Superior Care Limited SEVENOAKS


Founded in 2008, Superior Care, classified under reg no. 06706015 is an active company. Currently registered at 2 Lakeview Stables St. Clere TN15 6NL, Sevenoaks the company has been in the business for 16 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 13th Feb 2017 Superior Care Limited is no longer carrying the name The Superior Healthcare Group.

There is a single director in the firm at the moment - Stewart T., appointed on 24 September 2008. In addition, a secretary was appointed - Charles T., appointed on 1 April 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Superior Care Limited Address / Contact

Office Address 2 Lakeview Stables St. Clere
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06706015
Date of Incorporation Wed, 24th Sep 2008
Industry Other human health activities
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Charles T.

Position: Secretary

Appointed: 01 April 2012

Stewart T.

Position: Director

Appointed: 24 September 2008

Charles T.

Position: Director

Appointed: 01 September 2010

Resigned: 24 September 2011

Stewart T.

Position: Secretary

Appointed: 09 August 2010

Resigned: 01 April 2012

Stephen C.

Position: Secretary

Appointed: 24 September 2008

Resigned: 09 August 2010

Charles T.

Position: Director

Appointed: 24 September 2008

Resigned: 09 August 2010

Incorporate Secretariat Limited

Position: Corporate Secretary

Appointed: 24 September 2008

Resigned: 24 September 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Charles T. This PSC has significiant influence or control over the company,. The second one in the PSC register is The Superior Healthcare Group Holdings Ltd that put Sevenoaks, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stewart T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles T.

Notified on 20 April 2023
Nature of control: significiant influence or control

The Superior Healthcare Group Holdings Ltd

2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 14000167
Notified on 20 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Superior Healthcare Group February 13, 2017
Superior Community Healthcare December 2, 2016
Superior 1 May 26, 2015
Healthcare Recruitment Services July 12, 2012
Superior Continuing Care January 11, 2012
Superior Learning Centres March 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth7 0246 346     
Balance Sheet
Cash Bank In Hand841 236     
Current Assets9 23813 0465 2084 957222
Debtors9 15411 810     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve7 0226 344     
Shareholder Funds7 0246 346     
Other
Amount Specific Advance Or Credit Directors  434 957   
Amount Specific Advance Or Credit Made In Period Directors   5 000   
Amount Specific Advance Or Credit Repaid In Period Directors    4 957  
Average Number Employees During Period  11111
Creditors  886    
Creditors Due Within One Year2 2146 700     
Net Current Assets Liabilities7 0246 3464 3224 957222
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Total Assets Less Current Liabilities7 0246 3464 3224 957222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, May 2023
Free Download (5 pages)

Company search

Advertisements