ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Suncare Recovery Limited

Suncare Recovery Limited is a liquidation company incorporated on 13 July 2007 with the registered office located in Ringwood, Hampshire. Suncare Recovery Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
06312031
Private limited company
Age
18 years
Incorporated 13 July 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 July 2024 (1 year 3 months ago)
Next confirmation dated 13 July 2025
Was due on 27 July 2025 (3 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2024
Was due on 30 June 2025 (4 months ago)
Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Address changed on 23 Apr 2025 (6 months ago)
Previous address was 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
Telephone
02083464236
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Civil Servant • British • Lives in England • Born in Jun 1968
PSC • Director • British • Lives in UK • Born in May 1967 • Health Care Manager
Mr Anunay Kumar Jha
PSC • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Property Systems Ltd
Anunay Kumar Jha is a mutual person.
Active
Hahu Life Limited
Anunay Kumar Jha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£99.62K
Decreased by £145.53K (-59%)
Turnover
Unreported
Same as previous period
Employees
46
Decreased by 2 (-4%)
Total Assets
£1.86M
Decreased by £154.91K (-8%)
Total Liabilities
-£616.98K
Increased by £27.34K (+5%)
Net Assets
£1.25M
Decreased by £182.25K (-13%)
Debt Ratio (%)
33%
Increased by 3.9% (+13%)
Latest Activity
Registered Address Changed
6 Months Ago on 23 Apr 2025
Declaration of Solvency
6 Months Ago on 23 Apr 2025
Voluntary Liquidator Appointed
6 Months Ago on 23 Apr 2025
Charge Satisfied
7 Months Ago on 1 Apr 2025
Charge Satisfied
7 Months Ago on 1 Apr 2025
Charge Satisfied
7 Months Ago on 1 Apr 2025
Accounting Period Extended
7 Months Ago on 19 Mar 2025
Mr Anunay Kumar Jha Details Changed
10 Months Ago on 17 Dec 2024
Mrs Gyan Dass Details Changed
10 Months Ago on 17 Dec 2024
Mr Anunay Kumar Jha Details Changed
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover Suncare Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 23 Apr 2025
Resolutions
Submitted on 23 Apr 2025
Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 23 April 2025
Submitted on 23 Apr 2025
Appointment of a voluntary liquidator
Submitted on 23 Apr 2025
Satisfaction of charge 1 in full
Submitted on 1 Apr 2025
Satisfaction of charge 2 in full
Submitted on 1 Apr 2025
Satisfaction of charge 063120310003 in full
Submitted on 1 Apr 2025
Previous accounting period extended from 30 July 2024 to 30 September 2024
Submitted on 19 Mar 2025
Director's details changed for Mr Anunay Kumar Jha on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mrs Gyan Dass on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year