TAKING CARE OF YOU LIMITED
Status | ACTIVE |
Company No. | 06039799 |
Category | Private Limited Company |
Incorporated | 02 Jan 2007 |
Age | 17 years, 4 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 May 2015
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 29 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 28 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Urfan Yousaf
Documents
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
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
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
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
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
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
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
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
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
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
Some Companies
51B VICTORIA STREET,DUNSTABLE,LU6 3AZ
Number: | 11765734 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11635084 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |