UKBizDB.co.uk

DEEN CARE LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB

Director16 February 2018Active
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE

Secretary30 June 2003Active
Chp, Four Elms Road, Cardiff, Wales, CF24 1LE

Director30 June 2003Active
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE

Director30 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Accounts

Change account reference date company current shortened.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Accounts

Change account reference date company previous extended.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Address

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

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.