UKBizDB.co.uk

CYABAMANCH GLOBAL CARE LIMITED

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

This company is commonly known as Cyabamanch Global Care Limited. The company was founded 6 years ago and was given the registration number 11012782. The firm's registered office is in LONDON. You can find them at 11 Staplehurst Court, Southmere Drive, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CYABAMANCH GLOBAL CARE LIMITED
Company Number:11012782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:11 Staplehurst Court, Southmere Drive, London, England, SE2 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Staplehurst Court, Southmere Drive, London, England, SE2 9AP

Director13 October 2017Active
50, Avoca Road, London, United Kingdom, SW17 8SL

Director10 November 2017Active
Strachur House, Strachur, Cairndow, Scotland, PA27 8BX

Director01 November 2017Active
First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Director29 November 2019Active
50, Avoca Road, Tooting Bec, SW17 8SL

Director21 February 2018Active
50, Avoca Road, London, England, SW17 8SL

Director13 October 2017Active
50, Avoca Road, London, England, SW17 8SL

Director13 October 2017Active

People with Significant Control

Cynthia Sokunbi-Walton
Notified on:13 October 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:50, Avoca Road, London, England, SW17 8SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Oluwakemi Cynthia Sokunbi-Walton
Notified on:13 October 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:11 Staplehurst Court, Southmere Drive, London, England, SE2 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-09Address

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

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.