CARE SOLUTION BUREAU CIC
Status | ACTIVE |
Company No. | 06506168 |
Category | Private Limited Company |
Incorporated | 18 Feb 2008 |
Age | 16 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CARE SOLUTION BUREAU CIC is an active private limited company with number 06506168. It was incorporated 16 years, 3 months, 12 days ago, on 18 February 2008. The company address is 76 Brokesley Street 76 Brokesley Street, London, E3 4QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: 76 Brokesley Street Bow London E3 4QJ
Change date: 2021-09-17
Old address: Room 7 1st Floor 22 Market Square London E14 6AB
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company current extended
Date: 31 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohamed Abdi Mire
Notification date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: Room 7 First Floor 22 Market Square London E14 6AB England
New address: Room 7 1st Floor 22 Market Square London E14 6AB
Change date: 2017-09-28
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mohamed Abdi Mire
Documents
Termination secretary company
Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: Room 7 First Floor 22 Market Square London E14 6AB
Change date: 2017-09-26
Old address: 124 Cavell Street London E1 2JA England
Documents
Termination secretary company with name termination date
Date: 26 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hibo Ibrahim Ali
Termination date: 2017-09-18
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salman Yusuf
Termination date: 2017-09-18
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-02-14
Officer name: Mr Mohamed Abdi Mire
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: Room 7 22 Market Square London E14 6AB England
Change date: 2017-09-25
New address: 124 Cavell Street London E1 2JA
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hibo Ibrahim Ali
Termination date: 2017-09-25
Documents
Appoint person secretary company with name date
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-18
Officer name: Miss Hibo Ibrahim Ali
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salman Yusuf
Appointment date: 2017-09-18
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Miss Hibo Ibrahim Ali
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Mire
Cessation date: 2017-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Mire
Termination date: 2017-09-25
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-25
Psc name: Mohamed Mire
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
New address: Room 7 22 Market Square London E14 6AB
Old address: 124 Cavell Street London E1 2JA
Change date: 2017-06-06
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change of name community interest company
Date: 06 Oct 2015
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 06 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed care solution bureau LIMITED\certificate issued on 06/10/15
Documents
Change of name notice
Date: 06 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
New address: 124 Cavell Street London E1 2JA
Change date: 2015-03-18
Old address: 124 Cavell Street London E1 2AJ
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Old address: Suite 202 African Resource Centre 102 - Mile End Road London E1 4UN
Change date: 2015-03-18
New address: 124 Cavell Street London E1 2JA
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: Coborn House, Suite 209 3 Coborn Road London E3 2DA
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Mire
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salman Yusuf
Documents
Accounts with accounts type small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iid Jama
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Mr Iid Mire Jama
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Salman Yusuf
Change date: 2009-10-10
Documents
Change person secretary company with change date
Date: 10 Mar 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-10
Officer name: Mahammed Mire
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Old address: 5 Assembly Passage London E1 4UT United Kingdom
Change date: 2009-12-29
Documents
Accounts with accounts type dormant
Date: 04 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 28/08/2009 from 5 asseble passage london E1 4UT
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Some Companies
39 HIGH STREET,HOUNSLOW,TW3 1RH
Number: | 01879749 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASSIC ACCESSORIES (UK) LIMITED
MIDSUMMER HOUSE,ROCKLAND ALL SAINTS,NR17 1TR
Number: | 10699007 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HIGH STREET, ARION BUSINESS CENTRE, HARRIET HOUSE,BIRMINGHAM,B23 6BG
Number: | 11053423 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 HOLLYHILL,TOWCESTER,NN12 6TD
Number: | 11802345 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSPARK BUSINESS CENTRE UNIT 97, 1ST FLOOR,NEW MALDEN,KT3 3ST
Number: | 10478278 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 BURLINGTON ROAD,NEW MALDEN,KT3 4LR
Number: | 07755228 |
Status: | ACTIVE |
Category: | Private Limited Company |