UKBizDB.co.uk

ONLY CARE LIMITED

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

This company is commonly known as Only Care Limited. The company was founded 15 years ago and was given the registration number 06788225. The firm's registered office is in HARROW. You can find them at 5 Churchill Court, 58 Station Road, North Harrow, Harrow, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ONLY CARE LIMITED
Company Number:06788225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom, HA2 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom, United Kingdom, HA2 7SA

Director25 October 2022Active
5 Churchill Court, 58, Station Road, North Harrow, Harrow, United Kingdom, HA2 7SA

Director12 January 2009Active
5 Churchill Court, 58, Station Road, North Harrow, Harrow, United Kingdom, HA2 7SA

Director05 May 2020Active
353a, Station Road, Harrow, Great Britain, HA1 1LN

Corporate Secretary12 January 2009Active
5 Churchill Court, 58, Station Road, North Harrow, Harrow, United Kingdom, HA2 7SA

Director12 January 2009Active
788, Finchley Road, Temple Fortune, London, NW11 7TJ

Director12 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Director12 January 2009Active

People with Significant Control

Mr Rupen Shantilal Dhamecha
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Churchill Court, 58, Station Road, Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amit Kumar Shantilal Dhamecha
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Churchill Court, 58, Station Road, Harrow, United Kingdom, HA2 7SA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-04-12Accounts

Accounts with accounts type group.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Resolution

Resolution.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.