CARING COMMUNITY CENTRE LTD.

1a Greenleaf Close 1a Greenleaf Close, London, SW2 2HB, England
StatusACTIVE
Company No.10726977
Category
Incorporated18 Apr 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CARING COMMUNITY CENTRE LTD. is an active with number 10726977. It was incorporated 7 years, 2 months, 3 days ago, on 18 April 2017. The company address is 1a Greenleaf Close 1a Greenleaf Close, London, SW2 2HB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: 19 Brockley Mews London SE4 2DJ England

Change date: 2021-08-12

New address: 1a Greenleaf Close Tulse Hill London SW2 2HB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 1a Greenleaf Tulse Hill London SW2 2HB England

Change date: 2020-11-09

New address: 19 Brockley Mews London SE4 2DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Berhe

Change date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: 19 Brockley Mews London SE4 2DJ England

Change date: 2019-12-18

New address: 1a Greenleaf Tulse Hill London SW2 2HB

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tedros Waldu Mesgna

Appointment date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Berhe

Change date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Senait Kunfu

Change date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Gerbre-Hannes Berhe

Change date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Samson Berhe Gebremdhen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Gerbre-Hannes Berhe

Appointment date: 2019-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-24

Officer name: Helen Gebre-Hannes Berhe

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Berhe

Change date: 2019-06-04

Documents

View document PDF

Resolution

Date: 31 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Ms Senait Kunfu

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Hannes Berhe Helene Gebre

Change date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: 19 Brockley Mews London SE4 2DJ

Change date: 2018-10-02

Old address: 104 Peckham High Street London SE15 5ED England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samson Berhe Gebremdhen

Appointment date: 2018-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-17

Officer name: Ms Hannes Berhe Helene Gebre

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Senait Kunfu

Cessation date: 2018-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-18

Psc name: Mawit Abraha Gebru

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Helen Gebre-Hannes Berhe

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Samson Berhe Gebremdhen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr Samson Berhe Gebremdhen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Senait Kunfu

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Helen Gebre-Hannes Berhe

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-20

Officer name: Helen Gebre-Hannes Berhe

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 104 Peckham High Street London SE15 5ED

Old address: 19 Brockley Mews Brockley Way London SE4 2DJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Mawit Abraha Gebru

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CAD LTD

UNIT 3C,LONDON,N17 9QU

Number:09836870
Status:ACTIVE
Category:Private Limited Company

MAMA RITA’S KITCHEN LIMITED

31 MARKET AVENUE,PLYMOUTH,PL1 1PG

Number:11654025
Status:ACTIVE
Category:Private Limited Company

MINELEN LIMITED

12 HARFORD SQUARE,CEREDIGION,SA48 7DT

Number:03474571
Status:ACTIVE
Category:Private Limited Company

MOTOCOLOR LIMITED

UNIT L,SOUTHAMPTON,SO15 1GZ

Number:01708743
Status:ACTIVE
Category:Private Limited Company

PROMETHEAN EXECUTIVE LIMITED

UNIT 2,BATLEY,WF17 6ER

Number:11361975
Status:ACTIVE
Category:Private Limited Company

TEDDY BEARS LIMITED

41 CORNMARKET STREET,,OX1 3HA

Number:02441042
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