Company NameChicom Care Ltd
DirectorsAugustina Chigbo and Kenechukwu Chigbo
Company StatusActive
Company Number04151286
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Augustina Chigbo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address4 Leefe Way
Cuffley
Hertfordshire
EN6 4DF
Director NameMr Kenechukwu Chigbo
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(17 years after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address253 Liverpool Road
Islington
London
N1 1LX
Director NameDr Chuba Chigbo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4 Leefe Way
Cuffley
Hertfordshire
EN6 4DF
Secretary NameDr Chuba Chigbo
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4 Leefe Way
Cuffley
Hertfordshire
EN6 4DF

Location

Registered Address253 Liverpool Road
Islington
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Dr Chuba Chigbo
50.00%
Ordinary
5k at £1Mrs Augustina Chigbo
50.00%
Ordinary

Financials

Year2014
Net Worth£3,248
Cash£14,382
Current Liabilities£350

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

17 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 June 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 April 2018Registered office address changed from 3rd Floor 42 Colebrooke Row London N1 8AF to 253 Liverpool Road Islington London N1 1LX on 18 April 2018 (1 page)
14 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Notification of Augustina Chigbo as a person with significant control on 14 February 2018 (2 pages)
15 February 2018Appointment of Mr Kenechukwu Chigbo as a director on 29 January 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 February 2018Cessation of Chuba Chigbo as a person with significant control on 14 February 2018 (1 page)
14 February 2018Termination of appointment of Chuba Chigbo as a secretary on 14 February 2018 (1 page)
14 February 2018Termination of appointment of Chuba Chigbo as a director on 14 February 2018 (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 June 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
30 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(5 pages)
10 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(5 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Dr Chuba Chigbo on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Dr Chuba Chigbo on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Augustina Chigbo on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Augustina Chigbo on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Dr Chuba Chigbo on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Augustina Chigbo on 1 November 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
4 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
12 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 March 2009Return made up to 31/01/09; full list of members (4 pages)
9 March 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 26 upper street islington london N1 0PQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 26 upper street islington london N1 0PQ (1 page)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (9 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (9 pages)
20 February 2008Return made up to 31/01/08; no change of members (7 pages)
20 February 2008Return made up to 31/01/08; no change of members (7 pages)
26 March 2007Return made up to 31/01/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
26 March 2007Return made up to 31/01/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
12 May 2006Return made up to 31/01/06; full list of members (7 pages)
12 May 2006Return made up to 31/01/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 March 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 31/01/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
20 March 2003Return made up to 31/01/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
3 April 2001Ad 08/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 April 2001Ad 08/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2001Nc inc already adjusted 08/02/01 (1 page)
15 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2001Nc inc already adjusted 08/02/01 (1 page)
31 January 2001Incorporation (13 pages)
31 January 2001Incorporation (13 pages)