This company is commonly known as Care Direct Uk Limited. The company was founded 15 years ago and was given the registration number 06808844. The firm's registered office is in SUTTON. You can find them at 513 London Road, Cheam, Sutton, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | CARE DIRECT UK LIMITED |
---|---|---|
Company Number | : | 06808844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 513 London Road, Cheam, Sutton, England, SM3 8JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Farm Drive, Croydon, United Kingdom, CR0 8HR | Director | 03 February 2009 | Active |
36, Farm Drive, Croydon, United Kingdom, CR0 8HR | Director | 03 February 2009 | Active |
36, Farm Drive, Shirley, CR0 8HR | Director | 03 February 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 03 February 2009 | Active |
Mrs Nkoyo Okon Edeke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anerley Town Hall, Anerley Road, London, United Kingdom, SE20 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Gazette | Gazette filings brought up to date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.