Download leads from Nexok and grow your business. Find out more

Care Central Ltd

Documents

Total Documents136
Total Pages446

Filing History

9 February 2024Unaudited abridged accounts made up to 30 June 2023
19 January 2024Confirmation statement made on 19 January 2024 with no updates
23 March 2023Total exemption full accounts made up to 30 June 2022
19 January 2023Confirmation statement made on 19 January 2023 with updates
19 January 2022Confirmation statement made on 19 January 2022 with updates
6 January 2022Registered office address changed from Unit 3E Berol House Ashley Road London N17 9LJ England to Unit 3E Berol House 25 Ashley Road London N17 9LJ on 6 January 2022
15 December 2021Total exemption full accounts made up to 30 June 2021
29 January 2021Total exemption full accounts made up to 30 June 2020
19 January 2021Confirmation statement made on 19 January 2021 with updates
24 December 2020Confirmation statement made on 20 December 2020 with updates
18 February 2020Total exemption full accounts made up to 30 June 2019
20 December 2019Confirmation statement made on 20 December 2019 with updates
8 October 2019Change of details for Mr Innocent Mukewa as a person with significant control on 8 October 2019
2 January 2019Confirmation statement made on 23 December 2018 with no updates
15 October 2018Micro company accounts made up to 30 June 2018
23 December 2017Confirmation statement made on 23 December 2017 with no updates
8 December 2017Micro company accounts made up to 30 June 2017
8 December 2017Micro company accounts made up to 30 June 2017
21 February 2017Total exemption small company accounts made up to 30 June 2016
21 February 2017Total exemption small company accounts made up to 30 June 2016
21 February 2017Registered office address changed from 736 Lea Bridge Road London E10 6AW to Unit 3E Berol House Ashley Road London N17 9LJ on 21 February 2017
21 February 2017Registered office address changed from 736 Lea Bridge Road London E10 6AW to Unit 3E Berol House Ashley Road London N17 9LJ on 21 February 2017
23 December 2016Confirmation statement made on 23 December 2016 with updates
23 December 2016Confirmation statement made on 23 December 2016 with updates
18 November 2016Confirmation statement made on 18 November 2016 with updates
18 November 2016Confirmation statement made on 18 November 2016 with updates
15 November 2016Termination of appointment of Esther Susan Hlabana as a secretary on 10 November 2016
15 November 2016Termination of appointment of Esther Susan Hlabana as a secretary on 10 November 2016
15 November 2016Termination of appointment of Tariq Shoaib as a director on 10 November 2016
15 November 2016Termination of appointment of Tariq Shoaib as a director on 10 November 2016
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000
9 March 2016Total exemption small company accounts made up to 30 June 2015
9 March 2016Total exemption small company accounts made up to 30 June 2015
14 October 2015Notice of completion of voluntary arrangement
14 October 2015Notice of completion of voluntary arrangement
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,000
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,000
2 January 2015Appointment of Mr Tariq Shoaib as a director on 2 January 2015
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
2 January 2015Appointment of Mr Tariq Shoaib as a director on 2 January 2015
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
2 January 2015Appointment of Mr Tariq Shoaib as a director on 2 January 2015
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
23 December 2014Notice to Registrar of companies voluntary arrangement taking effect
23 December 2014Notice to Registrar of companies voluntary arrangement taking effect
10 December 2014Total exemption small company accounts made up to 30 June 2014
10 December 2014Total exemption small company accounts made up to 30 June 2014
21 November 2014Satisfaction of charge 1 in full
21 November 2014Satisfaction of charge 1 in full
13 October 2014Registered office address changed from 76 Markhouse Road Walthamstow London E17 8BG to 736 Lea Bridge Road London E10 6AW on 13 October 2014
13 October 2014Registered office address changed from 76 Markhouse Road Walthamstow London E17 8BG to 736 Lea Bridge Road London E10 6AW on 13 October 2014
13 October 2014Secretary's details changed for Esther Susan Hlabana on 6 October 2014
13 October 2014Secretary's details changed for Esther Susan Hlabana on 6 October 2014
13 October 2014Secretary's details changed for Esther Susan Hlabana on 6 October 2014
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
19 February 2014Total exemption small company accounts made up to 30 June 2013
19 February 2014Total exemption small company accounts made up to 30 June 2013
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
22 October 2012Total exemption small company accounts made up to 30 June 2012
22 October 2012Total exemption small company accounts made up to 30 June 2012
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 30 June 2011
22 December 2011Total exemption small company accounts made up to 30 June 2011
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
8 June 2011Director's details changed for Mr Innocent Mukewa on 8 June 2011
8 June 2011Secretary's details changed for Esther Susan Hlabana on 8 June 2011
8 June 2011Director's details changed for Mr Innocent Mukewa on 8 June 2011
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
8 June 2011Secretary's details changed for Esther Susan Hlabana on 8 June 2011
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
8 June 2011Director's details changed for Mr Innocent Mukewa on 8 June 2011
8 June 2011Secretary's details changed for Esther Susan Hlabana on 8 June 2011
17 March 2011Total exemption small company accounts made up to 30 June 2010
17 March 2011Total exemption small company accounts made up to 30 June 2010
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
26 January 2010Total exemption small company accounts made up to 30 June 2009
26 January 2010Total exemption small company accounts made up to 30 June 2009
29 June 2009Return made up to 05/06/09; full list of members
29 June 2009Secretary's change of particulars / esther hlabana / 29/06/2009
29 June 2009Director's change of particulars / innocent mukewa / 29/06/2009
29 June 2009Return made up to 05/06/09; full list of members
29 June 2009Secretary's change of particulars / esther hlabana / 29/06/2009
29 June 2009Director's change of particulars / innocent mukewa / 29/06/2009
2 March 2009Total exemption small company accounts made up to 30 June 2008
2 March 2009Total exemption small company accounts made up to 30 June 2008
3 November 2008Appointment terminated director hamid masood
3 November 2008Appointment terminated director hamid masood
28 October 2008Return made up to 05/06/08; full list of members
28 October 2008Return made up to 05/06/08; full list of members
28 August 2008Director appointed hamid masood
28 August 2008Director appointed hamid masood
17 July 2008Total exemption small company accounts made up to 30 June 2007
17 July 2008Total exemption small company accounts made up to 30 June 2007
3 June 2008Appointment terminated director hamid masood
3 June 2008Appointment terminated director hamid masood
7 May 2008Director appointed hamid masood
7 May 2008Director appointed hamid masood
25 July 2007Director's particulars changed
25 July 2007Return made up to 05/06/07; full list of members
25 July 2007Return made up to 05/06/07; full list of members
25 July 2007Director's particulars changed
25 July 2007Secretary's particulars changed
25 July 2007Secretary's particulars changed
7 June 2007Particulars of mortgage/charge
7 June 2007Particulars of mortgage/charge
22 March 2007Director resigned
22 March 2007Director resigned
3 January 2007Registered office changed on 03/01/07 from: 48 jewel road walthamstow london E17 4QX
3 January 2007Registered office changed on 03/01/07 from: 48 jewel road walthamstow london E17 4QX
7 December 2006New director appointed
7 December 2006New director appointed
7 December 2006Director resigned
7 December 2006Director resigned
5 June 2006New director appointed
5 June 2006New director appointed
5 June 2006Director resigned
5 June 2006New director appointed
5 June 2006Registered office changed on 05/06/06 from: 7 petworth road haslemere surrey GU27 2JB
5 June 2006Incorporation
5 June 2006New secretary appointed
5 June 2006Registered office changed on 05/06/06 from: 7 petworth road haslemere surrey GU27 2JB
5 June 2006Incorporation
5 June 2006Secretary resigned
5 June 2006Director resigned
5 June 2006Secretary resigned
5 June 2006New director appointed
5 June 2006New secretary appointed
Sign up now to grow your client base. Plans & Pricing