Croydon
Surrey
CR0 3DH
Director Name | Mr Arron Robert Thomas Watmore |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Haling Road South Croydon Surrey CR2 6HS |
Director Name | Mrs Lesley Anne Lanaway |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Director Name | Mr Nana Yaw Agyei |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Exeter Road Croydon CR0 6EL |
Director Name | Mr Darren Paul Mitchell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Broadcoombe South Croydon Surrey CR2 8HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | completecareconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86844022 |
Telephone region | London |
Registered Address | Office 20 Sutton Business Centre Restmor Way Wallington SM6 7AT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
33 at £1 | Aaron Watmore 33.00% Ordinary |
---|---|
33 at £1 | Darren Mitchell 33.00% Ordinary |
33 at £1 | Nana Yaw Agyei 33.00% Ordinary |
1 at £1 | Lesley Anne Lanaway 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,265 |
Cash | £15,030 |
Current Liabilities | £20,782 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
25 October 2019 | Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3nd to 202-216 Thornton Road Thornton Road Croydon CR0 3EU on 25 October 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 November 2018 | Notification of Arron Thomas Watmore as a person with significant control on 6 April 2017 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 December 2017 | Termination of appointment of Darren Paul Mitchell as a director on 10 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Nana Yaw Agyei as a director on 10 November 2017 (1 page) |
13 December 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Termination of appointment of Lesley Lanaway as a director (1 page) |
9 April 2014 | Termination of appointment of Lesley Lanaway as a director (1 page) |
4 April 2014 | Appointment of Mr Arron Robert Thomas Watmore as a director (2 pages) |
4 April 2014 | Appointment of Mr Darren Paul Mitchell as a director (2 pages) |
4 April 2014 | Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 9BT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 9BT on 4 April 2014 (1 page) |
4 April 2014 | Appointment of Mr Darren Paul Mitchell as a director (2 pages) |
4 April 2014 | Appointment of Mr Nana Yaw Agyei as a director (2 pages) |
4 April 2014 | Appointment of Mr Nana Yaw Agyei as a director (2 pages) |
4 April 2014 | Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 9BT on 4 April 2014 (1 page) |
4 April 2014 | Appointment of Mr Arron Robert Thomas Watmore as a director (2 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Mrs Lesley Anne Lanaway on 1 July 2012 (2 pages) |
19 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Mrs Lesley Anne Lanaway on 1 July 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Lesley Anne Lanaway on 1 July 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mrs Lesley Anne Watmore on 8 October 2010 (3 pages) |
9 December 2010 | Director's details changed for Mrs Lesley Anne Watmore on 8 October 2010 (3 pages) |
9 December 2010 | Director's details changed for Mrs Lesley Anne Watmore on 8 October 2010 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Director's details changed for Lesley Anne Watmore on 18 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Lesley Anne Watmore on 18 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Nana Yaw Agyei on 18 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Nana Yaw Agyei on 18 January 2010 (1 page) |
16 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 February 2009 | Return made up to 07/11/08; full list of members (6 pages) |
17 February 2009 | Return made up to 07/11/08; full list of members (6 pages) |
1 December 2008 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 December 2008 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 January 2008 | Return made up to 06/11/07; full list of members
|
7 January 2008 | Return made up to 06/11/07; full list of members
|
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
9 October 2007 | Company name changed complete care logistics LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Company name changed complete care logistics LIMITED\certificate issued on 09/10/07 (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
6 November 2006 | Incorporation (16 pages) |
6 November 2006 | Incorporation (16 pages) |