Company NameCompucare Systems Limited
DirectorsNorman Clarke and Morvarid Leila Moattarian
Company StatusActive
Company Number03049818
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameNorman Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Millers Lane
Outwood
Surrey
RH1 5QB
Director NameMs Morvarid Leila Moattarian
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIranian
StatusCurrent
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 7 Kenley Lane
Kenley
CR8 5DB
Secretary NameNorman Clarke
NationalityBritish
StatusCurrent
Appointed26 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Millers Lane
Outwood
Surrey
RH1 5QB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecompucaresystems.co.uk
Email address[email protected]
Telephone0800 0086181
Telephone regionFreephone

Location

Registered Address37a Chipstead Valley Road
Coulsdon
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

1 at £1Miss Morvarid Leila Moattarian
50.00%
Ordinary
1 at £1Norman Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£954
Cash£2,139
Current Liabilities£100,175

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

21 December 2021Delivered on: 21 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 99 exeter road croydon surrey CR0 6EL.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 June 2013Delivered on: 26 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 November 2020Registered office address changed from Lee House 3 Lower Road Kenley Surrey CR8 5NH to 82 Godstone Road Kenley CR8 5AA on 18 November 2020 (1 page)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 July 2020Change of details for Ms Morvarid Leila Moattarian as a person with significant control on 23 July 2020 (2 pages)
2 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 September 2017Registration of charge 030498180002, created on 8 September 2017 (42 pages)
8 September 2017Registration of charge 030498180002, created on 8 September 2017 (42 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Director's details changed for Miss Morvarid Leila Moattarian on 1 April 2014 (2 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Director's details changed for Miss Morvarid Leila Moattarian on 1 April 2014 (2 pages)
4 June 2014Director's details changed for Miss Morvarid Leila Moattarian on 1 April 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Registered office address changed from 3a Lower Road Kenley Surrey CR8 5NH on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 3a Lower Road Kenley Surrey CR8 5NH on 17 July 2013 (1 page)
26 June 2013Registration of charge 030498180001 (17 pages)
26 June 2013Registration of charge 030498180001 (17 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
3 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
3 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Director's details changed for Miss Morvarid Leila Moattarian on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Norman Clarke on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Norman Clarke on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Norman Clarke on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Miss Morvarid Leila Moattarian on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Miss Morvarid Leila Moattarian on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 15/04/09; full list of members (4 pages)
27 May 2009Return made up to 15/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 September 2008Return made up to 15/04/08; full list of members (4 pages)
11 September 2008Return made up to 15/04/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from csl house unit 4 redlands centre coulsdon surrey CR5 2HT (1 page)
18 July 2008Registered office changed on 18/07/2008 from csl house unit 4 redlands centre coulsdon surrey CR5 2HT (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 June 2007Return made up to 15/04/07; full list of members (3 pages)
13 June 2007Return made up to 15/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 15/04/05; full list of members (7 pages)
19 May 2005Return made up to 15/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2003Return made up to 15/04/03; full list of members (7 pages)
27 April 2003Return made up to 15/04/03; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 July 2000Return made up to 26/04/00; full list of members (6 pages)
12 July 2000Return made up to 26/04/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 June 1999Return made up to 26/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 26/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 April 1998Return made up to 26/04/98; no change of members (4 pages)
20 April 1998Return made up to 26/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Return made up to 26/04/96; full list of members (6 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Location of register of members (1 page)
3 June 1996Director's particulars changed;new director appointed (2 pages)
3 June 1996Return made up to 26/04/96; full list of members (6 pages)
3 June 1996Director's particulars changed;new director appointed (2 pages)
3 June 1996Location of register of members (1 page)
30 April 1995Secretary resigned (4 pages)
30 April 1995Secretary resigned (4 pages)
26 April 1995Incorporation (38 pages)
26 April 1995Incorporation (38 pages)