CAPITAL HOMECARE (UK) LIMITED

77a Woolwich New Road 77a Woolwich New Road, London, SE18 6ED
StatusACTIVE
Company No.07469685
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAPITAL HOMECARE (UK) LIMITED is an active private limited company with number 07469685. It was incorporated 13 years, 4 months, 24 days ago, on 14 December 2010. The company address is 77a Woolwich New Road 77a Woolwich New Road, London, SE18 6ED.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Hassan Jama

Appointment date: 2023-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jama Hassan Mohamed Hassan

Termination date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mr Aide Elmi Ali

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-26

Psc name: Aide Elmi Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Hassan Jama

Cessation date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Aided Elmi Ali

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohamed Hassan Jama

Change date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2019

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2018

Action Date: 14 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2018

Action Date: 14 Dec 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2018

Action Date: 14 Dec 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2018

Action Date: 14 Dec 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-12-14

Documents

View document PDF

Legacy

Date: 28 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/12/2017

Documents

View document PDF

Legacy

Date: 28 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/12/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Action Date: 14 Dec 2016

Category: Return

Type: CS01

Description: 14/12/16 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-12-17

Officer name: Mohamed Hassan Jama

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: , Island Business Centre First Floor 18-36 Wellington Street, Woolwich, London, SE18 6PF

Change date: 2012-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Hassan Jama

Change date: 2011-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Old address: , 2nd Floor Thames House Wellington Street, Woolwich, London, SE18 6NY

Change date: 2012-01-23

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed somali carers project LIMITED\certificate issued on 27/07/11

Documents

View document PDF

Change of name notice

Date: 25 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: , Thames House 3 Wellington Street, London, SE18 6NZ, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohamed Hassan Jama

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: , 447 Kenton Road, Harrow, Middlesex, Ha3 Oxy, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Hassan Jama

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER LE STREET SAMBUCA LTD

ALBERT SQUARE,CO DURHAM,DH3 3BE

Number:10594649
Status:ACTIVE
Category:Private Limited Company

EISMONT LTD

26 ESKELEY GARDENS,SOUTH OCKENDON,RM15 5AB

Number:11518104
Status:ACTIVE
Category:Private Limited Company

FASTSALE PRODUCTS LIMITED

26 RAYLEIGH AVENUE,ESSEX,SS0 7DS

Number:03378483
Status:ACTIVE
Category:Private Limited Company

GEMS HOLIDAY CLUBS LLP

4 LAMBERTS PLACE,TONBRIDGE,TN12 8AG

Number:OC387745
Status:ACTIVE
Category:Limited Liability Partnership

INTERNATIONAL ASSOCIATION FOR APPLIED ECONOMETRICS

FACULTY OF ECONOMICS UNIVERSITY OF CAMBRIDGE,CAMBRIDGE,CB3 9DD

Number:07783813
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE016852
Status:ACTIVE
Category:Charitable Incorporated Organisation

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