EMPOWERING U CARE LIMITED

98-100 Richmond Road, Wolverhampton, WV3 9JJ, United Kingdom
StatusACTIVE
Company No.08605734
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

EMPOWERING U CARE LIMITED is an active private limited company with number 08605734. It was incorporated 10 years, 10 months, 5 days ago, on 11 July 2013. The company address is 98-100 Richmond Road, Wolverhampton, WV3 9JJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

New address: 98-100 Richmond Road Wolverhampton WV3 9JJ

Change date: 2023-02-22

Old address: Bellamy House Wilkes Street Willenhall WV13 2BS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Empowering U Limited

Notification date: 2021-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saroj Jakhu

Cessation date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086057340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086057340002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 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: 08 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: Bellamy House Wilkes Street Willenhall WV13 2BS

Old address: Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krishna Jakhu

Appointment date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saroj Kumar Ram Jakhu

Change date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Gulshan Jakhu

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Saroj Kumar Ram Jakhu

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Dec 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-16

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-16

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

New address: Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ

Old address: 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-29

Charge number: 086057340002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Diane Archer

Termination date: 2014-12-29

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-28

Charge number: 086057340001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 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

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: 8 Ormes Lane Tettenhall Wolverhampton WV6 8LL United Kingdom

Change date: 2014-06-20

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed care with respect LTD\certificate issued on 12/06/14

Documents

View document PDF

Change of name notice

Date: 12 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saroj Jakhu

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Protheroe-Jones

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Diane Archer

Documents

View document PDF

Termination director company

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. WALL LIMITED

BADGERS OAK BARN,CRANBROOK,TN17 2SW

Number:11059505
Status:ACTIVE
Category:Private Limited Company
Number:09223967
Status:ACTIVE
Category:Private Limited Company

CHARLAY ENGINEERING LTD.

29 HAMMERSMITH ROAD,ABERDEEN,AB10 6NA

Number:SC418286
Status:LIQUIDATION
Category:Private Limited Company

JALI CORP LTD

10 LILAC COURT,HUDDERSFIELD,HD2 1GY

Number:11515189
Status:ACTIVE
Category:Private Limited Company

LINRUS LTD

14 WALTON LANE,NELSON,BB9 8HS

Number:11943151
Status:ACTIVE
Category:Private Limited Company

R.P.M. SPECIALIST CARS LTD.

GROUND FLOOR,LEEDS,LS1 2TW

Number:05072952
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