Company NameSpecial Needs Care Limited
DirectorBarnabas Borbely
Company StatusActive
Company Number06039940
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Barnabas Borbely
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Director NameArne Johan Ostgaard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleEngineer
Correspondence AddressRaadhusgt 21
1632 Gi
Fredrikstad
Norway
Secretary NameArne Johan Ostgaard
NationalityNorwegian
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRaadhusgt 21
1632 Gi
Fredrikstad
Norway
Director NameMrs Ellen Haga
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stonehill Close
London
SW14 8RP
Secretary NameMrs Ellen Haga
NationalityNorwegian
StatusResigned
Appointed01 April 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stonehill Close
London
SW14 8RP
Secretary NameMr Barnabas Borbely
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 May 2022)
RoleDirector/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitespecialneedscare.co.uk
Email address[email protected]
Telephone01244 784434
Telephone regionChester

Location

Registered Address1 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,719
Cash£3,209
Current Liabilities£194,339

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

24 September 2020Delivered on: 28 September 2020
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All present and future freehold, leasehold and commonhold land pursuant to clause 3 and schedule 1 of the amended and restated debenture.
Outstanding
27 June 2018Delivered on: 5 July 2018
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Current accounting period shortened from 31 January 2023 to 31 August 2022 (1 page)
21 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
19 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
8 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
10 May 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 4,400,106
(3 pages)
10 May 2022Cessation of Special Needs Group Limited as a person with significant control on 9 May 2022 (1 page)
10 May 2022Satisfaction of charge 060399400002 in full (1 page)
10 May 2022Satisfaction of charge 060399400003 in full (1 page)
10 May 2022Notification of Assum Limited as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Barnabas Borbely as a secretary on 9 May 2022 (1 page)
9 May 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 900,106
(3 pages)
9 May 2022Cessation of Barnabas Borbely as a person with significant control on 27 June 2018 (1 page)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 September 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
31 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 September 2020Registration of charge 060399400003, created on 24 September 2020 (39 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 January 2020Notification of Special Needs Group Limited as a person with significant control on 10 May 2018 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 May 2019Satisfaction of charge 060399400001 in full (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 July 2018Change of share class name or designation (2 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 July 2018Registration of charge 060399400002, created on 27 June 2018 (35 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Registration of charge 060399400001, created on 25 October 2017 (30 pages)
1 November 2017Registration of charge 060399400001, created on 25 October 2017 (30 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 106
(5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 106
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 106
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 106
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 106
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 106
(5 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 106
(5 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 106
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 106
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 106
(3 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement to purchase shares 15/07/2011
(23 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement to purchase shares 15/07/2011
(23 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 April 2010Termination of appointment of Ellen Haga as a director (1 page)
14 April 2010Termination of appointment of Ellen Haga as a director (1 page)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Barnabas Borbely on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Barnabas Borbely on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Barnabas Borbely on 3 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 November 2009Registered office address changed from 9, Queens Road Chester Cheshire CH1 3BQ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 9, Queens Road Chester Cheshire CH1 3BQ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 9, Queens Road Chester Cheshire CH1 3BQ on 4 November 2009 (1 page)
4 February 2009Return made up to 03/01/09; full list of members (4 pages)
4 February 2009Return made up to 03/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Appointment terminated secretary ellen haga (1 page)
16 September 2008Director's change of particulars / barnabas borbely / 01/11/2007 (1 page)
16 September 2008Appointment terminated secretary ellen haga (1 page)
16 September 2008Secretary appointed mr barnabas borbely (1 page)
16 September 2008Secretary appointed mr barnabas borbely
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/02/2021 under section 1088 of the Companies Act 2006
(1 page)
16 September 2008Director's change of particulars / barnabas borbely / 01/11/2007
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/02/2021 under section 1088 of the Companies Act 2006
(1 page)
16 September 2008Director and secretary's change of particulars / ellen haga / 09/07/2007 (1 page)
16 September 2008Director and secretary's change of particulars / ellen haga / 09/07/2007 (1 page)
6 February 2008Return made up to 03/01/08; full list of members (2 pages)
6 February 2008Return made up to 03/01/08; full list of members (2 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New director appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
3 January 2007Incorporation (14 pages)
3 January 2007Incorporation (14 pages)