CARE4U (LEICESTERSHIRE) LIMITED

466 Melton Road, Leicester, LE4 7SN, England
StatusACTIVE
Company No.07344228
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

CARE4U (LEICESTERSHIRE) LIMITED is an active private limited company with number 07344228. It was incorporated 13 years, 9 months, 2 days ago, on 12 August 2010. The company address is 466 Melton Road, Leicester, LE4 7SN, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ England

Change date: 2019-12-18

New address: 466 Melton Road Leicester LE4 7SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073442280001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England

Change date: 2017-02-20

New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2016-03-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jun 2016

Action Date: 29 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-03-29

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: , 4 Long Street, Stoney Stanton, Leicester, LE9 4DQ

New address: Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rathneshwar Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073442280001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: , 19 Warren Park Way, Enderby, Leicester, LE19 4SA, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Ms Lalita Singh

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lalita Singh

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-23

Old address: , 3 Warren Park Way, Enderby, Leicester, Leicestershire, LE19 4SA, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEMA DEVELOPMENTS LIMITED

15 SPRINGFIELD,SOWERBY BRIDGE,HX6 1AD

Number:01506578
Status:ACTIVE
Category:Private Limited Company

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED

52 BRIGHTON ROAD,SURBITON,KT6 5PL

Number:01213370
Status:ACTIVE
Category:Private Limited Company

ENGAGE INTERNATIONAL LIMITED

JUNIPER,OVERTON,RG25 3DB

Number:10196533
Status:ACTIVE
Category:Private Limited Company

PWC MANAGEMENT LIMITED

FLAT 9 PRINCE WILLIAM COURT,DEAL,CT14 6RU

Number:03246441
Status:ACTIVE
Category:Private Limited Company

ROHAN PROJECT MANAGEMENT LIMITED

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:07520649
Status:ACTIVE
Category:Private Limited Company

T5 ENTERPRISES LTD

10 STRETTON LANE,LEICESTER,LE7 9GL

Number:11626483
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