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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Milner Square, London, United Kingdom, N1 1TL | Director | 21 July 2018 | Active |
First Floor, 4 High Street, Grays, England, RM17 6LU | Director | 05 April 2021 | Active |
24, Milner Square, London, United Kingdom, N1 1TL | Director | 24 January 2018 | Active |
Suite 2, First Floor, The Queensgate Centre, Orsett Road, Grays, England, RM17 5DF | Director | 08 July 2019 | Active |
24, Milner Square, London, United Kingdom, N1 1TL | Director | 24 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Gazette | Gazette filings brought up to date. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.