Company NameCare & Cure Animal Health Limited
DirectorAbdul Wali Ahmed
Company StatusActive
Company Number06423006
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Abdul Wali Ahmed
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleVeterinary Doctor
Country of ResidenceUnited Kingdom
Correspondence Address84 Morden Hall Road
Morden
SM4 5JG
Secretary NameDr Abdul Wali Ahmed
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Morden Hall Road
Morden
SM4 5JG
Director NameMs Qamar Jahan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleSecretarial Assistant
Country of ResidenceEngland
Correspondence Address84 Morden Hall Road
Morden
SM4 5JG

Location

Registered Address46 Trinity Road
London
SW17 7RE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Abdul Wali Ahmed
50.00%
Ordinary
500 at £1Qamar Jahan
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,410
Cash£3,806
Current Liabilities£73,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Filing History

4 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 August 2017Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 46 Trinity Road London SW17 7RE on 31 August 2017 (1 page)
28 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 June 2013Registered office address changed from Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 24 June 2013 (1 page)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Termination of appointment of Qamar Jahan as a director (1 page)
25 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Ms Qamer Jahan on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Qamer Jahan on 1 February 2010 (2 pages)
6 February 2010Registered office address changed from Abacus Accountants 160-166 Kensington High Street London W8 7RG on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Abacus Accountants 160-166 Kensington High Street London W8 7RG on 6 February 2010 (1 page)
1 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 February 2010Director's details changed for Qamer Jahan on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Qamer Jahan on 1 October 2009 (2 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 09/11/08; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from cnc associates 160-166 kensington high street london W8 7RG (1 page)
25 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5 jaggard way london SW12 8SG (1 page)
9 November 2007Incorporation (20 pages)