SEND CARE FOUNDATION LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Funmilola Adebola Oluwasuyi as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Mobolanle Oluwatoyin Otusanya as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Kayode Johnson Ojo as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Rosemary Oyinade Afolabi as a director on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Miss Funmilola Adebola Oluwasuyi as a director on 2025-02-26

View Document

03/02/253 February 2025 Notification of Mobolanle Oluwatoyin Otusanya as a person with significant control on 2025-02-03

View Document

30/01/2530 January 2025 Cessation of Olufemi Wright as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Temdayo Oladigbolu as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Christianah Fisoye-Kings as a person with significant control on 2025-01-30

View Document

22/01/2522 January 2025 Appointment of Miss Mobolanle Oluwatoyin Otusanya as a director on 2025-01-22

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

14/05/2414 May 2024 Registered office address changed from 8 Pegler Square London SE3 9GR England to 30 Dowding Drive London SE9 6BY on 2024-05-14

View Document

05/04/245 April 2024 Appointment of Mr Kayode Johnson Ojo as a director on 2024-04-04

View Document

10/03/2410 March 2024 Notification of Funmilola Adebola Oluwasuyi as a person with significant control on 2024-03-07

View Document

06/03/246 March 2024 Termination of appointment of Christianah Bolatito Fisoye-Kings as a director on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Funmilola Adebola Oluwasuyi as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Olufemi Bolaji Wright as a director on 2024-03-01

View Document

08/02/248 February 2024 Notification of Funmilola Adebola Oluwasuyi as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Miss Barakat Adenike Abdulsalam as a director on 2024-02-06

View Document

08/02/248 February 2024 Appointment of Ms Funmilola Adebola Oluwasuyi as a secretary on 2024-02-08

View Document

07/02/247 February 2024 Appointment of Mrs Rosemary Oyinade Afolabi as a director on 2024-02-05

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

09/01/249 January 2024 Registered office address changed from 30 Dowding Drive London SE9 6BY England to 8 8 Pegler Square Kidbrooke London London SE3 9GR on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 8 8 Pegler Square Kidbrooke London London SE3 9GR United Kingdom to 8 Pegler Square London SE3 9GR on 2024-01-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 8 Pegler Square 8 Peqler Square Kidbrooke London SE3 9GR United Kingdom to 30 Dowding Drive London SE9 6BY on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Temdayo Oladigbolu as a director on 2023-09-25

View Document

14/10/2314 October 2023 Registered office address changed from 30 Downing Drive Eltham London SE9 6BY England to 8 Pegler Square 8 Peqler Square Kidbrooke London SE3 9GR on 2023-10-14

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

13/07/2113 July 2021 Appointment of Ms Temdayo Oladigbolu as a director on 2021-07-12

View Document

13/07/2113 July 2021 Notification of Temdayo Oladigbolu as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Notification of Olufemi Wright as a person with significant control on 2021-01-20

View Document

13/07/2113 July 2021 Notification of Christianah Fisoye-Kings as a person with significant control on 2021-01-27

View Document

13/07/2113 July 2021 Termination of appointment of Michael Abayomi Adebola Ojo as a director on 2021-07-12

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Statement of company's objects

View Document

20/06/2120 June 2021 Resolutions

View Document

30/03/2130 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 ALTER ARTICLES 21/02/2021

View Document

08/03/218 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MRS CHRISTIANAH BOLATITO FISOYE-KINGS

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR LILY MYERS

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR FUNMILOLA OLUWASUYI

View Document

24/01/2124 January 2021 CESSATION OF FUNMILOLA ADEBOLA OLUWASUYI AS A PSC

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MISS LILY MARTHA CHARLOTTE MYERS

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR FUNMILOLA OLUWASUYI

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR KAYODE OJO

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR JANICE DESIR

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MISS FUNMILOLA ADEBOLA OLUWASUYI

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR OLUFEMI BOLAJI WRIGHT

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR MICHAEL ABAYOMI ADEBOLA OJO

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MS JANICE DESIR

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR KAYODE JOHNSON OJO

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR OLAWALE OKI

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR OLAWALE OKI

View Document

13/11/1913 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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