Warning: file_put_contents(c/fea1edb7d2230a4f9df9546d9472e128.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Careca Limited, B21 0LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARECA LIMITED

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

This company is commonly known as Careca Limited. The company was founded 6 years ago and was given the registration number 11137666. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARECA LIMITED
Company Number:11137666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England, B21 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harpal House, 14 Holyhead Road, Birmingham, England, B21 0LT

Director01 February 2020Active
91 Park Road, Sutton Coldfield, Birmingham, England, B73 6BT

Director08 January 2018Active
14 Holyhead Road, Birmingham, England, B21 0LT

Director08 January 2018Active

People with Significant Control

Mr Hardeep Singh Bindra
Notified on:01 February 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Harpal House, 14 Holyhead Road, Birmingham, England, B21 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Abdul Salam
Notified on:08 January 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:91 Park Road, Sutton Coldfield, Birmingham, England, B73 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Manisha Sangu
Notified on:08 January 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:14 Holyhead Road, Birmingham, England, B21 0LT
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 (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
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Resolution

Resolution.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.