UKBizDB.co.uk

CORREIA CARE LTD

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

This company is commonly known as Correia Care Ltd. The company was founded 5 years ago and was given the registration number 11997190. The firm's registered office is in MILTON KEYNES. You can find them at Office Suite 2 Castle House Dawson Road, Bletchley, Milton Keynes, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CORREIA CARE LTD
Company Number:11997190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office Suite 2 Castle House Dawson Road, Bletchley, Milton Keynes, England, MK1 1QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 2 Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QY

Director18 July 2020Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QY

Director16 June 2020Active
Lower Flat, 45, Blandford Road, Beckenham, England, BR3 4NE

Director22 June 2020Active
148, Dewsbury Road, Luton, England, LU3 2HJ

Director15 May 2019Active

People with Significant Control

Mr David Kwame Akakpo
Notified on:18 July 2020
Status:Active
Date of birth:September 1971
Nationality:Dutch
Country of residence:England
Address:Office Suite 2 Castle House, Dawson Road, Milton Keynes, England, MK1 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Emeje
Notified on:22 June 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Lower Flat, 45, Blandford Road, Beckenham, England, BR3 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Kwame Akakpo
Notified on:16 June 2020
Status:Active
Date of birth:September 1971
Nationality:Dutch
Country of residence:England
Address:Castle House, Dawson Road, Milton Keynes, England, MK1 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Maria Fernanda Geraldo Correia
Notified on:15 May 2019
Status:Active
Date of birth:October 1966
Nationality:Portuguese
Country of residence:England
Address:148, Dewsbury Road, Luton, England, LU3 2HJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-18Address

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

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Persons with significant control

Notification of a person with significant control.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Address

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

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Address

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

Download

Copyright © 2024. All rights reserved.