This company is commonly known as Deen Care Limited. The company was founded 20 years ago and was given the registration number 04815808. The firm's registered office is in SOUTHALL. You can find them at Param & Co, 44-50 The Broadway, Southall, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | DEEN CARE LIMITED |
---|---|---|
Company Number | : | 04815808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Param & Co, 44-50 The Broadway, Southall, United Kingdom, UB1 1QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB | Director | 16 February 2018 | Active |
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE | Secretary | 30 June 2003 | Active |
Chp, Four Elms Road, Cardiff, Wales, CF24 1LE | Director | 30 June 2003 | Active |
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE | Director | 30 June 2003 | Active |
Mr Nadarajah Pragashparan | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 44-50 The Broadway, Southall, United Kingdom, UB1 1QB |
Nature of control | : |
|
Naptuin Limited | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 44-50 The Broadway, Southall, United Kingdom, UB1 1QB |
Nature of control | : |
|
Mrs Aziz Fatima Akhtar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Accounts | Change account reference date company current shortened. | Download |
2023-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-16 | Accounts | Change account reference date company previous extended. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.