UKBizDB.co.uk

ASTIR CARE LIMITED

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

This company is commonly known as Astir Care Limited. The company was founded 8 years ago and was given the registration number 09824155. The firm's registered office is in BIRMINGHAM. You can find them at Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ASTIR CARE LIMITED
Company Number:09824155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director14 December 2017Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director29 September 2023Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director05 June 2017Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director14 December 2017Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director17 December 2019Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director15 October 2018Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director28 December 2017Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director03 July 2017Active
Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ

Director14 October 2015Active

People with Significant Control

Mrs Rachana Ambalkar
Notified on:05 July 2017
Status:Active
Date of birth:June 1969
Nationality:Indian
Country of residence:England
Address:Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rachana Ambalkar
Notified on:05 June 2017
Status:Active
Date of birth:October 1969
Nationality:Indian
Country of residence:England
Address:Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, England, B11 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Hetalkumari Chandrakant Patel
Notified on:09 October 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:7, Rothwell Street, Bolton, England, BL3 6HY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.