UKBizDB.co.uk

CARE ASSIST LIMITED

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

This company is commonly known as Care Assist Limited. The company was founded 18 years ago and was given the registration number 05810658. The firm's registered office is in HARROW. You can find them at Cervantes House, 5-9 Headstone Road, Harrow, Middlesex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CARE ASSIST LIMITED
Company Number:05810658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
258a, Torbay Road, Harrow, England, HA2 9QN

Director15 November 2021Active
Cervantes, House, 5-9 Headstone Road, Harrow, United Kingdom, HA1 1PD

Director15 January 2010Active
Cervantes, House, 5-9 Headstone Road, Harrow, United Kingdom, HA1 1PD

Director15 January 2010Active
59 Northways, College Crescent, London, England, NW3 5DP

Director22 February 2022Active
Cervantes, House, 5-9 Headstone Road, Harrow, United Kingdom, HA1 1PD

Director15 January 2010Active
258a Torbay Road, Rayners Lane, HA2 9QN

Secretary21 November 2007Active
Flat C Russell House, 5 Woodlands Close, Gerrards Cross, SL9 8DQ

Secretary30 May 2008Active
87/V Jaldarshan,, 57 Napean Sea Road, Mumbai, India,

Secretary06 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 May 2006Active
11 Hereford Street, Presteigne, LD8 2AR

Director01 September 2007Active
258a, Torbay Road, Harrow, England, HA2 9QN

Director12 November 2021Active
Flat C Russell House, 5 Woodlands Close, Gerrards Cross, SL9 8DQ

Director27 June 2008Active
24 York Road, Birkdale, Southport, PR8 2AD

Director01 September 2007Active
Lilac Barn Wappenham Road, Helmdon, Brackley, NN13 5QA

Director01 September 2007Active
87v Jaldarshan,, 57 Nadean Sea Road, Mumbai 400036, India,

Director20 June 2006Active
Cervantes, House, 5-9 Headstone Road, Harrow, United Kingdom, HA1 1PD

Director15 January 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 May 2006Active

People with Significant Control

Asha Wazir
Notified on:24 October 2020
Status:Active
Country of residence:India
Address:87/5 Jaldarshan, 51 Jagmohandas Marg, Mumbai, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Sundeep Gohil
Notified on:14 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Russell House, 5 Woodlands Close, Gerrards Cross, England, SL9 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Asha Wazir
Notified on:14 April 2016
Status:Active
Date of birth:July 1951
Nationality:Indian
Address:Cervantes, House, Harrow, HA1 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.