Company NameSenacare Ltd
DirectorsSamson Rubaraj Winslow and Venkata Satya Kalyana Babu Pilli
Company StatusActive
Company Number08269873
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Samson Rubaraj Winslow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Secretary NameMr Venkata Satya Kalyana Babu Pilli
StatusCurrent
Appointed01 September 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Director NameMr Venkata Satya Kalyana Babu Pilli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Director NameGiles Krempels
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleNon Medical Care Service
Country of ResidenceEngland
Correspondence AddressBroughton
42 High Street
Kettering
Northamptonshire
NN14 1NG
Secretary NameSusan Krempels
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBroughton
42 High Street
Kettering
Northamptonshire
NN14 1NG
Director NameMr Yengo Serge Fombe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2015)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Norwood Drive
Harrow
Middlesex
HA2 7PE
Director NameMr Venkata Satya Kalyana Babu Pilli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Director NameMr Yengo Serge Fombe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Director NameMr Parminder Singh Chhokar
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2020)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA

Contact

Telephone01604 530255
Telephone regionNorthampton

Location

Registered Address11 Kingsley Road
Hounslow
TW3 1PA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Parminder Singh Chhokar as a director on 1 June 2020 (1 page)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 May 2019Appointment of Mr Venkata Satya Kalyana Babu Pilli as a director on 20 May 2019 (2 pages)
13 May 2019Appointment of Mr Parminder Singh Chhokar as a director on 1 May 2019 (2 pages)
28 November 2018Termination of appointment of Venkata Satya Kalyana Babu Pilli as a director on 15 November 2018 (1 page)
7 November 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
6 November 2018Termination of appointment of Yengo Serge Fombe as a director on 1 November 2018 (1 page)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 August 2017Appointment of Mr Yengo Serge Fombe as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Yengo Serge Fombe as a director on 1 August 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
10 September 2016Appointment of Mr Venkata Satya Kalyana Babu Pilli as a director on 10 September 2016 (2 pages)
10 September 2016Appointment of Mr Venkata Satya Kalyana Babu Pilli as a director on 10 September 2016 (2 pages)
10 September 2016Appointment of Mr Venkata Satya Kalyana Babu Pilli as a secretary on 1 September 2016 (2 pages)
10 September 2016Appointment of Mr Venkata Satya Kalyana Babu Pilli as a secretary on 1 September 2016 (2 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 July 2016Micro company accounts made up to 31 October 2015 (1 page)
4 July 2016Micro company accounts made up to 31 October 2015 (1 page)
20 August 2015Registered office address changed from 32 Norwood Drive Harrow Middlesex HA2 7PE to 11 Kingsley Road Hounslow TW3 1PA on 20 August 2015 (1 page)
20 August 2015Micro company accounts made up to 31 October 2014 (1 page)
20 August 2015Registered office address changed from 32 Norwood Drive Harrow Middlesex HA2 7PE to 11 Kingsley Road Hounslow TW3 1PA on 20 August 2015 (1 page)
20 August 2015Micro company accounts made up to 31 October 2014 (1 page)
11 August 2015Appointment of Mr Samson Rubaraj Winslow as a director on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Yengo Serge Fombe as a director on 1 August 2015 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Appointment of Mr Samson Rubaraj Winslow as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Samson Rubaraj Winslow as a director on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Yengo Serge Fombe as a director on 1 August 2015 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Termination of appointment of Yengo Serge Fombe as a director on 1 August 2015 (1 page)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Mr Yengo Serge Fombe on 1 September 2013 (2 pages)
29 October 2014Director's details changed for Mr Yengo Serge Fombe on 1 September 2013 (2 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Mr Yengo Serge Fombe on 1 September 2013 (2 pages)
1 October 2014Registered office address changed from 2 Pavillion Court Flat 2 Pavilion Court, Stimpson Avenue Northampton Northamptonshire NN1 4ND to 32 Norwood Drive Harrow Middlesex HA2 7PE on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2 Pavillion Court Flat 2 Pavilion Court, Stimpson Avenue Northampton Northamptonshire NN1 4ND to 32 Norwood Drive Harrow Middlesex HA2 7PE on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2 Pavillion Court Flat 2 Pavilion Court, Stimpson Avenue Northampton Northamptonshire NN1 4ND to 32 Norwood Drive Harrow Middlesex HA2 7PE on 1 October 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
27 February 2013Registered office address changed from Pavillion Court Flat 2 Pavilion Court Stimpson Avenue Northampton Northamptonshire NN1 4ND England on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Giles Krempels as a director (1 page)
27 February 2013Appointment of Mr Yengo Serge Fombe as a director (2 pages)
27 February 2013Registered office address changed from C/O 42 High Street Po Box Broughton 42 High Street Broughton Kettering Northamptonshire NN14 1NG United Kingdom on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Susan Krempels as a secretary (1 page)
27 February 2013Registered office address changed from Pavillion Court Flat 2 Pavilion Court Stimpson Avenue Northampton Northamptonshire NN1 4ND England on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Giles Krempels as a director (1 page)
27 February 2013Termination of appointment of Susan Krempels as a secretary (1 page)
27 February 2013Registered office address changed from C/O 42 High Street Po Box Broughton 42 High Street Broughton Kettering Northamptonshire NN14 1NG United Kingdom on 27 February 2013 (1 page)
27 February 2013Appointment of Mr Yengo Serge Fombe as a director (2 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)