SURECARE REDBRIDGE & EPPING FOREST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Change of details for Ms Michelle Kyte as a person with significant control on 2025-02-25

View Document

27/02/2527 February 2025 Director's details changed for Ms Michelle Kyte on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Termination of appointment of Shane Kyte as a director on 2024-03-01

View Document

21/01/2421 January 2024 Notification of Michelle Kyte as a person with significant control on 2016-12-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Appointment of Mr Shane Kyte as a director on 2023-11-15

View Document

09/11/239 November 2023 Termination of appointment of Shane Richard Kyte as a director on 2023-11-09

View Document

01/11/231 November 2023 Cessation of Shane Kyte as a person with significant control on 2016-12-21

View Document

30/10/2330 October 2023 Change of details for Mrs Michelle Kyte as a person with significant control on 2016-12-21

View Document

24/10/2324 October 2023 Appointment of Mr Shane Richard Kyte as a director on 2023-10-24

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Termination of appointment of Shane Kyte as a director on 2023-02-24

View Document

13/02/2313 February 2023 Appointment of Mr Shane Kyte as a director on 2023-02-13

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to Suite 8, 113 High Road Loughton IG10 4JA on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

11/10/2111 October 2021 Change of details for Mrs Michelle Kyte as a person with significant control on 2021-09-23

View Document

11/10/2111 October 2021 Cessation of Shane Kyte as a person with significant control on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Shane Kyte as a director on 2021-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE KYTE / 21/12/2016

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE KYTE

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 113 HIGH ROAD SUITE 8 113 HIGH ROAD LOUGHTON ESSEX IG10 4LT ENGLAND

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 127 HIGH ROAD LOUGHTON IG10 4LT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 14 HIGH STREET WANSTEAD LONDON E11 2AJ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE KYTE

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 14A HIGH STREET WANSTEAD LONDON E11 2AJ UNITED KINGDOM

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 58 NEWLANDS ROAD WOODFORD GREEN IG8 0RU UNITED KINGDOM

View Document

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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