Watford
Hertfordshire
WD18 7HT
Director Name | Pradeep Mylvaganam |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(4 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT |
Secretary Name | Mr Manickam Kandiah |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Sheepcot Lane Garston Watford Hertfordshire WD25 0DU |
Website | careforceuniform.com |
---|---|
Telephone | 01923 352520 |
Telephone region | Watford |
Registered Address | Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
1000 at £1 | Umasakthi Pradeep 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,219 |
Current Liabilities | £12,490 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
22 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
4 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 July 2018 | Registered office address changed from Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT England to Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 26 June 2018 with updates (3 pages) |
10 July 2018 | Register inspection address has been changed to Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT (1 page) |
10 July 2018 | Register(s) moved to registered inspection location Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT (1 page) |
9 July 2018 | Registered office address changed from Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT England to Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT on 9 July 2018 (1 page) |
9 July 2018 | Registered office address changed from 121 Sheepcot Lane Garston Watford Herts WD25 0DU to Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT on 9 July 2018 (1 page) |
9 July 2018 | Registered office address changed from Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT England to Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT on 9 July 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Umasakthi Pradeep as a person with significant control on 1 September 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Umasakthi Pradeep as a person with significant control on 1 September 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Director Pradeep Mylvaganam on 12 June 2011 (2 pages) |
30 July 2013 | Director's details changed for Director Pradeep Mylvaganam on 12 June 2011 (2 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Umasakthi Pradeep on 12 June 2011 (2 pages) |
29 July 2013 | Director's details changed for Umasakthi Pradeep on 12 June 2011 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Appointment of Director Pradeep Mylvaganam as a director (2 pages) |
19 August 2010 | Appointment of Director Pradeep Mylvaganam as a director (2 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Umasakthi Pradeep on 26 June 2010 (2 pages) |
18 August 2010 | Termination of appointment of Manickam Kandiah as a secretary (1 page) |
18 August 2010 | Director's details changed for Umasakthi Pradeep on 26 June 2010 (2 pages) |
18 August 2010 | Termination of appointment of Manickam Kandiah as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 121 sheepcot lane, watford garston watford hertfordshire WD25 0DU (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 121 sheepcot lane, watford garston watford hertfordshire WD25 0DU (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 March 2009 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
16 March 2009 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
16 March 2009 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
18 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / umasakthi pradeep / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / umasakthi pradeep / 18/06/2008 (1 page) |
23 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
14 April 2007 | Director's particulars changed (1 page) |
14 April 2007 | Director's particulars changed (1 page) |
26 June 2006 | Incorporation (14 pages) |
26 June 2006 | Incorporation (14 pages) |