; full list of members (3 pages)
23 March 2009Return made up to 07/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2008Return made up to 07/01/08; full list of members (3 pages)
24 March 2008Return made up to 07/01/08; full list of members (3 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 07/01/07; full list of members (2 pages)
26 February 2007Return made up to 07/01/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 07/01/06; full list of members (2 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 07/01/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 07/01/05; full list of members (6 pages)
7 March 2005Return made up to 07/01/05; full list of members (6 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 January 2005Registered office changed on 18/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
7 January 2004Incorporation (16 pages)
7 January 2004Incorporation (16 pages)