This company is commonly known as A & J Care Provider Ltd. The company was founded 6 years ago and was given the registration number 11127260. The firm's registered office is in BARKING. You can find them at 5 Thorpe Road, , Barking, . This company's SIC code is 86900 - Other human health activities.
Name | : | A & J CARE PROVIDER LTD |
---|---|---|
Company Number | : | 11127260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2017 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Thorpe Road, Barking, England, IG11 9XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Galleons Drive, Barking, England, IG11 0FA | Director | 21 January 2021 | Active |
5, Thorpe Road, Barking, England, IG11 9XJ | Director | 20 October 2020 | Active |
45 Grasmera Point Old Kent Road, Old Kent Road, London, England, SE15 1DU | Director | 20 June 2019 | Active |
5 Grangewick Road, Grangewick Road, Grays, England, RM16 2DW | Director | 22 October 2019 | Active |
5, Grangewick Road, Grays, England, RM16 2DW | Director | 29 December 2017 | Active |
48 River View St Mary Gray, 48, River View Chadwell St Mary, Grays, United Kingdom, RM16 4BY | Director | 29 December 2017 | Active |
Mr Pavel Krumov Marinov | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 88, Galleons Drive, Barking, England, IG11 0FA |
Nature of control | : |
|
Mr Yassine Lahyane | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 88, Galleons Drive, Barking, England, IG11 0FA |
Nature of control | : |
|
Ms Janet Utoware | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Old Courthouse, Orsett Road, Grays Essex, Orsett Road, Grays, England, RM17 5DD |
Nature of control | : |
|
Mrs Janet Utoware | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 5, Grangewick Road, Grays, England, RM16 2DW |
Nature of control | : |
|
Ms Amanda Oriaku Samson | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 5, Grangewick Road, Grays, England, RM16 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Gazette | Gazette notice voluntary. | Download |
2020-02-07 | Dissolution | Dissolution application strike off company. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.