Company NameSocial & Community Care Ltd
DirectorRonald Flint
Company StatusActive
Company Number05163609
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ronald Flint
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Union Street
Maidstone
Kent
ME14 1EH
Secretary NameMr David Allan Ridd
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Union Street
Maidstone
Kent
ME14 1EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Ronald Flint
70.00%
Ordinary
5 at £1Paul Wadey
5.00%
Ordinary
15 at £1David Ridd
15.00%
Ordinary
10 at £1Julie Flint
10.00%
Ordinary

Financials

Year2014
Net Worth£294,094
Cash£230,322
Current Liabilities£156,668

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

1 October 2004Delivered on: 5 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Secretary's details changed for Mr David Allan Ridd on 12 December 2023 (1 page)
14 December 2023Director's details changed for Mr Ronald Flint on 12 December 2023 (2 pages)
14 December 2023Change of details for Mr Ronald Flint as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from 102 Union Street Maidstone Kent ME14 1EH England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 December 2023 (1 page)
30 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 April 2023Registered office address changed from 9 Mansfield Street London W1G 9NY to 102 Union Street Maidstone Kent ME14 1EH on 12 April 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 May 2021Director's details changed for Mr Ronald Flint on 1 September 2020 (2 pages)
14 May 2021Change of details for Mr Ronald Flint as a person with significant control on 1 September 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 December 2018Change of details for Mr Ronald Flint as a person with significant control on 20 April 2018 (2 pages)
24 December 2018Director's details changed for Mr Ronald Flint on 20 April 2018 (2 pages)
24 December 2018Change of details for Mr Ronald Flint as a person with significant control on 20 April 2018 (2 pages)
24 December 2018Director's details changed for Mr Ronald Flint on 20 April 2018 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 June 2017Notification of Ronald Flint as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Ronald Flint as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Notification of Ronald Flint as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Ronald Flint on 1 August 2013 (2 pages)
29 June 2017Director's details changed for Ronald Flint on 1 August 2013 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 October 2016Satisfaction of charge 1 in full (1 page)
21 October 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 October 2008Return made up to 25/06/08; full list of members (4 pages)
9 October 2008Director's change of particulars / ronald flint / 01/10/2006 (1 page)
9 October 2008Director's change of particulars / ronald flint / 01/10/2006 (1 page)
9 October 2008Return made up to 25/06/08; full list of members (4 pages)
1 September 2008Return made up to 25/06/07; full list of members (4 pages)
1 September 2008Return made up to 25/06/07; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 25/06/06; full list of members (3 pages)
4 December 2006Return made up to 25/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 25/06/05; full list of members (3 pages)
15 August 2005Return made up to 25/06/05; full list of members (3 pages)
29 July 2005Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)