Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENAD COMMUNITY LIMITED
Company Information for

SENAD COMMUNITY LIMITED

1 ST GEORGE'S HOUSE, VERNON GATE, DERBY, DERBYSHIRE, DE1 1UQ,
Company Registration Number
03646426
Private Limited Company
Active

Company Overview

About Senad Community Ltd
SENAD COMMUNITY LIMITED was founded on 1998-10-08 and has its registered office in Derby. The organisation's status is listed as "Active". Senad Community Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENAD COMMUNITY LIMITED
 
Legal Registered Office
1 ST GEORGE'S HOUSE
VERNON GATE
DERBY
DERBYSHIRE
DE1 1UQ
Other companies in DE24
 
Previous Names
NEXT GENERATION HEALTHCARE LIMITED10/03/2015
PRIMROSE PARK LIMITED18/03/2014
Filing Information
Company Number 03646426
Company ID Number 03646426
Date formed 1998-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 08:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENAD COMMUNITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENAD COMMUNITY LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD ATKINSON
Company Secretary 2014-12-16
JAMES RICHARD ATKINSON
Director 2014-12-16
BRIAN JAMES JONES
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE GILBERT
Company Secretary 1998-10-26 2014-12-16
RICHARD DAVIS
Director 2013-10-14 2014-12-16
ALAN EDWIN GILBERT
Director 1998-10-26 2014-12-16
JULIE GILBERT
Director 1998-10-26 2014-12-16
PAUL ANDREW MORGAN
Director 2010-03-01 2014-12-16
SARAH MORGAN
Director 2012-05-11 2014-02-17
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-10-08 1998-10-26
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1998-10-08 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES JONES THE WELL TRUST (LEICESTER) Director 2012-08-29 CURRENT 2012-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-25FULL ACCOUNTS MADE UP TO 31/08/22
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-20AUDITOR'S RESIGNATION
2022-01-20AUDAUDITOR'S RESIGNATION
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-14AUDAUDITOR'S RESIGNATION
2016-09-08AUDAUDITOR'S RESIGNATION
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-10RES15CHANGE OF NAME 06/03/2015
2015-03-10CERTNMCompany name changed next generation healthcare LIMITED\certificate issued on 10/03/15
2015-01-02RES01ADOPT ARTICLES 02/01/15
2014-12-22AP03Appointment of Mr James Richard Atkinson as company secretary on 2014-12-16
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GILBERT
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILBERT
2014-12-22AP01DIRECTOR APPOINTED MR JAMES RICHARD ATKINSON
2014-12-22AP01DIRECTOR APPOINTED MR BRIAN JAMES JONES
2014-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-18TM02Termination of appointment of Julie Gilbert on 2014-12-16
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM Stadium Business Court Millennium Way Pride Park Derby DE24 8HP
2014-12-18AA01Current accounting period shortened from 31/10/15 TO 31/08/15
2014-09-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0130/04/14 FULL LIST
2014-03-18RES15CHANGE OF NAME 17/03/2014
2014-03-18CERTNMCOMPANY NAME CHANGED PRIMROSE PARK LIMITED CERTIFICATE ISSUED ON 18/03/14
2014-03-13AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORGAN
2013-10-22AP01DIRECTOR APPOINTED MR RICHARD DAVIS
2013-05-09AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-30AR0130/04/13 FULL LIST
2013-01-19SH0106/12/12 STATEMENT OF CAPITAL GBP 100
2012-09-26AR0122/09/12 FULL LIST
2012-06-14AP01DIRECTOR APPOINTED SARAH MORGAN
2012-05-10AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-08AR0122/09/11 FULL LIST
2011-05-24AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-07AR0122/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GILBERT / 22/09/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE GILBERT / 22/09/2010
2010-08-26SH0109/08/10 STATEMENT OF CAPITAL GBP 10
2010-04-14AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-31AP01DIRECTOR APPOINTED MR PAUL ANDREW MORGAN
2009-12-09AR0122/09/09 FULL LIST
2009-04-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-03-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-10-10363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-30363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: ROSEHILL BUSINESS CENTRE NORMANTON ROAD DERBY DE23 6RH
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-28363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-14363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-22363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30288aNEW DIRECTOR APPOINTED
1998-10-30287REGISTERED OFFICE CHANGED ON 30/10/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA
1998-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SENAD COMMUNITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENAD COMMUNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 271,481
Creditors Due Within One Year 2012-10-31 £ 246,830
Creditors Due Within One Year 2012-10-31 £ 246,830
Creditors Due Within One Year 2011-10-31 £ 158,517
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENAD COMMUNITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 4,295
Cash Bank In Hand 2012-10-31 £ 24,700
Cash Bank In Hand 2012-10-31 £ 24,700
Cash Bank In Hand 2011-10-31 £ 6,048
Current Assets 2013-10-31 £ 334,826
Current Assets 2012-10-31 £ 180,698
Current Assets 2012-10-31 £ 180,698
Current Assets 2011-10-31 £ 136,284
Debtors 2013-10-31 £ 330,531
Debtors 2012-10-31 £ 155,998
Debtors 2012-10-31 £ 155,998
Debtors 2011-10-31 £ 130,236
Fixed Assets 2013-10-31 £ 103,112
Fixed Assets 2012-10-31 £ 110,202
Fixed Assets 2012-10-31 £ 110,202
Fixed Assets 2011-10-31 £ 118,024
Shareholder Funds 2013-10-31 £ 166,457
Shareholder Funds 2012-10-31 £ 43,333
Shareholder Funds 2012-10-31 £ 43,333
Shareholder Funds 2011-10-31 £ 95,791
Tangible Fixed Assets 2013-10-31 £ 11,845
Tangible Fixed Assets 2012-10-31 £ 18,935
Tangible Fixed Assets 2012-10-31 £ 18,935
Tangible Fixed Assets 2011-10-31 £ 29,010

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENAD COMMUNITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENAD COMMUNITY LIMITED
Trademarks
We have not found any records of SENAD COMMUNITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SENAD COMMUNITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2010-12-15 GBP £1,633
Leeds City Council 2010-12-01 GBP £497
Coventry City Council 2010-06-16 GBP £1,968
Coventry City Council 2010-06-07 GBP £1,968
Coventry City Council 2010-05-05 GBP £20,810
Coventry City Council 2010-04-28 GBP £1,968
Derby City Council 0000-00-00 GBP £1,185 Agency Payments
Derby City Council 0000-00-00 GBP £938 Agency Payments
Derby City Council 0000-00-00 GBP £743 Agency Payments
Derby City Council 0000-00-00 GBP £900
Derby City Council 0000-00-00 GBP £71,259
Derby City Council 0000-00-00 GBP £-363
Derby City Council 0000-00-00 GBP £880
Derby City Council 0000-00-00 GBP £893
Derby City Council 0000-00-00 GBP £-313
Derby City Council 0000-00-00 GBP £880
Derby City Council 0000-00-00 GBP £-252
Derby City Council 0000-00-00 GBP £880
Derby City Council 0000-00-00 GBP £-252
Derby City Council 0000-00-00 GBP £880
Derby City Council 0000-00-00 GBP £-257
Derby City Council 0000-00-00 GBP £880
Derby City Council 0000-00-00 GBP £1,778
Derby City Council 0000-00-00 GBP £-184
Derby City Council 0000-00-00 GBP £880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SENAD COMMUNITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENAD COMMUNITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENAD COMMUNITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.