Check the

SENSORCARE SYSTEMS LIMITED

Company
SENSORCARE SYSTEMS LIMITED (03033192)

SENSORCARE SYSTEMS

Phone: 08458 639 570
A⁺ rating

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

Company name
SENSORCARE SYSTEMS LIMITED
Company number
03033192
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 1995
Age - 30 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
74
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
87
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
64
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
78
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
59
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
55
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.