Securecare Group Ltd LEICESTER


Founded in 2011, Securecare Group, classified under reg no. 07757058 is an active company. Currently registered at Unit 9 Leycroft Road LE4 1ET, Leicester the company has been in the business for thirteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2023/07/12 Securecare Group Ltd is no longer carrying the name Securecare Leicester.

The firm has one director. Robert S., appointed on 1 November 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Samuel C., Gordon K. and others listed below. There were no ex secretaries.

Securecare Group Ltd Address / Contact

Office Address Unit 9 Leycroft Road
Office Address2 Barshaw Park
Town Leicester
Post code LE4 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07757058
Date of Incorporation Wed, 31st Aug 2011
Industry Private security activities
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Robert S.

Position: Director

Appointed: 01 November 2020

Samuel C.

Position: Director

Appointed: 31 August 2011

Resigned: 15 December 2016

Gordon K.

Position: Director

Appointed: 31 August 2011

Resigned: 15 December 2016

Ian T.

Position: Director

Appointed: 31 August 2011

Resigned: 22 June 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Jackie T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ian T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is N.i.s.e Nursing Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jackie T.

Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian T.

Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

N.I.S.E Nursing Ltd

2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House Register
Registration number 05059057
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Securecare Leicester July 12, 2023
N.i.s.e. Security & Facility Management December 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth397 248470 910     
Balance Sheet
Current Assets678 166708 837475 359286 429186 758286 715596 223
Net Assets Liabilities 471 754385 521271 360219 420254 375431 409
Cash Bank In Hand75 582390 898     
Debtors602 584317 939     
Tangible Fixed Assets17 75027 901     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve397 148470 810     
Shareholder Funds397 248470 910     
Other
Accrued Liabilities Deferred Income 14 775-7001 1751 1758 003 
Average Number Employees During Period    13771
Creditors 250 207154 59271 22363 623126 196229 328
Fixed Assets 27 90152 59541 34981 48075 85898 534
Net Current Assets Liabilities379 498443 009332 226231 186139 115186 520382 875
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 12 04411 45915 98015 98026 00115 980
Total Assets Less Current Liabilities397 248470 910384 821272 535220 595262 378481 409
Creditors Due Within One Year298 668265 828     
Number Shares Allotted 30     
Par Value Share 1     
Share Capital Allotted Called Up Paid3030     
Tangible Fixed Assets Additions 14 924     
Tangible Fixed Assets Cost Or Valuation22 94737 871     
Tangible Fixed Assets Depreciation5 1979 970     
Tangible Fixed Assets Depreciation Charged In Period 4 773     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023/10/26
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements