Company NameCare Force Uniform Limited
DirectorsUmasakthi Pradeep and Pradeep Mylvaganam
Company StatusActive
Company Number05857816
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Umasakthi Pradeep
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard 52 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT
Director NamePradeep Mylvaganam
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard 52 Rickmansworth Road
Watford
Herts
WD18 7HT
Secretary NameMr Manickam Kandiah
NationalityEnglish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Sheepcot Lane
Garston
Watford
Hertfordshire
WD25 0DU

Contact

Websitecareforceuniform.com
Telephone01923 352520
Telephone regionWatford

Location

Registered AddressOld Orchard
52 Rickmansworth Road
Watford
Herts
WD18 7HT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Shareholders

1000 at £1Umasakthi Pradeep
100.00%
Ordinary

Financials

Year2014
Net Worth£9,219
Current Liabilities£12,490

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
1 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
22 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
4 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 July 2018Registered 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 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
10 July 2018Register inspection address has been changed to Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT (1 page)
10 July 2018Register(s) moved to registered inspection location Old Orchard 52 Rickmansworth Road Watford Herts WD18 7HT (1 page)
9 July 2018Registered 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 2018Registered 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 2018Registered 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 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 July 2017Notification of Umasakthi Pradeep as a person with significant control on 1 September 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 July 2017Notification of Umasakthi Pradeep as a person with significant control on 1 September 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1,000
(4 pages)
20 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Director's details changed for Director Pradeep Mylvaganam on 12 June 2011 (2 pages)
30 July 2013Director's details changed for Director Pradeep Mylvaganam on 12 June 2011 (2 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
29 July 2013Director's details changed for Umasakthi Pradeep on 12 June 2011 (2 pages)
29 July 2013Director's details changed for Umasakthi Pradeep on 12 June 2011 (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 August 2010Appointment of Director Pradeep Mylvaganam as a director (2 pages)
19 August 2010Appointment of Director Pradeep Mylvaganam as a director (2 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Umasakthi Pradeep on 26 June 2010 (2 pages)
18 August 2010Termination of appointment of Manickam Kandiah as a secretary (1 page)
18 August 2010Director's details changed for Umasakthi Pradeep on 26 June 2010 (2 pages)
18 August 2010Termination of appointment of Manickam Kandiah as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 121 sheepcot lane, watford garston watford hertfordshire WD25 0DU (1 page)
20 May 2009Registered office changed on 20/05/2009 from 121 sheepcot lane, watford garston watford hertfordshire WD25 0DU (1 page)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 March 2009Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
17 March 2009Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
16 March 2009Total exemption full accounts made up to 30 June 2007 (4 pages)
16 March 2009Total exemption full accounts made up to 30 June 2007 (4 pages)
18 September 2008Return made up to 26/06/08; full list of members (3 pages)
18 September 2008Return made up to 26/06/08; full list of members (3 pages)
19 June 2008Director's change of particulars / umasakthi pradeep / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / umasakthi pradeep / 18/06/2008 (1 page)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
14 April 2007Director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
26 June 2006Incorporation (14 pages)
26 June 2006Incorporation (14 pages)