UKBizDB.co.uk

DK CARE LIMITED

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

This company is commonly known as Dk Care Limited. The company was founded 13 years ago and was given the registration number 07506370. The firm's registered office is in COULSDON. You can find them at 2 Rutherwick Rise, , Coulsdon, Surrey. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:DK CARE LIMITED
Company Number:07506370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2011
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Rutherwick Rise, Coulsdon, Surrey, CR5 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rutherwick Rise, Coulsdon, England, CR5 2ST

Director26 January 2011Active
2, Rutherwick Rise, Coulsdon, England, CR5 2ST

Director26 January 2011Active
2, Rutherwick Rise, Coulsdon, England, CR5 2ST

Director26 January 2011Active
2, Rutherwick Rise, Coulsdon, England, CR5 2ST

Director26 January 2011Active

People with Significant Control

Mrs Deepa Zeel Patel
Notified on:13 January 2017
Status:Active
Date of birth:May 1980
Nationality:British
Address:2, Rutherwick Rise, Coulsdon, CR5 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Usha Prakash Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:2, Rutherwick Rise, Coulsdon, CR5 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Karishma Anneka Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Address:2, Rutherwick Rise, Coulsdon, CR5 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Prakash Somabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:2, Rutherwick Rise, Coulsdon, CR5 2ST
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-02Address

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

Download
2022-05-30Address

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

Download
2022-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-06-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-13Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.