Absolute Care Services (sutton) Limited

General information

Name:

Absolute Care Services (sutton) Ltd

Office Address:

11-13 Ravenswood Crescent BR4 0JH West Wickham

Number: 06991568

Incorporation date: 2009-08-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Absolute Care Services (sutton) Limited may be found at 11-13 Ravenswood Crescent, in West Wickham. The company's zip code is BR4 0JH. Absolute Care Services (sutton) has existed in this business for the last 15 years. The company's registration number is 06991568. This company currently known as Absolute Care Services (sutton) Limited, was previously registered as Absolute Care Services (north Surrey). The transformation has occurred in 11th December 2013. This business's Standard Industrial Classification Code is 86900 meaning Other human health activities. Absolute Care Services (sutton) Ltd reported its account information for the financial period up to 30th September 2022. The latest confirmation statement was released on 1st June 2023.

There is a team of two directors leading this firm right now, including Richard S. and Della S. who have been utilizing the directors tasks for thirteen years.

Executives who control the firm include: Della S. owns over 1/2 to 3/4 of company shares . Richard S. owns 1/2 or less of company shares.

  • Previous company's names
  • Absolute Care Services (sutton) Limited 2013-12-11
  • Absolute Care Services (north Surrey) Limited 2009-08-14

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 01 October 2011

Latest update: 9 April 2024

Della S.

Role: Director

Appointed: 14 August 2009

Latest update: 9 April 2024

People with significant control

Della S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 4 June 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 June 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Satisfaction of charge 1 in full (MR04)
filed on: 9th, June 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Mcmillan House

Post code:

KT4 8RH

City / Town:

Worcester Park

HQ address,
2013

Address:

Mcmillan House

Post code:

KT4 8RH

City / Town:

Worcester Park

HQ address,
2014

Address:

Mcmillan House

Post code:

KT4 8RH

City / Town:

Worcester Park

HQ address,
2015

Address:

Courtyard House 45a Church Street

Post code:

KT17 4PW

City / Town:

Epsom

HQ address,
2016

Address:

Courtyard House 45a Church Street

Post code:

KT17 4PW

City / Town:

Epsom

Accountant/Auditor,
2014 - 2013

Name:

Freshwater Associates Limited

Address:

99 Westmead Road

Post code:

SM1 4HX

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
14
Company Age

Closest Companies - by postcode