St Complete Care Ltd is a private limited company. Registered at New England House, 555 Lincoln Road, Peterborough PE1 2PB, this 4 years old company was incorporated on 2019-07-11 and is categorised as "social work activities without accommodation for the elderly and disabled" (Standard Industrial Classification code: 88100). 2 directors can be found in the business: Sughra J. (appointed on 20 January 2020), Tariq M. (appointed on 11 July 2019).
About
Name: St Complete Care Ltd
Number: 12098510
Incorporation date: 2019-07-11
End of financial year: 31 July
Address:
New England House
555 Lincoln Road
Peterborough
PE1 2PB
SIC code:
88100 - Social work activities without accommodation for the elderly and disabled
Company staff
People with significant control
Tariq M.
11 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-07-31
2021-07-31
2022-07-31
Current Assets
19,750
43,080
123,062
Total Assets Less Current Liabilities
-5,715
8,618
39,240
The target date for St Complete Care Ltd confirmation statement filing is 2024-07-24. The previous one was filed on 2023-07-10. The target date for the next accounts filing is 30 April 2024. Previous accounts filing was sent for the time up until 31 July 2022.
1 person of significant control is indexed in the Companies House, a solitary professional Tariq M. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Monday 10th July 2023
filed on: 11th, August 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Monday 10th July 2023
filed on: 11th, August 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Thursday 1st June 2023
filed on: 28th, June 2023
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address New England House 555 Lincoln Road Peterborough PE1 2PB. Change occurred on Wednesday 28th June 2023. Company's previous address: Laxton House 191 Lincoln Road Peterborough PE1 2PN England.
filed on: 28th, June 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 3rd, May 2023
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Sunday 10th July 2022
filed on: 12th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates Saturday 10th July 2021
filed on: 14th, July 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
Free Download
(8 pages)
AD01
New registered office address Laxton House 191 Lincoln Road Peterborough PE1 2PN. Change occurred on Tuesday 1st September 2020. Company's previous address: New England House, 555 Lincoln Road Peterborough PE1 2PB England.
filed on: 1st, September 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 10th July 2020
filed on: 21st, August 2020
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address New England House, 555 Lincoln Road Peterborough PE1 2PB. Change occurred on Thursday 26th March 2020. Company's previous address: Laxton House 191 Lincoln Road Peterborough PE1 2PN England.
filed on: 26th, March 2020
| address
Free Download
(1 page)
AP01
New director appointment on Monday 20th January 2020.
filed on: 20th, January 2020
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 11th, July 2019
| incorporation
Free Download
(32 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 11th July 2019
capital