Company NameSocial Care Solutions (UK) Ltd
DirectorUsman Sheikh
Company StatusActive
Company Number05451462
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Usman Sheikh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Claughton Road
Plaistow
London
E13 9PN
Secretary NameJvaria Sheikh
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
189 South Street
Romford
Essex
RM1 1QA
Secretary NameMiss Irene Louisa Oxley
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2013)
RoleFinancial Controller
Correspondence Address86 Walden Way
Ilford
Essex
IG6 3BJ
Secretary NameMrs Pauline Catherine French
StatusResigned
Appointed27 June 2013(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address16 Longtown Road
Longtown Road
Romford
RM3 7QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAVAR Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 August 2008)
Correspondence AddressInteractive House
46 Great Eastern Street
London
EC2A 3EP

Location

Registered Address1a Claughton Road
Plaistow
London
E13 9PN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

1 at £1Mr Usman Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth£103,826
Cash£1,519

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
4 July 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
19 February 2021Termination of appointment of Pauline Catherine French as a secretary on 1 February 2021 (1 page)
19 February 2021Registered office address changed from 9 Raglan Road Walthamstow London E17 9EE England to 1a Claughton Road Plaistow London E13 9PN on 19 February 2021 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
29 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2016Registered office address changed from 9 Raglan Road Walthamstow London E17 9EE England to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Registered office address changed from 189 South Street Romford Essex RM1 1QA to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 9 Raglan Road Walthamstow London E17 9EE England to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 189 South Street Romford Essex RM1 1QA to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
15 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Termination of appointment of Irene Oxley as a secretary (1 page)
27 June 2013Appointment of Mrs Pauline Catherine French as a secretary (2 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 June 2013Termination of appointment of Irene Oxley as a secretary (1 page)
27 June 2013Termination of appointment of Irene Oxley as a secretary (1 page)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 June 2013Termination of appointment of Irene Oxley as a secretary (1 page)
27 June 2013Appointment of Mrs Pauline Catherine French as a secretary (2 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Director's details changed for Mr Usman Shahid Sheikh on 12 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Usman Shahid Sheikh on 12 May 2010 (2 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Appointment terminated secretary avar secretaries LIMITED (1 page)
3 December 2008Appointment terminated secretary avar secretaries LIMITED (1 page)
20 August 2008Registered office changed on 20/08/2008 from interactive house 46 great eastern street london EC2A 3EP (1 page)
20 August 2008Registered office changed on 20/08/2008 from interactive house 46 great eastern street london EC2A 3EP (1 page)
6 August 2008Secretary appointed avar secretaries LIMITED (1 page)
6 August 2008Secretary's change of particulars / irene oxley / 29/05/2008 (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 189 south st romford essex RM1 1QA (1 page)
6 August 2008Registered office changed on 06/08/2008 from 189 south st romford essex RM1 1QA (1 page)
6 August 2008Secretary's change of particulars / irene oxley / 29/05/2008 (2 pages)
6 August 2008Secretary appointed avar secretaries LIMITED (1 page)
5 August 2008Director's change of particulars / usman sheikh / 13/05/2008 (2 pages)
5 August 2008Director's change of particulars / usman sheikh / 13/05/2008 (2 pages)
29 May 2008Appointment terminated secretary jvaria sheikh (1 page)
29 May 2008Secretary appointed miss irene louise oxley (1 page)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
29 May 2008Secretary appointed miss irene louise oxley (1 page)
29 May 2008Appointment terminated secretary jvaria sheikh (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Return made up to 12/05/07; full list of members (2 pages)
9 July 2007Return made up to 12/05/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (9 pages)
12 May 2005Incorporation (9 pages)