TAKE 4 CARE LTD

51 Lodge Lane, Grays, RM17 5RZ, Essex, England
StatusACTIVE
Company No.09046740
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE DIAMONDS LIMITED

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

RJH TECHNICAL SOLUTIONS LTD

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

STONE PINE INVESTMENTS LLP

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:OC366598
Status:ACTIVE
Category:Limited Liability 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