CARE NEXUS LTD

Whitechapel Centre, Unit F-8 Whitechapel Centre, Unit F-8, London, E1 1HL, England
StatusACTIVE
Company No.08235663
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

CARE NEXUS LTD is an active private limited company with number 08235663. It was incorporated 11 years, 7 months, 29 days ago, on 01 October 2012. The company address is Whitechapel Centre, Unit F-8 Whitechapel Centre, Unit F-8, London, E1 1HL, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mashiur Rahman

Notification date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

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: 25 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts amended with made up date

Date: 19 Apr 2021

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Apr 2021

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2021

Action Date: 27 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-27

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2021

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: Whitechapel Centre, Unit F-8 85 Myrdle Street London E1 1HL

Old address: C/O Simply Accounting 85 Myrdle Street Whitechapel Centre London E1 1HL

Change date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Habiba Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Habiba Rahman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2017

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Sharif Ataullah Adnan Kamal

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Md Golam Wayes

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mrs Habiba Rahman

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Md Golam Wayes

Change date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Habiba Rahman

Change date: 2017-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Golam Wayes

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-24

Charge number: 082356630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082356630001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082356630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082356630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082356630003

Charge creation date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Golam Wayes

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Habiba Rahman

Change date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: City House Unit 3, 3Rd Floor 9 Cranbrook Road Ilford Essex IG1 4DU

New address: C/O Simply Accounting 85 Myrdle Street Whitechapel Centre London E1 1HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

Old address: Unit 3, 3Rd Floor, City House Kare Plus Redbridge 9 Cranbrook Road Ilford Essex IG1 4DU England

New address: City House Unit 3, 3Rd Floor 9 Cranbrook Road Ilford Essex IG1 4DU

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sharif Ataullah Adnan Kamal

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Old address: 50 Victoria Road Barking IG11 8PY England

Change date: 2014-08-12

New address: Unit 3, 3Rd Floor, City House Kare Plus Redbridge 9 Cranbrook Road Ilford Essex IG1 4DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 19 Jul 2013

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2013-07-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Habiba Rahman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farheen Abdullah

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sakib Ahmed

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082356630001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082356630002

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Farheen Abdullah Abdullah

Change date: 2012-10-15

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Farheen Abdullah Abdullah

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-07

Officer name: Mr Sharif Ataulla Adnan Kamal

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD INFORMATION CONSULTING LTD

ASHWOOD FARM STACKSFORD,ATTLEBOROUGH,NR17 1PD

Number:08642824
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH SOFTWARE LIMITED

12 BRADGATE DRIVE,SUTTON COLDFIELD,B74 4XG

Number:02541627
Status:ACTIVE
Category:Private Limited Company
Number:06697748
Status:ACTIVE
Category:Private Limited Company

MOORE CEILINGS LIMITED

C/O M J GOLZ & CO,146 COLLEGE ROAD,HA1 1BH

Number:02661062
Status:LIQUIDATION
Category:Private Limited Company

SHINY BRICK FILMS LIMITED

8 OGDEN STREET OGDEN STREET,MANCHESTER,M25 1JL

Number:09225354
Status:ACTIVE
Category:Private Limited Company

SL011224 LP

SUITE 4003 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011224
Status:ACTIVE
Category:Limited Partnership

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