UKBizDB.co.uk

SIMPLY CARERS LTD.

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

This company is commonly known as Simply Carers Ltd.. The company was founded 7 years ago and was given the registration number 10709476. The firm's registered office is in HOUNSLOW. You can find them at Vista Center Suite A6:03, 50 Salisbury Road, Hounslow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIMPLY CARERS LTD.
Company Number:10709476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vista Center Suite A6:03, 50 Salisbury Road, Hounslow, England, TW4 6JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vista Center Suit A6:03 50 Salisbury Road ,, Salisbury Road, Hounslow, England, TW4 6JQ

Director15 May 2020Active
Vista Center Suit A6:03, 50 Salisbury Road, Hounslow, England, TW4 6JQ

Secretary15 May 2020Active
Camelot, Taggs Island, Hampton, United Kingdom, TW12 2HA

Secretary11 April 2017Active
Camelot, Taggs Island, Hampton, United Kingdom, TW12 2HA

Director05 April 2017Active
Camelot,, Taggs Island, Hampton, England, TW12 2HA

Director19 September 2017Active

People with Significant Control

Mrs Oluranti Omolola Akinniran
Notified on:01 January 2021
Status:Active
Date of birth:July 1967
Nationality:Nigerian
Country of residence:England
Address:42, Meadow Road, Feltham, England, TW13 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Oluranti Omolola Akinniran
Notified on:01 June 2020
Status:Active
Date of birth:July 1967
Nationality:Nigerian
Country of residence:United Kingdom
Address:42, Meadow Road, Feltham, United Kingdom, TW13 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Akinkunmi Felix Akinniran
Notified on:05 May 2020
Status:Active
Date of birth:August 1992
Nationality:Nigerian
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Roger Thomas Hickman
Notified on:05 April 2017
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Camelot, Taggs Island, Hampton, England, TW12 2HA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Address

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

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-08-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Address

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

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Officers

Termination secretary company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.