Servelec Social Care Limited LOUGHBOROUGH


Servelec Social Care started in year 1999 as Private Limited Company with registration number 03811329. The Servelec Social Care company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Loughborough at Armstrong Building Oakwood Drive. Postal code: LE11 3QF. Since Wednesday 23rd May 2018 Servelec Social Care Limited is no longer carrying the name Servelec Corelogic.

The company has 3 directors, namely Adam B., Michael A. and Robert B.. Of them, Adam B., Michael A., Robert B. have been with the company the longest, being appointed on 26 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Servelec Social Care Limited Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03811329
Date of Incorporation Wed, 21st Jul 1999
Industry Non-trading company
End of financial Year 30th June
Company age 25 years old
Account next due date Fri, 30th Jun 2023 (328 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Adam B.

Position: Director

Appointed: 26 August 2021

Michael A.

Position: Director

Appointed: 26 August 2021

Robert B.

Position: Director

Appointed: 26 August 2021

Simon B.

Position: Director

Appointed: 20 December 2019

Resigned: 26 August 2021

Ian C.

Position: Director

Appointed: 18 July 2019

Resigned: 26 August 2021

Richard B.

Position: Director

Appointed: 27 March 2019

Resigned: 10 December 2019

Garry M.

Position: Director

Appointed: 01 July 2015

Resigned: 13 May 2021

Alan S.

Position: Director

Appointed: 20 January 2015

Resigned: 18 July 2019

Michael C.

Position: Director

Appointed: 12 December 2014

Resigned: 27 March 2019

Michael C.

Position: Secretary

Appointed: 12 December 2014

Resigned: 27 March 2019

Tanya P.

Position: Secretary

Appointed: 15 January 2008

Resigned: 12 December 2014

Peter S.

Position: Secretary

Appointed: 11 October 2006

Resigned: 15 January 2008

Paresh D.

Position: Secretary

Appointed: 25 February 2004

Resigned: 11 October 2006

Paresh D.

Position: Director

Appointed: 22 September 2003

Resigned: 11 October 2006

Iain C.

Position: Director

Appointed: 28 June 2000

Resigned: 12 December 2014

Kevin M.

Position: Secretary

Appointed: 28 June 2000

Resigned: 25 February 2004

Nooshine N.

Position: Secretary

Appointed: 21 July 1999

Resigned: 28 June 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1999

Resigned: 21 July 1999

Kevin M.

Position: Director

Appointed: 21 July 1999

Resigned: 18 November 2015

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 21 July 1999

Resigned: 21 July 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Servelec Limited from Sheffield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Servelec Limited

The Straddle Wharf Street, Eckington, Sheffield, S2 5SY, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Company
Country registered England
Place registered England
Registration number 03098411
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Servelec Corelogic May 23, 2018
Corelogic February 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Net Assets Liabilities1 646 1891 646 189
Other
Creditors3 261 1903 261 190
Fixed Assets1 615 0011 615 001
Net Current Assets Liabilities3 261 1903 261 190
Total Assets Less Current Liabilities1 646 1891 646 189

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 3rd, January 2024
Free Download (33 pages)

Company search