Sidwell Regenerations Ltd

General information

Name:

Sidwell Regenerations Limited

Office Address:

Sanderling House Springbrook Lane Earlswood B94 5SG Solihull

Number: 07150726

Incorporation date: 2010-02-09

Dissolution date: 2021-12-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Sidwell Regenerations was founded on 2010-02-09 as a private limited company. The company headquarters was situated in Solihull on Sanderling House Springbrook Lane, Earlswood. This place post code is B94 5SG. The registration number for Sidwell Regenerations Ltd was 07150726. Sidwell Regenerations Ltd had been in business for eleven years up until 2021-12-03. In the past, Sidwell Regenerations Ltd switched it’s official name three times. Up to 2019-06-18 the company used the business name Brit Sec Staff Services. After that the company used the business name K9 Support Services that was used until 2019-06-18 when the final name was accepted.

The limited company was managed by 1 managing director: Brian S. who was supervising it for three years.

  • Previous company's names
  • Sidwell Regenerations Ltd 2019-06-18
  • Brit Sec Staff Services Ltd 2018-02-10
  • K9 Support Services Limited 2015-08-21
  • Mizan Locums Limited 2010-02-09

Financial data based on annual reports

Company staff

Brian S.

Role: Director

Appointed: 21 December 2018

Latest update: 14 April 2024

People with significant control

Steve W.
Notified on 31 May 2018
Ceased on 21 December 2018
Nature of control:
substantial control or influence
David K.
Notified on 14 August 2017
Ceased on 31 May 2018
Nature of control:
over 3/4 of shares
Stephen S.
Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 30 July 2020
Confirmation statement last made up date 18 June 2019
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 1 August 2013
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 November 2015
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 18 November 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 18 November 2014
Annual Accounts 2 January 2018
Date Approval Accounts 2 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Closest Companies - by postcode