CTK RESIDENTIAL CARE HOMES 2 LTD

550 Streatham High Road 550 Streatham High Road, London, SW16 3QF, England
StatusACTIVE
Company No.07877705
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

CTK RESIDENTIAL CARE HOMES 2 LTD is an active private limited company with number 07877705. It was incorporated 12 years, 5 months, 7 days ago, on 09 December 2011. The company address is 550 Streatham High Road 550 Streatham High Road, London, SW16 3QF, England.



Company Fillings

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kumah Estates Limited

Change date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kwame Agyemang Kumah

Change date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-10

Charge number: 078777050001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Old address: 546 Streatham High Road Streatham London SW16 3QF

New address: 550 Streatham High Road Streatham London SW16 3QF

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kwame Agyemang Kumah

Cessation date: 2021-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-30

Psc name: Kumah Estates Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvette Effua Assoum Kumah

Termination date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Kwame Agyemang Kumah

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-20

Officer name: Mrs Yvette Effua Assoum Kumah

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kwame Agyemang Kumah

Change date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Yvette Effua Asson Kumah

Change date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ctk residential carehomes LTD\certificate issued on 05/11/15

Documents

View document PDF

Change of name request comments

Date: 05 Nov 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 05 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 30 Oct 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Yvette Effua Asson Kumah

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Sarah Yaa Ntriwaah Kumah

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwame Agyemang Kumah

Appointment date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: 68 Tankerville Road Streatham London SW16 5LP

New address: 546 Streatham High Road Streatham London SW16 3QF

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 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: 17 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 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: 18 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BL LEGAL LIMITED

HARBOUR COURT,NORTH HARBOUR PORTSMOUTH,PO6 4ST

Number:04753215
Status:ACTIVE
Category:Private Limited Company

COUNTRY VEHICLES LIMITED

HIGH ROAD DEADMANS CROSS,BEDFORDSHIRE,SG17 5QQ

Number:03941669
Status:ACTIVE
Category:Private Limited Company

HUNTING GIRL PRODUCTIONS LIMITED

RED ROOM STUDIO,WALLINGTON,SM6 8HX

Number:07251997
Status:ACTIVE
Category:Private Limited Company

J AND M PROPERTY SERVICES SW LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:11839905
Status:ACTIVE
Category:Private Limited Company

PEGRID LIMITED

52 QUEENS ROAD,TWICKENHAM,TW1 4EX

Number:08969471
Status:ACTIVE
Category:Private Limited Company

SPEED CULTURE LIMITED

SPEEDCULTURE LTD ALDERS WAY,PAIGNTON,TQ4 7QL

Number:02636475
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