UKBizDB.co.uk

C A R E REMEMBERED LTD

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

This company is commonly known as C A R E Remembered Ltd. The company was founded 5 years ago and was given the registration number 11420267. The firm's registered office is in LONDON. You can find them at 111 Watling Gate, 293-303 Edgware Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:C A R E REMEMBERED LTD
Company Number:11420267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:111 Watling Gate, 293-303 Edgware Road, London, England, NW9 6NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savernake Close, Tilehurst, Reading, England, RG30 4LY

Secretary19 June 2018Active
60, Pottery Road, Tilehurst, Reading, England, RG30 6BQ

Director18 June 2018Active
Kemp House, 152 - 160 City Road, London, City Road, London, England, EC1V 2NX

Director18 June 2018Active

People with Significant Control

Mrs Agnes Cheryl Ann Mark
Notified on:18 June 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Kemp House, 152 - 160 City Road, London, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Michelle Mary Marcia Pilgrim
Notified on:18 June 2018
Status:Active
Date of birth:January 1974
Nationality:Grenadian
Country of residence:England
Address:7, Savernake Close, Reading, England, RG30 4LY
Nature of control:
  • Right to appoint and remove directors
Mrs Keturah Roxane Pilgrim
Notified on:18 June 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:60, Pottery Road, Reading, England, RG30 6BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Address

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

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-11Address

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

Download
2019-02-12Address

Move registers to sail company with new address.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Capital

Capital allotment shares.

Download
2019-02-11Address

Change sail address company with new address.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Address

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

Download
2018-10-21Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Capital

Capital allotment shares.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Capital

Capital allotment shares.

Download
2018-06-22Address

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

Download
2018-06-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.