Surecalm Healthcare Holdings Limited DEESIDE


Surecalm Healthcare Holdings started in year 2009 as Private Limited Company with registration number 07112438. The Surecalm Healthcare Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU. Since 12th January 2010 Surecalm Healthcare Holdings Limited is no longer carrying the name Daybond.

The firm has 2 directors, namely William B., Grace M.. Of them, Grace M. has been with the company the longest, being appointed on 28 November 2022 and William B. has been with the company for the least time - from 1 December 2023. At the moment 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.

Surecalm Healthcare Holdings Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112438
Date of Incorporation Thu, 24th Dec 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

William B.

Position: Director

Appointed: 01 December 2023

Grace M.

Position: Director

Appointed: 28 November 2022

Lee A.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Lisa F.

Position: Director

Appointed: 31 January 2022

Resigned: 29 July 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 11 November 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 31 January 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Christopher S.

Position: Director

Appointed: 26 January 2018

Resigned: 26 February 2021

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Richard C.

Position: Director

Appointed: 11 September 2012

Resigned: 31 August 2016

Richard B.

Position: Director

Appointed: 11 September 2012

Resigned: 26 January 2018

Timothy W.

Position: Director

Appointed: 11 September 2012

Resigned: 21 May 2014

Robert H.

Position: Director

Appointed: 29 February 2012

Resigned: 01 September 2015

Michael L.

Position: Director

Appointed: 29 February 2012

Resigned: 19 July 2012

Antonio L.

Position: Director

Appointed: 29 February 2012

Resigned: 01 September 2015

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 29 February 2012

Resigned: 20 August 2018

Stephen C.

Position: Director

Appointed: 29 February 2012

Resigned: 24 September 2018

Sarah L.

Position: Director

Appointed: 29 February 2012

Resigned: 31 January 2019

Andrew E.

Position: Director

Appointed: 31 May 2010

Resigned: 29 February 2012

Stephen A.

Position: Director

Appointed: 20 January 2010

Resigned: 29 February 2012

Suzanne G.

Position: Director

Appointed: 20 January 2010

Resigned: 29 February 2012

Samuel G.

Position: Director

Appointed: 20 January 2010

Resigned: 29 February 2012

Peter E.

Position: Director

Appointed: 13 January 2010

Resigned: 29 February 2012

Thomas C.

Position: Director

Appointed: 12 January 2010

Resigned: 29 February 2012

Grace S.

Position: Secretary

Appointed: 12 January 2010

Resigned: 29 February 2012

Kevin H.

Position: Director

Appointed: 12 January 2010

Resigned: 29 February 2012

Andrew D.

Position: Director

Appointed: 24 December 2009

Resigned: 12 January 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Amcare Limited from Deeside, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amcare Limited

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 03191025
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daybond January 12, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Single Alternative Inspection Location changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England at an unknown date to 7th Floor 20 Eastbourne Terrace London W2 6LG
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements