UKBizDB.co.uk

A & R SOCIAL CARE LTD

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

This company is commonly known as A & R Social Care Ltd. The company was founded 4 years ago and was given the registration number 12698443. The firm's registered office is in NEWHAM. You can find them at 246-250 246-250 Romford Road, City Gate House, Newham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:A & R SOCIAL CARE LTD
Company Number:12698443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:246-250 246-250 Romford Road, City Gate House, Newham, England, E7 9HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Winning Box, 27-37 ,Station Road, Office 42, Hayes, England, UB3 4DX

Director19 April 2023Active
23, White City Estate, London, England, W12 7PX

Director05 September 2020Active
9, Pacific Close, Feltham, England, TW14 9XE

Director25 June 2020Active
17, Strode Close, Muswell Hill, London, England, N10 2PP

Director25 June 2020Active

People with Significant Control

Mr Muhammad Adeel Kayani
Notified on:19 April 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:The Winning Box, 27-37 ,Station Road, Hayes, England, UB3 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Muna Hussein Mohamed
Notified on:24 December 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:The Winning Box, 27-37 ,Station Road, Hayes, England, UB3 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Muna Hussein Mohamed
Notified on:12 September 2020
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:23, White City Estate, London, England, W12 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rashid Aden Omar
Notified on:25 June 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:17, Strode Close, London, England, N10 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmed Abadid
Notified on:25 June 2020
Status:Active
Date of birth:June 1985
Nationality:Dutch
Country of residence:England
Address:9, Pacific Close, Feltham, England, TW14 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-02-14Accounts

Accounts amended with accounts type micro entity.

Download
2024-02-14Accounts

Accounts amended with accounts type micro entity.

Download
2023-11-27Address

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

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-07-28Address

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

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Address

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

Download
2021-12-29Change of name

Certificate change of name company.

Download
2021-12-24Address

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

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Address

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

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.