Company NameComplete Care Consultancy Limited
DirectorArron Robert Thomas Watmore
Company StatusActive
Company Number05989988
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 6 months ago)
Previous NameComplete Care Logistics Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Nana Yaw Agyei
NationalityBritish Ghanian
StatusCurrent
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Therapia Lane
Croydon
Surrey
CR0 3DH
Director NameMr Arron Robert Thomas Watmore
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Haling Road
South Croydon
Surrey
CR2 6HS
Director NameMrs Lesley Anne Lanaway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND
Director NameMr Nana Yaw Agyei
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Exeter Road
Croydon
CR0 6EL
Director NameMr Darren Paul Mitchell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Broadcoombe
South Croydon
Surrey
CR2 8HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecompletecareconsultancy.co.uk
Email address[email protected]
Telephone020 86844022
Telephone regionLondon

Location

Registered AddressOffice 20 Sutton Business Centre
Restmor Way
Wallington
SM6 7AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

33 at £1Aaron Watmore
33.00%
Ordinary
33 at £1Darren Mitchell
33.00%
Ordinary
33 at £1Nana Yaw Agyei
33.00%
Ordinary
1 at £1Lesley Anne Lanaway
1.00%
Ordinary

Financials

Year2014
Net Worth£9,265
Cash£15,030
Current Liabilities£20,782

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 October 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 November 2018Notification of Arron Thomas Watmore as a person with significant control on 6 April 2017 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Termination of appointment of Darren Paul Mitchell as a director on 10 November 2017 (1 page)
13 December 2017Termination of appointment of Nana Yaw Agyei as a director on 10 November 2017 (1 page)
13 December 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Termination of appointment of Lesley Lanaway as a director (1 page)
9 April 2014Termination of appointment of Lesley Lanaway as a director (1 page)
4 April 2014Appointment of Mr Arron Robert Thomas Watmore as a director (2 pages)
4 April 2014Appointment of Mr Darren Paul Mitchell as a director (2 pages)
4 April 2014Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 9BT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 9BT on 4 April 2014 (1 page)
4 April 2014Appointment of Mr Darren Paul Mitchell as a director (2 pages)
4 April 2014Appointment of Mr Nana Yaw Agyei as a director (2 pages)
4 April 2014Appointment of Mr Nana Yaw Agyei as a director (2 pages)
4 April 2014Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 9BT on 4 April 2014 (1 page)
4 April 2014Appointment of Mr Arron Robert Thomas Watmore as a director (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mrs Lesley Anne Lanaway on 1 July 2012 (2 pages)
19 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mrs Lesley Anne Lanaway on 1 July 2012 (2 pages)
19 December 2012Director's details changed for Mrs Lesley Anne Lanaway on 1 July 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mrs Lesley Anne Watmore on 8 October 2010 (3 pages)
9 December 2010Director's details changed for Mrs Lesley Anne Watmore on 8 October 2010 (3 pages)
9 December 2010Director's details changed for Mrs Lesley Anne Watmore on 8 October 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Director's details changed for Lesley Anne Watmore on 18 January 2010 (2 pages)
16 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Lesley Anne Watmore on 18 January 2010 (2 pages)
16 February 2010Secretary's details changed for Nana Yaw Agyei on 18 January 2010 (1 page)
16 February 2010Secretary's details changed for Nana Yaw Agyei on 18 January 2010 (1 page)
16 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 07/11/08; full list of members (6 pages)
17 February 2009Return made up to 07/11/08; full list of members (6 pages)
1 December 2008Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 December 2008Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2008Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
9 October 2007Company name changed complete care logistics LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed complete care logistics LIMITED\certificate issued on 09/10/07 (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
6 November 2006Incorporation (16 pages)
6 November 2006Incorporation (16 pages)