Company NameCare Solution Bureau Cic
DirectorMohamed Abdi Mire
Company StatusActive
Company Number06506168
CategoryCommunity Interest Company
Incorporation Date18 February 2008(16 years, 3 months ago)
Previous NameCare Solution Bureau Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Mohamed Mire
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address299 Abbott Road
London
E14 0NG
Director NameMr Mohamed Abdi Mire
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(2 years, 12 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address299 Abbott Road
London
E14 0NG
Director NameMr Iid Mire Jama
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Willbury House
London
N7 0QT
Director NameMr Salman Yusuf
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address151 Campbell Road
London
E3 4DP
Director NameMr Mohamed Mire
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(2 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2017)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 7 22 Market Square
London
E14 6AB
Director NameMr Salman Yusuf
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2017(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Cavell Street
London
E1 2JA
Secretary NameMiss Hibo Ibrahim Ali
StatusResigned
Appointed18 September 2017(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2017)
RoleCompany Director
Correspondence Address124 Cavell Street
London
E1 2JA
Director NameMiss Hibo Ibrahim Ali
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address124 Cavell Street
London
E1 2JA

Contact

Websitewww.caresolutionbureau.co.uk

Location

Registered Address76 Brokesley Street
Bow
London
E3 4QJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mohamed Mire
50.00%
Ordinary A
1 at £1Salman Yusuf
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,294
Cash£14,682
Current Liabilities£17,173

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 3 weeks ago)
Next Return Due8 March 2025 (9 months, 3 weeks from now)

Filing History

16 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
15 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
17 September 2021Registered office address changed from Room 7 1st Floor 22 Market Square London E14 6AB to 76 Brokesley Street Bow London E3 4QJ on 17 September 2021 (1 page)
26 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
31 December 2018Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
20 November 2018Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
16 January 2018Notification of Mohamed Abdi Mire as a person with significant control on 16 January 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
28 September 2017Registered office address changed from Room 7 First Floor 22 Market Square London E14 6AB England to Room 7 1st Floor 22 Market Square London E14 6AB on 28 September 2017 (2 pages)
28 September 2017Registered office address changed from Room 7 First Floor 22 Market Square London E14 6AB England to Room 7 1st Floor 22 Market Square London E14 6AB on 28 September 2017 (2 pages)
28 September 2017Notification of Mohamed Abdi Mire as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Mohamed Abdi Mire as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Termination of appointment of a secretary (1 page)
27 September 2017Termination of appointment of a secretary (1 page)
26 September 2017Termination of appointment of Salman Yusuf as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of Hibo Ibrahim Ali as a secretary on 18 September 2017 (1 page)
26 September 2017Registered office address changed from 124 Cavell Street London E1 2JA England to Room 7 First Floor 22 Market Square London E14 6AB on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Hibo Ibrahim Ali as a secretary on 18 September 2017 (1 page)
26 September 2017Registered office address changed from 124 Cavell Street London E1 2JA England to Room 7 First Floor 22 Market Square London E14 6AB on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Mohamed Abdi Mire as a director on 14 February 2011 (2 pages)
26 September 2017Termination of appointment of Salman Yusuf as a director on 18 September 2017 (1 page)
26 September 2017Appointment of Mr Mohamed Abdi Mire as a director on 14 February 2011 (2 pages)
25 September 2017Appointment of Mr Salman Yusuf as a director on 18 September 2017 (2 pages)
25 September 2017Appointment of Miss Hibo Ibrahim Ali as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Mohamed Mire as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Miss Hibo Ibrahim Ali as a secretary on 18 September 2017 (2 pages)
25 September 2017Cessation of Mohamed Mire as a person with significant control on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Room 7 22 Market Square London E14 6AB England to 124 Cavell Street London E1 2JA on 25 September 2017 (1 page)
25 September 2017Cessation of Mohamed Mire as a person with significant control on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Salman Yusuf as a director on 18 September 2017 (2 pages)
25 September 2017Appointment of Miss Hibo Ibrahim Ali as a director on 25 September 2017 (2 pages)
25 September 2017Cessation of Mohamed Mire as a person with significant control on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Hibo Ibrahim Ali as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Miss Hibo Ibrahim Ali as a secretary on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Mohamed Mire as a director on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Room 7 22 Market Square London E14 6AB England to 124 Cavell Street London E1 2JA on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Hibo Ibrahim Ali as a director on 25 September 2017 (1 page)
25 September 2017Cessation of Mohamed Mire as a person with significant control on 25 September 2017 (1 page)
6 June 2017Registered office address changed from 124 Cavell Street London E1 2JA to Room 7 22 Market Square London E14 6AB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 124 Cavell Street London E1 2JA to Room 7 22 Market Square London E14 6AB on 6 June 2017 (1 page)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
27 January 2016Total exemption full accounts made up to 28 February 2015 (12 pages)
27 January 2016Total exemption full accounts made up to 28 February 2015 (12 pages)
6 October 2015Company name changed care solution bureau LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(26 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Company name changed care solution bureau LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(26 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Registered office address changed from Suite 202 African Resource Centre 102 - Mile End Road London E1 4UN to 124 Cavell Street London E1 2JA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Suite 202 African Resource Centre 102 - Mile End Road London E1 4UN to 124 Cavell Street London E1 2JA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 124 Cavell Street London E1 2AJ to 124 Cavell Street London E1 2JA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 124 Cavell Street London E1 2AJ to 124 Cavell Street London E1 2JA on 18 March 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from Coborn House, Suite 209 3 Coborn Road London E3 2DA on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Coborn House, Suite 209 3 Coborn Road London E3 2DA on 15 February 2011 (1 page)
14 February 2011Appointment of Mr Mohamed Mire as a director (2 pages)
14 February 2011Termination of appointment of Salman Yusuf as a director (1 page)
14 February 2011Termination of appointment of Salman Yusuf as a director (1 page)
14 February 2011Appointment of Mr Mohamed Mire as a director (2 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
2 November 2010Termination of appointment of Iid Jama as a director (1 page)
2 November 2010Termination of appointment of Iid Jama as a director (1 page)
10 March 2010Secretary's details changed for Mahammed Mire on 10 October 2009 (1 page)
10 March 2010Director's details changed for Mr Iid Mire Jama on 10 October 2009 (2 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Salman Yusuf on 10 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Iid Mire Jama on 10 October 2009 (2 pages)
10 March 2010Director's details changed for Salman Yusuf on 10 October 2009 (2 pages)
10 March 2010Secretary's details changed for Mahammed Mire on 10 October 2009 (1 page)
29 December 2009Registered office address changed from 5 Assembly Passage London E1 4UT United Kingdom on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 5 Assembly Passage London E1 4UT United Kingdom on 29 December 2009 (1 page)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 5 asseble passage london E1 4UT (1 page)
28 August 2009Registered office changed on 28/08/2009 from 5 asseble passage london E1 4UT (1 page)
22 April 2009Return made up to 18/02/09; full list of members (4 pages)
22 April 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2008Incorporation (15 pages)
18 February 2008Incorporation (15 pages)