ABOUT SENSORCARE SYSTEMS LIMITED
provides an early warning to alert the carer that mobilisation is being initiated, thus enabling appropriate help to be given.
SensorCare Products
SensorCare Systems – Contact Us
If you have any queries about our SensorCare products or services, or you are an existing customer & need advice, then feel free to get in touch with SensorCare today either on the phone, by email or using the contact form below.
KEY FINANCES
Year
2016
Assets
£90.62k
▲ £27.68k (43.98 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£17.1k
▼ £-70.84k (-80.55 %)
Net Worth
£73.52k
▼ £98.52k (-394.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bury
- Company name
- SENSORCARE SYSTEMS LIMITED
- Company number
- 03033192
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sensorcare.co.uk
- Phones
-
08458 639 570
01616 271 741
- Registered Address
- 55A BURY OLD ROAD,
PRESTWICH,
MANCHESTER,
M25 0FG
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 31 May 2017
- Confirmation statement made on 15 March 2017 with updates
- 31 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 05 May 2016
- Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 3
CHARGES
-
23 May 2012
- Status
- Outstanding
- Delivered
- 29 May 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 June 1995
- Status
- Outstanding
- Delivered
- 13 June 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SENSORCARE SYSTEMS LIMITED DIRECTORS
Christopher Morris
Acting
PSC
- Appointed
- 01 April 2004
- Role
- Secretary
- Address
- T P Building, Prince Of Wales Business Park, Vulcan Street, Oldham, United Kingdom, OL1 4ER
- Name
- MORRIS, Christopher
- Notified On
- 15 March 2017
- Nature Of Control
- Ownership of shares – 75% or more
Anthony Stott
Acting
- Appointed
- 01 April 2004
- Occupation
- Accountant
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 1 Malvern Close, Royton, Oldham, Lancashire, OL2 5HH
- Country Of Residence
- United Kingdom
- Name
- STOTT, Anthony
Madeline Hall Jackson
Resigned
- Appointed
- 04 April 1995
- Resigned
- 31 March 2004
- Role
- Secretary
- Address
- Old Manor House, Main Street Little Ouseburn, York, YO26 9TD
- Name
- HALL JACKSON, Madeline
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 15 March 1995
- Resigned
- 04 April 1995
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
John Alan Hall Jackson
Resigned
- Appointed
- 04 April 1995
- Resigned
- 31 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Old Manor House, Little Ouseburn, York, YO26 9TD
- Name
- HALL JACKSON, John Alan
Lance Simon Hemmings
Resigned
- Appointed
- 01 April 2004
- Resigned
- 31 August 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 12 Merlecrest Drive, Tarleton, Lancashire, PR4 6BD
- Name
- HEMMINGS, Lance Simon
John Marland
Resigned
- Appointed
- 01 April 2004
- Resigned
- 10 April 2015
- Occupation
- Commercial Manager
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 93 Mossley Road, Ashton Under Lyne, Lancashire, OL6 9RH
- Country Of Residence
- United Kingdom
- Name
- MARLAND, John
Gareth Owens
Resigned
- Appointed
- 01 March 2002
- Resigned
- 31 March 2004
- Occupation
- Consultant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Kirkway, Church Lane, Kirby Hill, Boroughbridge, North Yorkshire, YO51 9DX
- Name
- OWENS, Gareth
Sara Louise Swift
Resigned
- Appointed
- 01 April 1998
- Resigned
- 31 March 2004
- Occupation
- Sales & Marketing
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Fairway Cottage, 7b St Mary's Walk, Harrogate, HG2 0LW
- Name
- SWIFT, Sara Louise
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 15 March 1995
- Resigned
- 04 April 1995
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.