Company NameSuncare Central (UK) Limited
DirectorRonald Hale
Company StatusActive
Company Number04214054
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NameSkillworld Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ronald Hale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2001(4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5325 Rockbourne Court
Orlando
Florida
32812
United States
Secretary NamePaul Hunt
NationalityBritish
StatusCurrent
Appointed30 September 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address35 Blackley Close
Latchford
Warrington
Cheshire
WA4 1JA
Director NameAndrew Charalambous
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Correspondence Address35 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Director NameSusan Ann Charalambous
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Correspondence Address35 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Secretary NameSusan Ann Charalambous
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Correspondence Address35 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Secretary NameJane Houton
NationalityBritish
StatusResigned
Appointed12 September 2001(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 2002)
RoleSecretary
Correspondence Address23 Arundel Street
Kemptown Brighton
East Sussex
BN2 5TG
Secretary NameSandra Janet Ruck
NationalityBritish
StatusResigned
Appointed21 April 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2004)
RoleProjects Manager
Correspondence Address10 Batcombe Mead
Forest Park
Bracknell
Berkshire
RG12 0GN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitesuncarecentral.com
Email address[email protected]

Location

Registered AddressThe Annexe Walton Lodge, Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington

Shareholders

1 at £1Mr Ron Hale
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,841
Cash£1,488
Current Liabilities£38,489

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Change of details for Ron Hale as a person with significant control on 1 June 2020 (2 pages)
4 June 2020Director's details changed for Ron Hale on 1 June 2020 (2 pages)
28 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
13 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(4 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 September 2013Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ United Kingdom on 10 September 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Ron Hale on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Ron Hale on 10 May 2010 (2 pages)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
11 July 2008Return made up to 10/05/08; full list of members (3 pages)
11 July 2008Return made up to 10/05/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 August 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 04/08/07
(6 pages)
4 August 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 04/08/07
(6 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 10/05/06; full list of members (6 pages)
23 June 2006Return made up to 10/05/06; full list of members (6 pages)
7 April 2006Return made up to 10/05/05; full list of members (6 pages)
7 April 2006Return made up to 10/05/05; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
30 July 2004Return made up to 10/05/03; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 July 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 July 2004Return made up to 10/05/04; full list of members (6 pages)
30 July 2004Return made up to 10/05/03; full list of members (6 pages)
12 May 2003Registered office changed on 12/05/03 from: rennie evans accounting services cooney buildings riselys passage chestergate macclesfield cheshire SK11 6DG (1 page)
12 May 2003Registered office changed on 12/05/03 from: rennie evans accounting services cooney buildings riselys passage chestergate macclesfield cheshire SK11 6DG (1 page)
7 May 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 May 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
30 August 2002Return made up to 10/05/02; full list of members (6 pages)
30 August 2002Return made up to 10/05/02; full list of members (6 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
19 November 2001Secretary resigned;director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned;director resigned (1 page)
19 November 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (2 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001Director resigned (2 pages)
9 July 2001Company name changed skillworld LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed skillworld LIMITED\certificate issued on 09/07/01 (2 pages)
10 May 2001Incorporation (10 pages)
10 May 2001Incorporation (10 pages)