Company NameConcept Care Solutions Limited
Company StatusActive
Company Number04335280
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Edith Ngum Fongho
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Place
Hartspring Lane
Bushey
Hertfordshire
WD25 8AH
Secretary NameMs Jacqueline Mafor Ngu
NationalityBritish
StatusCurrent
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Heathside Road
Northwood
Middlesex
HA6 2EF
Director NameMr Ashley Tebi Fongho
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Watford
WD17 2BS
Director NameMs Zimini Ambang Fongho
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RolePR
Country of ResidenceEngland
Correspondence Address58 High Street
Watford
WD17 2BS
Director NameMr Chi-Cho Anthony Tche
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleActor
Country of ResidenceEngland
Correspondence Address58 High Street
Watford
WD17 2BS
Director NameMiss Endah Michaela Kimberly Eyamo Tche
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address58 High Street
Watford
WD17 2BS
Director NameMr Folusola Omotimehin Aboyewa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEquity House High Street
3rd Floor Suite,128-136 High Street
Edgware
HA8 7EL
Director NameMr Stewart Mackenzie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEquity House High Street
3rd Floor Suite,128-136 High Street
Edgware
HA8 7EL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteconceptcaresolutions.com
Telephone020 87315972
Telephone regionLondon

Location

Registered Address58 High Street
Watford
WD17 2BS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Edith Ngum Fongho
100.00%
Ordinary

Financials

Year2014
Net Worth£329,862
Cash£217,914
Current Liabilities£1,789,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

20 October 2014Delivered on: 1 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The willows old bedford road northampton title number NN207003.
Outstanding
22 May 2013Delivered on: 23 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2006Delivered on: 31 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Stewart Mackenzie as a director on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Folusola Omotimehin Aboyewa as a director on 27 July 2020 (1 page)
7 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Appointment of Mr Folusola Omotimehin Aboyewa as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Mr Stewart Mackenzie as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Miss Endah Michaela Kimberly Eyamo Tche as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Mr Ashley Tebi Fongho as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Miss Zimini Ambang Fongho as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Mr Chi-Cho Anthony Tche as a director on 16 January 2020 (2 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 1st Floor Middlesex House 29-45 High Street Edgware HA8 7UU to Equity House High Street 3rd Floor Suite,128-136 High Street Edgware HA8 7EL on 1 November 2018 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (26 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (26 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(4 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
3 January 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2014Registration of charge 043352800003, created on 20 October 2014 (40 pages)
1 November 2014Registration of charge 043352800003, created on 20 October 2014 (40 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Secretary's details changed for Ms Jacqueline Mafor Ngu on 10 January 2013 (1 page)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(4 pages)
3 January 2014Secretary's details changed for Ms Jacqueline Mafor Ngu on 10 January 2013 (1 page)
23 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
23 May 2013Registration of charge 043352800002 (44 pages)
23 May 2013Registration of charge 043352800002 (44 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 November 2012Amended accounts made up to 31 December 2011 (12 pages)
23 November 2012Amended accounts made up to 31 December 2011 (12 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Jacqueline Mafor Ngu on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Jacqueline Mafor Ngu on 22 December 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 10 Oxford Road Harrow Wealdstone London HA3 7RG on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Oxford Road Harrow Wealdstone London HA3 7RG on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Oxford Road Harrow Wealdstone London HA3 7RG on 8 March 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
13 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
13 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
12 June 2009Return made up to 06/12/07; full list of members (5 pages)
12 June 2009Return made up to 06/12/08; full list of members (5 pages)
12 June 2009Return made up to 06/12/07; full list of members (5 pages)
12 June 2009Return made up to 06/12/08; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
16 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
13 March 2007Registered office changed on 13/03/07 from: 29-45 high street 3RD floor middlesex house edgware HA8 7UU (1 page)
13 March 2007Registered office changed on 13/03/07 from: 29-45 high street 3RD floor middlesex house edgware HA8 7UU (1 page)
3 January 2007Return made up to 06/12/06; full list of members (6 pages)
3 January 2007Return made up to 06/12/06; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
29 December 2005Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(6 pages)
29 December 2005Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(6 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
23 November 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
22 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
13 November 2003Registered office changed on 13/11/03 from: 112 southfield avenue watford hertfordshire WD24 7DU (1 page)
13 November 2003Registered office changed on 13/11/03 from: 112 southfield avenue watford hertfordshire WD24 7DU (1 page)
8 February 2003Return made up to 06/12/02; full list of members (6 pages)
8 February 2003Return made up to 06/12/02; full list of members (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Ad 06/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Ad 06/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 December 2001Incorporation (13 pages)
6 December 2001Incorporation (13 pages)