UKBizDB.co.uk

CARE NEXUS LTD

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

This company is commonly known as Care Nexus Ltd. The company was founded 11 years ago and was given the registration number 08235663. The firm's registered office is in LONDON. You can find them at Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CARE NEXUS LTD
Company Number:08235663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL

Director01 October 2012Active
Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL

Director01 October 2012Active
232, Lodge Avenue, Dagenham, United Kingdom, RM8 2HE

Secretary15 October 2012Active
50, Victoria Road, Barking, United Kingdom, IG11 8PY

Director01 October 2012Active
85, Myrdle Street, Whitechapel Centre, London, E1 1HL

Director19 July 2013Active

People with Significant Control

Mr Mashiur Rahman
Notified on:20 April 2021
Status:Active
Date of birth:December 1965
Nationality:Bangladeshi
Country of residence:England
Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Habiba Rahman
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:Bangladeshi
Address:85, Myrdle Street, London, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Md Golam Wayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sharif Ataullah Adnan Kamal
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts amended with made up date.

Download
2021-04-19Accounts

Accounts amended with accounts type total exemption small.

Download
2021-04-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-02-19Capital

Capital cancellation shares.

Download
2021-01-15Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Change account reference date company previous extended.

Download
2020-05-13Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.