SAFECARE NETWORK LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Dr Satpal Singh Shekhawat as a director on 2024-09-12

View Document

24/09/2424 September 2024 Termination of appointment of Manish Khandelwal as a director on 2024-09-12

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mrs Christine Ann Buckley on 2024-02-19

View Document

02/04/242 April 2024 Director's details changed for Dr Mubark Mehmood Ashraf Jajja on 2024-03-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

14/01/2214 January 2022 Appointment of Miss Lucy Rebecca Aisthorpe as a director on 2021-10-27

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 291 ASHBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 2AB

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED DR RANA MAQBOOL AHMAD

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MISS GAIL JANET HOLLAND

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED DR MANISH KHANDELWAL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA FRASER

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARDIK GANDHI

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED DR ANDREA FRASER

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED DR TOBY BLUMETHAL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAV TANDON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL SOUTHERN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED DR JUSTIN WILKINSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAQIB JAHANGIR

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 24/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 24/03/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRYL SOUTHERN / 17/02/2015

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA FRASER

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS CHRISTINE ANN BUCKLEY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITAKER

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED DR DARRYL SOUTHERN

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR EUGENE RYAN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED DR SAQIB JAHANGIR

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER SPECK

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM SCUNTHORPE AREA GP EMERGENCY CENTRE SCUNTHORPE GENERAL HOSPITAL CLIFF GDN SCUNTHORPE NORTH LINCOLNSHIRE DN15 7BH

View Document

04/11/144 November 2014 SECRETARY APPOINTED MRS CHRISTINE ANN BUCKLEY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY BLUMENTHAL

View Document

20/10/1420 October 2014 ADOPT ARTICLES 17/09/2014

View Document

14/10/1414 October 2014 NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS

View Document

03/10/143 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/143 October 2014 COMPANY NAME CHANGED S.A.G.P.E.C. LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/149 April 2014 24/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DR PAVAN TANDON

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DR MUBARK MEHMOOD ASHRAF JAJJA

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHAMBU LINGAPPA

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DR HARDIK GANDHI

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DR TOBY BLUMENTHAL

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 24/03/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 24/03/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 24/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 PARTIAL EXEMPTION

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEVEEN SAMUEL

View Document

06/04/106 April 2010 24/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SHAMBU LINGAPPA / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NEVEEN WAHEIB GEORGE SAMUEL / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREA JEAN FRASER / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EUGENE RYAN / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GALLAGHER / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WHITAKER / 24/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SPECK / 24/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: THE RED HOUSE NORMANBY ROAD BURTON UPON STATHER SCUNTHORPE NORTH LINCOLNSHIRE DN15 9EZ

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company