Company NameCleaning Care Limited
DirectorNaeem Majeed Khan
Company StatusActive
Company Number05734876
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naeem Majeed Khan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Speckland
Loughton
Milton Keynes
MK5 8DA
Secretary NameMr Naeem Majeed Khan
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Speckland
Loughton
Milton Keynes
MK5 8DA
Director NameMr Mubashar Naseem Malik
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormorant Place
Sutton
Surrey
SM1 2XD

Contact

Websitewww.scc-ltd.co.uk/
Email address[email protected]
Telephone01444 872187
Telephone regionHaywards Heath

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

100 at £1Naeem Majeed Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,344
Cash£9,192
Current Liabilities£54,078

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Filing History

8 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
27 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
27 June 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 June 2022 (1 page)
22 June 2022Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2022 (1 page)
25 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
14 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of Naeem Majeed Khan as a person with significant control on 8 May 2017 (2 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
19 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Mubashar Malik as a director (1 page)
4 May 2010Termination of appointment of Mubashar Malik as a director (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Director and secretary's change of particulars / naeem khan / 02/04/2008 (1 page)
8 April 2008Director and secretary's change of particulars / naeem khan / 02/04/2008 (1 page)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 December 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Location of register of members (1 page)
8 March 2006Incorporation (20 pages)
8 March 2006Incorporation (20 pages)