SLED HEALTHCARE LTD

Register to unlock more data on OkredoRegister

SLED HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14098816

Incorporation date

10/05/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Saxon House, Sg08, Saxon House Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-02-01
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon29/09/2025
Registered office address changed from 5 Gardiner Way Springfield Chelmsford CM1 6BS England to Saxon House Sg08, Saxon House Duke Street Chelmsford CM1 1HT on 2025-09-29
dot icon26/09/2025
Termination of appointment of Adefemi Tiwalade Adeyemo as a director on 2025-09-26
dot icon26/09/2025
Cessation of Adefemi Tiwalade Adeyemo as a person with significant control on 2025-09-26
dot icon26/09/2025
Appointment of Mr Bola Oluwayomi Fatunwase as a director on 2025-09-26
dot icon26/09/2025
Notification of Bola Oluwayomi Fatunwase as a person with significant control on 2025-09-26
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon26/09/2025
Registered office address changed from 16 Hothfield Road Rainham Gillingham ME8 8BJ England to 5 Gardiner Way Springfield Chelmsford CM1 6BS on 2025-09-26
dot icon25/09/2025
Termination of appointment of Rachael Folawiyo Kilani as a director on 2025-09-20
dot icon29/08/2025
Current accounting period extended from 2025-05-31 to 2025-08-31
dot icon28/07/2025
Registered office address changed from 241 South Park Drive Ilford IG3 9AL England to 16 Hothfield Road Rainham Gillingham ME8 8BJ on 2025-07-28
dot icon28/07/2025
Appointment of Mr Adefemi Tiwalade Adeyemo as a director on 2025-07-25
dot icon18/04/2025
Termination of appointment of Adefemi Tiwalade Adeyemo as a director on 2025-04-18
dot icon18/04/2025
Appointment of Miss Rachael Folawiyo Kilani as a director on 2025-04-18
dot icon18/04/2025
Registered office address changed from 16 Hothfield Road Rainham Gillingham Kent ME8 8BJ England to 241 South Park Drive Ilford IG3 9AL on 2025-04-18
dot icon18/03/2025
Micro company accounts made up to 2024-05-31
dot icon18/03/2025
Notification of Adefemi Tiwalade Adeyemo as a person with significant control on 2025-03-08
dot icon05/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon07/11/2024
Registered office address changed from , Suite G05 Suite G05 Oak House, Bridgewater Road, Worcester, Worcestershire, WR4 9FX, England to 16 Hothfield Road Rainham Gillingham Kent ME8 8BJ on 2024-11-07
dot icon07/11/2024
Registered office address changed from , Suite G05; Oak House, Bridgewater Road,, Worcester, Worcestershire, WR4 9FX, England to 16 Hothfield Road Rainham Gillingham Kent ME8 8BJ on 2024-11-07
dot icon26/06/2024
Termination of appointment of Senthooran Surendran as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Edwin Mtumbula as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Laura Cappuyns as a secretary on 2024-06-25
dot icon26/06/2024
Termination of appointment of Tahir Malik as a director on 2024-06-25
dot icon26/06/2024
Cessation of Edwin Mtumbula as a person with significant control on 2024-06-25
dot icon24/06/2024
Appointment of Mr Adefemi Tiwalade Adeyemo as a director on 2024-06-20
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon09/01/2024
Appointment of Mr Tahir Malik as a director on 2024-01-09
dot icon09/01/2024
Appointment of Mr Senthooran Surendran as a director on 2024-01-09
dot icon09/01/2024
Secretary's details changed for Dr Laura Cappuyns on 2024-01-09
dot icon03/06/2023
Micro company accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon14/10/2022
Registered office address changed from , 6 Gheluvelt Park, Worcester, WR3 7AA, England to 16 Hothfield Road Rainham Gillingham Kent ME8 8BJ on 2022-10-14
dot icon14/10/2022
Appointment of Dr Laura Cappuyns as a secretary on 2022-10-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
19.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SLED HEALTHCARE LTD

SLED HEALTHCARE LTD is an(a) Active company incorporated on 10/05/2022 with the registered office located at Saxon House, Sg08, Saxon House Duke Street, Chelmsford CM1 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SLED HEALTHCARE LTD?

toggle

SLED HEALTHCARE LTD is currently Active. It was registered on 10/05/2022 .

Where is SLED HEALTHCARE LTD located?

toggle

SLED HEALTHCARE LTD is registered at Saxon House, Sg08, Saxon House Duke Street, Chelmsford CM1 1HT.

What does SLED HEALTHCARE LTD do?

toggle

SLED HEALTHCARE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for SLED HEALTHCARE LTD?

toggle

The latest filing was on 03/02/2026: Statement of capital following an allotment of shares on 2026-02-01.