UKBizDB.co.uk

EVERYONE EVERYWHERE CARE SERVICES LIMITED

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

This company is commonly known as Everyone Everywhere Care Services Limited. The company was founded 6 years ago and was given the registration number 11166716. The firm's registered office is in GRAYS. You can find them at Suite 2, First Floor, The Queensgate Centre, Orsett Road, Grays, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:EVERYONE EVERYWHERE CARE SERVICES LIMITED
Company Number:11166716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, First Floor, The Queensgate Centre, Orsett Road, Grays, England, RM17 5DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Milner Square, London, United Kingdom, N1 1TL

Director21 July 2018Active
First Floor, 4 High Street, Grays, England, RM17 6LU

Director05 April 2021Active
24, Milner Square, London, United Kingdom, N1 1TL

Director24 January 2018Active
Suite 2, First Floor, The Queensgate Centre, Orsett Road, Grays, England, RM17 5DF

Director08 July 2019Active
24, Milner Square, London, United Kingdom, N1 1TL

Director24 January 2018Active

People with Significant Control

Ms Shanai Roseann Miata Jaiah
Notified on:29 March 2021
Status:Active
Date of birth:March 2021
Nationality:English
Country of residence:England
Address:First Floor, 4 High Street, Grays, England, RM17 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marvin Oluwole Farinde
Notified on:08 July 2019
Status:Active
Date of birth:May 1985
Nationality:English
Country of residence:England
Address:Suite 2, First Floor, The Queensgate Centre, Orsett Road, Grays, England, RM17 5DF
Nature of control:
  • Right to appoint and remove directors
Mr Olukolade Oluwasehun Elugbadebo
Notified on:21 July 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:24, Milner Square, London, United Kingdom, N1 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simeon Dalson
Notified on:21 July 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:24, Milner Square, London, United Kingdom, N1 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aaron Dalson
Notified on:24 January 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:24, Milner Square, London, United Kingdom, N1 1TL
Nature of control:
  • Right to appoint and remove directors
Mr Michael Oyewole
Notified on:24 January 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:24, Milner Square, London, United Kingdom, N1 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Address

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

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.