UKBizDB.co.uk

DESIRED CARE 4 U LTD

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

This company is commonly known as Desired Care 4 U Ltd. The company was founded 12 years ago and was given the registration number 07996808. The firm's registered office is in BIRMINGHAM. You can find them at 75 Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DESIRED CARE 4 U LTD
Company Number:07996808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:75 Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Waterloo Road, Cape Hill, Smethwick, Birmingham, England, B66 4JS

Director11 December 2020Active
75, Waterloo Road, Cape Hill, Smethwick, Birmingham, England, B66 4JS

Director30 April 2021Active
75, Waterloo Road, Cape Hill, Smethwick, Birmingham, B66 4JS

Director27 March 2017Active
75, Waterloo Road, Cape Hill, Smethwick, Birmingham, England, B66 4JS

Director11 March 2013Active
16, Jacey Road, Edgbaston, Birmingham, United Kingdom, B16 0LL

Director20 March 2012Active
75, Waterloo Road, Cape Hill, Smethwick, Birmingham, B66 4JS

Director28 February 2018Active
102, Waterloo Road, Smethwick, Birmingham, England, B66 4JN

Director03 June 2013Active
102, Waterloo Road, Smethwick, Birmingham, England, B66 4JN

Director27 November 2012Active

People with Significant Control

Mrs Kamaljit Kaur
Notified on:16 July 2023
Status:Active
Date of birth:July 1981
Nationality:British
Address:75, Waterloo Road, Birmingham, B66 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Kamaljit Kaur
Notified on:27 March 2017
Status:Active
Date of birth:July 1981
Nationality:British
Address:75, Waterloo Road, Birmingham, B66 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jasminder Singh Matharu
Notified on:27 March 2017
Status:Active
Date of birth:April 1981
Nationality:British
Address:75, Waterloo Road, Birmingham, B66 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Change account reference date company previous shortened.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.