Surecalm Healthcare Holdings Limited Private Limited Company Surecalm Healthcare Holdings Limited Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
Company Name Surecalm Healthcare Holdings Limited Company Status Active Company Number 07112438 Incorporation Date 24 December 2009 (14 years, 4 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Daybond Limited Current Directors Grace McCalla and William Brownlee
Business Industry Professional, Scientific and Technical Activities Business Activity Activities of Head Offices Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Dormant Accounts Year End 31 December Latest Return 2 December 2023 (5 months ago) Next Return Due 16 December 2024 (7 months, 2 weeks from now)
Registered Address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales Shared Address This company shares its address with over 20 other companies
Constituency Alyn and Deeside County — Built Up Area Buckley Parish Sealand
Accounts Year End 31 December Category Dormant Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 2 December 2023 (5 months ago) Next Return Due 16 December 2024 (7 months, 2 weeks from now)
SIC Industry Professional, scientific and technical activities SIC 2003 (7415) Holding Companies including Head Offices SIC 2007 (70100) Activities of head offices
4 January 2024 Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG 1 page 4 January 2024 Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG 1 page 15 December 2023 Confirmation statement made on 2 December 2023 with no updates 3 pages 6 December 2023 Termination of appointment of Lee Auger as a director on 1 December 2023 1 page 6 December 2023 Appointment of William Brownlee as a director on 1 December 2023 2 pages
Mortgage charges satisfied 3
Mortgage charges part satisfied —
Mortgage charges outstanding —