Company NameSCA Assured Limited
Company StatusActive
Company Number10214457
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)
Previous NameCSA Assured Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleAccoutnant
Country of ResidenceUnited Kingdom
Correspondence Address155 Rosendale Road
London
SE21 8HE
Director NameDr Meiling Denny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address15 Lockharton Avenue
Edinburgh
EH14 1AY
Scotland
Director NameDr Marilyn Helen Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleGeneral Practictioner
Country of ResidenceEngland
Correspondence Address155 Rosendale Road
London
SE21 8HE
Secretary NameMr James Cross
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address155 Rosendale Road
London
SE21 8HE

Location

Registered Address155 Rosendale Road
London
SE21 8HE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

6 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 May 2023Company name changed csa assured LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-30
(3 pages)
30 April 2023Micro company accounts made up to 30 June 2022 (8 pages)
13 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
13 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (9 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 June 2018Notification of Mei-Ling Denny as a person with significant control on 3 June 2016 (2 pages)
6 June 2018Notification of James Mark Cross as a person with significant control on 3 June 2016 (2 pages)
6 June 2018Notification of Marilyn Helen Graham as a person with significant control on 3 June 2016 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
8 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 3
(27 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 3
(27 pages)