CARE NEXUS LTD
Status | ACTIVE |
Company No. | 08235663 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 02 Mar 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 Feb 2021
Action Date: 27 Nov 2020
Category: Capital
Type: SH06
Date: 2020-11-27
Capital : 100 GBP
Documents
Capital allotment shares
Date: 15 Jan 2021
Action Date: 18 Dec 2020
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2020-12-18
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 May 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082356630001
Documents
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
Mortgage satisfy charge full
Date: 19 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082356630002
Documents
Mortgage satisfy charge full
Date: 19 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082356630003
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Aug 2013
Action Date: 19 Jul 2013
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2013-07-19
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Habiba Rahman
Documents
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
Termination secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farheen Abdullah
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sakib Ahmed
Documents
Mortgage create with deed with charge number
Date: 24 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082356630001
Documents
Mortgage create with deed with charge number
Date: 24 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082356630002
Documents
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
Appoint person secretary company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Farheen Abdullah Abdullah
Documents
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
Some Companies
ASHWOOD INFORMATION CONSULTING LTD
ASHWOOD FARM STACKSFORD,ATTLEBOROUGH,NR17 1PD
Number: | 08642824 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRADGATE DRIVE,SUTTON COLDFIELD,B74 4XG
Number: | 02541627 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS COVERED BONDS DESIGNATED MEMBER (NO.2) LIMITED
35 GREAT ST HELENS,LONDON,EC3A 6AP
Number: | 06697748 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O M J GOLZ & CO,146 COLLEGE ROAD,HA1 1BH
Number: | 02661062 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 OGDEN STREET OGDEN STREET,MANCHESTER,M25 1JL
Number: | 09225354 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4003 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011224 |
Status: | ACTIVE |
Category: | Limited Partnership |