UKBizDB.co.uk

EMBRYO CARE LTD

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

This company is commonly known as Embryo Care Ltd. The company was founded 5 years ago and was given the registration number 11655178. The firm's registered office is in PINNER. You can find them at 49a The Avenue, Hatch End, Pinner, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:EMBRYO CARE LTD
Company Number:11655178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:49a The Avenue, Hatch End, Pinner, England, HA5 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Church Road, Stanmore, England, HA7 4XR

Director02 January 2019Active
28 Church Road, Stanmore, England, HA7 4XR

Director02 January 2019Active
49a, The Avenue, Hatch End, Pinner, England, HA5 4EL

Director01 November 2018Active
28 Church Road, Stanmore, England, HA7 4XR

Director02 January 2019Active

People with Significant Control

Embryo Trade Ltd
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:49a, The Avenue, Pinner, England, HA5 4EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Palani Ketheeswaran
Notified on:02 January 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Significant influence or control
Ultimate Care Limited
Notified on:02 January 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 4/50 The Broadway, Southall, United Kingdom, UB1 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Hampton
Notified on:02 January 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Significant influence or control
Mr Nadarajah Bernard Suresparan
Notified on:02 January 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Significant influence or control
Mr Jay Kotecha
Notified on:01 November 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Significant influence or control

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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Address

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

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.