TAKE 4 CARE LTD
Status | ACTIVE |
Company No. | 09046740 |
Category | Private Limited Company |
Incorporated | 19 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
TAKE 4 CARE LTD is an active private limited company with number 09046740. It was incorporated 10 years, 20 days ago, on 19 May 2014. The company address is 51 Lodge Lane, Grays, RM17 5RZ, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alan Hewitt
Termination date: 2019-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ruby Teresa Hewitt
Termination date: 2019-07-26
Documents
Appoint corporate director company with name date
Date: 22 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-07-18
Officer name: Thurrock Lifestyle Solutions Cic
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thurrock Lifestyle Solutions Cic
Notification date: 2019-04-30
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mrs Louise Jane Tranter
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Elizabeth Ruby Teresa Hewitt
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-18
New address: 51 Lodge Lane Grays Essex RM17 5RZ
Old address: 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ England
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Ruby Teresa Hewitt
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Ruby Teresa Hewitt
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Ruby Teresa Hewitt
Change date: 2018-07-13
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Alan Hewitt
Change date: 2018-07-13
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
New address: 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ
Old address: 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ England
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
New address: 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ
Old address: 1st Floor Dolphin House Back Lane Rochford Essex SS4 1AY
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Some Companies
68 LOMBARD STREET,LONDON,EC3V 9LJ
Number: | 08100706 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JAN WRIGHT BOOKKEEPING LIMITED
9 IBEX COURT,,BIDEFORD,EX39 1RR
Number: | 09523912 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK ENGINEERING TECHNOLOGY LTD
UNIT 6, BROOKSIDE BUSINESS CENTRE CHURCH ROAD,READING,RG7 1TH
Number: | 03154208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 TAVISTOCK CLOSE,HARTLEPOOL,TS27 3LB
Number: | 09556717 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY TECH RECRUITMENT LIMITED
3 CHANTRY COURT,CREWE,CW1 2DL
Number: | 11158675 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | OC366598 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |