Netcare Europe Limited

General information

Name:

Netcare Europe Ltd

Office Address:

Unit 1 Woodside Mews Clayton Wood Close LS16 6QE Leeds

Number: 03036171

Incorporation date: 1995-03-21

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Netcare Europe Limited, a Private Limited Company, that is located in Unit 1 Woodside Mews, Clayton Wood Close, Leeds. The office's located in LS16 6QE. The company has been in existence since 1995. The firm's Companies House Registration Number is 03036171. It now known as Netcare Europe Limited, was earlier listed under the name of Semco (11). The change has taken place in January 20, 1997. This firm's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. The firm's latest annual accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2022-12-27.

This company owes its achievements and constant progress to a team of two directors, who are Alan W. and Steven M., who have been controlling the firm since January 2006.

  • Previous company's names
  • Netcare Europe Limited 1997-01-20
  • Semco (11) Limited 1995-03-21

Financial data based on annual reports

Company staff

Alan W.

Role: Director

Appointed: 01 January 2006

Latest update: 13 April 2024

Steven M.

Role: Director

Appointed: 21 January 1997

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm are as follows: Netcare Europe (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Clayton Wood Close, LS16 6QE, West Yorkshire and was registered as a PSC under the reg no 12831097.

Netcare Europe (Holdings) Limited
Address: Unit 1 Woodside Mews Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12831097
Notified on 23 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philomena D.
Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Units C2 & C3 Wira Business Park West Park Ring Road

Post code:

LS16 6EB

City / Town:

Leeds

HQ address,
2014

Address:

Units C2 & C3 Wira Business Park West Park Ring Road

Post code:

LS16 6EB

City / Town:

Leeds

Accountant/Auditor,
2014

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
29
Company Age

Closest Companies - by postcode