UKBizDB.co.uk

A & J CARE PROVIDER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:5 Thorpe Road, Barking, England, IG11 9XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Galleons Drive, Barking, England, IG11 0FA

Director21 January 2021Active
5, Thorpe Road, Barking, England, IG11 9XJ

Director20 October 2020Active
45 Grasmera Point Old Kent Road, Old Kent Road, London, England, SE15 1DU

Director20 June 2019Active
5 Grangewick Road, Grangewick Road, Grays, England, RM16 2DW

Director22 October 2019Active
5, Grangewick Road, Grays, England, RM16 2DW

Director29 December 2017Active
48 River View St Mary Gray, 48, River View Chadwell St Mary, Grays, United Kingdom, RM16 4BY

Director29 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-07Dissolution

Dissolution application strike off company.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.