CARE SOLUTION BUREAU CIC

76 Brokesley Street 76 Brokesley Street, London, E3 4QJ, England
StatusACTIVE
Company No.06506168
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name community interest company

Date: 06 Oct 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 06 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Mire

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salman Yusuf

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iid Jama

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. S. VIRDI LIMITED

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

DESTINATION IT LTD

118 HIGH STREET, ARION BUSINESS CENTRE, HARRIET HOUSE,BIRMINGHAM,B23 6BG

Number:11053423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPERT THERAPY LIMITED

7 HOLLYHILL,TOWCESTER,NN12 6TD

Number:11802345
Status:ACTIVE
Category:Private Limited Company

INTERFIBER LIMITED

KINGSPARK BUSINESS CENTRE UNIT 97, 1ST FLOOR,NEW MALDEN,KT3 3ST

Number:10478278
Status:ACTIVE
Category:Private Limited Company

LEMONGRASS THAI THERAPY LTD

109 BURLINGTON ROAD,NEW MALDEN,KT3 4LR

Number:07755228
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