-
SEAFIELD HEALTHCARE LTD - 43-45 Blackburn Drive, Ayr, KA7 2XW, United Kingdom
Company Information
- Company registration number
- SC417118
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 43-45 Blackburn Drive
- Ayr
- KA7 2XW 43-45 Blackburn Drive, Ayr, KA7 2XW UK
Management
- Managing Directors
- CRAWFORD, Carole Sarah Wilson
- CRAWFORD, James Robert
- Company secretaries
- CRAWFORD, Carole Sarah Wilson
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-15
- Age Of Company 2012-02-15 12 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- Drumbain Energy Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SEAFIELD HEALTHCARE LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2025-03-01
- Last Date: 2024-02-15
-
SEAFIELD HEALTHCARE LTD Company Description
- SEAFIELD HEALTHCARE LTD is a ltd registered in United Kingdom with the Company reg no SC417118. Its current trading status is "live". It was registered 2012-02-15. It was previously called SEAFIELD HEALTHCARE LIMITED. It has declared SIC or NACE codes as "47730". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-11-30.It can be contacted at 43-45 Blackburn Drive .
Get SEAFIELD HEALTHCARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seafield Healthcare Ltd - 43-45 Blackburn Drive, Ayr, KA7 2XW, United Kingdom
- 2012-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEAFIELD HEALTHCARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-22) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
confirmation-statement-with-no-updates (2023-02-23) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-31) - AA
keyboard_arrow_right 2021
-
withdrawal-of-a-person-with-significant-control-statement (2021-09-27) - PSC09
-
notification-of-a-person-with-significant-control (2021-09-27) - PSC02
-
mortgage-satisfy-charge-full (2021-06-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
termination-director-company-with-name-termination-date (2021-09-01) - TM01
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
confirmation-statement-with-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-08) - AA
-
confirmation-statement-with-updates (2018-02-20) - CS01
-
change-person-director-company-with-change-date (2018-02-15) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-16) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
keyboard_arrow_right 2012
-
resolution (2012-02-22) - RESOLUTIONS
-
certificate-change-of-name-company (2012-02-22) - CERTNM
-
legacy (2012-07-18) - MG01s
-
resolution (2012-02-27) - RESOLUTIONS
-
certificate-change-of-name-company (2012-02-27) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-03-14) - AD01
-
capital-allotment-shares (2012-03-14) - SH01
-
appoint-person-director-company-with-name (2012-03-16) - AP01
-
appoint-person-secretary-company-with-name (2012-03-16) - AP03
-
termination-director-company-with-name (2012-03-16) - TM01
-
legacy (2012-09-26) - MG01s
-
appoint-corporate-secretary-company-with-name (2012-03-21) - AP04
-
change-registered-office-address-company-with-date-old-address (2012-03-21) - AD01
-
incorporation-company (2012-02-15) - NEWINC
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
resolution (2012-03-28) - RESOLUTIONS
-
legacy (2012-06-07) - MG01s
-
termination-secretary-company (2012-03-16) - TM02
-
change-account-reference-date-company-current-shortened (2012-03-22) - AA01