TAKING CARE OF YOU LIMITED

90 Castle Way 90 Castle Way, Derby, DE65 6BU, England
StatusACTIVE
Company No.06039799
CategoryPrivate Limited Company
Incorporated02 Jan 2007
Age17 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

TAKING CARE OF YOU LIMITED is an active private limited company with number 06039799. It was incorporated 17 years, 4 months, 26 days ago, on 02 January 2007. The company address is 90 Castle Way 90 Castle Way, Derby, DE65 6BU, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khurshid Ahmad

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Danuta Lucia Tomasz

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shazad Yousaf

Appointment date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-27

Officer name: Mr Urfan Yousaf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: 58 Southfield Hessle East Yorkshire HU13 0EU England

Change date: 2020-10-27

New address: 90 Castle Way Willington Derby DE65 6BU

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: 58 Southfield Hessle East Yorkshire HU13 0EU

Old address: Regents Court Princess Street Hull East Yorkshire HU2 8BA England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: 11 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR

New address: Regents Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

New address: 11 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR

Change date: 2018-10-19

Old address: Regents Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khurshid Ahmad

Appointment date: 2018-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gagan Kumar Jairath

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: C/O Sterling Accounts Sterling House 692 Bolton Road Pendlebury, Swinton Manchester M27 6EL United Kingdom

New address: Regents Court Princess Street Hull East Yorkshire HU2 8BA

Change date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gagan Kumar Jairath

Change date: 2012-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-08

Old address: 25 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urfan Yousaf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gagan Kumar Jairath

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danuta Tomasz

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Urfan Yousaf

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from 481 anlaby road hull HU3 6DT

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: unit 57 cariocca business park hellidon close ardwick manchester M12 4AH

Documents

View document PDF

Incorporation company

Date: 02 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.E CLEAR GROUP LTD

51B VICTORIA STREET,DUNSTABLE,LU6 3AZ

Number:11765734
Status:ACTIVE
Category:Private Limited Company

MCCARTHY HUDSON LIMITED

23 GARRICK GARDENS,WEST MOLESEY,KT8 1SL

Number:09387221
Status:ACTIVE
Category:Private Limited Company

N.E.E. (EXHIBITION ELECTRICS) LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:01574086
Status:ACTIVE
Category:Private Limited Company

PROJI SOLUTIONS LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11635084
Status:ACTIVE
Category:Private Limited Company

THE DRAFT CLUB LTD

95 BRYNGLAS ROAD,NEWPORT,NP20 5QW

Number:09885895
Status:ACTIVE
Category:Private Limited Company

THE NAIL BOUTIQUE & BEAUTY SPA LIMITED

128 SALTERGATE,CHESTERFIELD,S40 1NG

Number:09829195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source