Company NameSCCL Operations Limited
Company StatusActive
Company Number08782289
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NamesSilverline Care (2) Limited and Silverline Care Caledonia Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr James Oliver Braganza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre 19, Camp Road
Wimbledon
London
SW19 4UW
Director NameMr Thomas Allan Brookes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre 19, Camp Road
Wimbledon
London
SW19 4UW
Director NameMr Edward Guy Moore
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre 19, Camp Road
Wimbledon
London
SW19 4UW
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Daniel Wulwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMs Emily Trace
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSussex House 143 Long Acre
London
WC2E 9AD
Director NameMrs Rachel Lucy Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2024)
RoleTurnaround Director
Country of ResidenceEngland
Correspondence Address7 Middle Garth Drive
South Cave
Brough
East Yorkshire
HU15 2AY

Location

Registered AddressHeston Court Business Centre 19, Camp Road
Wimbledon
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bam Holdco (2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,780,835
Gross Profit£1,801,349
Net Worth-£94,704
Cash£453,769
Current Liabilities£2,611,224

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 August 2020 (3 years, 9 months ago)
Next Return Due15 August 2021 (overdue)

Charges

25 February 2019Delivered on: 27 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants' interest in the lease. Between rz healthcare limited and dunan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number ren 134293 on 20 march 2014.
Outstanding
19 February 2019Delivered on: 27 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 2 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 March 2014Delivered on: 1 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Aal and whole spiers care home, 6 janefield place, beith t/no AYR70125. Notification of addition to or amendment of charge.
Outstanding
20 March 2014Delivered on: 1 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Aal and whole ranfurly nursing home (otherwise ranfurly care home), 69 quarrelton road, johnstone t/no REN117830. Notification of addition to or amendment of charge.
Outstanding
20 March 2014Delivered on: 1 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole newark care home, southfield avenue, port glasgow t/no REN65120 and REN60534. Notification of addition to or amendment of charge.
Outstanding
20 March 2014Delivered on: 1 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole cochrane care home, quarrelton road, johnstone t/no REN117430. Notification of addition to or amendment of charge.
Outstanding
20 March 2014Delivered on: 1 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole burnside nursing home, laurencekirk t/no LNC9862. Notification of addition to or amendment of charge.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants' interest in the lease between rz homes limited and duncan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number AYR98776.
Outstanding
25 February 2019Delivered on: 27 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants' interest in the lease. Between rz healthcare limited and dunan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number REN134291 on 20 march 2014.
Outstanding
25 February 2019Delivered on: 27 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants' interest in the lease between rz healthcare limited and dunan healthcare UK limited registered in the land register of scotland under title number KNC23913.
Outstanding
25 February 2019Delivered on: 27 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants' interest in the lease. Between rz healthcare limited and dunan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number REN134292 on 20 march 2014.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2023Notice of order removing administrator from office (11 pages)
30 October 2023Administrator's progress report (101 pages)
12 October 2023Notice of resignation of an administrator (3 pages)
10 October 2023Notice of appointment of a replacement or additional administrator (3 pages)
13 April 2023Administrator's progress report (95 pages)
29 March 2023Notice of extension of period of Administration (4 pages)
26 October 2022Administrator's progress report (137 pages)
11 April 2022Administrator's progress report (92 pages)
24 February 2022Notice of extension of period of Administration (4 pages)
26 October 2021Administrator's progress report (82 pages)
17 June 2021Notice of deemed approval of proposals (4 pages)
17 June 2021Statement of administrator's proposal (130 pages)
24 May 2021Change of name notice (2 pages)
24 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-12
(2 pages)
20 May 2021Statement of affairs with form AM02SOA (17 pages)
12 May 2021Termination of appointment of Daniel Wulwick as a director on 8 April 2021 (1 page)
12 May 2021Termination of appointment of Timothy James Bolot as a director on 8 April 2021 (1 page)
13 April 2021Appointment of Mr Simon Joseph Harrison as a director on 22 March 2021 (2 pages)
12 April 2021Appointment of an administrator (4 pages)
12 April 2021Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to 110 Cannon Street London EC4N 6EU on 12 April 2021 (2 pages)
5 October 2020Registered office address changed from 383a Euston Road London NW1 3AU England to The Bretano Suite, First Floor Lyttelton Road London N2 0EF on 5 October 2020 (1 page)
5 October 2020Registered office address changed from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 5 October 2020 (1 page)
17 September 2020Accounts for a small company made up to 30 September 2019 (21 pages)
24 August 2020Change of details for Bam Holdco 2 Limited as a person with significant control on 30 November 2018 (2 pages)
24 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (19 pages)
4 March 2019Registration of charge 087822890013, created on 28 February 2019 (9 pages)
27 February 2019Registration of charge 087822890008, created on 19 February 2019 (57 pages)
27 February 2019Registration of charge 087822890011, created on 25 February 2019 (9 pages)
27 February 2019Registration of charge 087822890009, created on 25 February 2019 (9 pages)
27 February 2019Registration of charge 087822890012, created on 25 February 2019 (9 pages)
27 February 2019Registration of charge 087822890010, created on 25 February 2019 (9 pages)
21 November 2018Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN to 383a Euston Road London NW1 3AU on 21 November 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (20 pages)
15 February 2018Notification of Daniel Wulwick as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Notification of Timothy James Bolot as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Termination of appointment of Rachel Lucy Dryden as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Rachel Lucy Dryden as a director on 31 December 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (20 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (20 pages)
5 December 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 June 2016Full accounts made up to 30 September 2015 (15 pages)
13 June 2016Full accounts made up to 30 September 2015 (15 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Director's details changed for Mr Daniel Wulwick on 3 August 2015 (2 pages)
6 January 2016Director's details changed for Mr Timothy James Bolot on 3 August 2015 (2 pages)
6 January 2016Director's details changed for Mr Timothy James Bolot on 3 August 2015 (2 pages)
6 January 2016Director's details changed for Mr Daniel Wulwick on 3 August 2015 (2 pages)
27 July 2015Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD to C/O Bolt Partners 1 Portland Place London W1B 1PN on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD to C/O Bolt Partners 1 Portland Place London W1B 1PN on 27 July 2015 (1 page)
7 May 2015Full accounts made up to 30 September 2014 (15 pages)
7 May 2015Full accounts made up to 30 September 2014 (15 pages)
27 March 2015Appointment of Ms Rachel Dryden as a director on 10 March 2015 (2 pages)
27 March 2015Appointment of Ms Rachel Dryden as a director on 10 March 2015 (2 pages)
8 March 2015Termination of appointment of Emily Trace as a director on 16 February 2015 (1 page)
8 March 2015Termination of appointment of Emily Trace as a director on 16 February 2015 (1 page)
6 February 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
6 February 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
16 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
2 April 2014Registration of charge 087822890007 (50 pages)
2 April 2014Registration of charge 087822890007 (50 pages)
1 April 2014Registration of charge 087822890003 (11 pages)
1 April 2014Registration of charge 087822890005 (11 pages)
1 April 2014Registration of charge 087822890003 (11 pages)
1 April 2014Registration of charge 087822890006 (11 pages)
1 April 2014Registration of charge 087822890006 (11 pages)
1 April 2014Registration of charge 087822890004 (11 pages)
1 April 2014Registration of charge 087822890005 (11 pages)
1 April 2014Registration of charge 087822890002 (11 pages)
1 April 2014Registration of charge 087822890002 (11 pages)
1 April 2014Registration of charge 087822890004 (11 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial agreements 11/03/2014
(4 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial agreements 11/03/2014
(4 pages)
17 March 2014Registration of charge 087822890001 (62 pages)
17 March 2014Registration of charge 087822890001 (62 pages)
10 February 2014Appointment of Ms Emily Trace as a director (2 pages)
10 February 2014Appointment of Ms Emily Trace as a director (2 pages)
4 February 2014Company name changed silverline care (2) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed silverline care (2) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)