Croydon
Surrey
CR0 8HR
Director Name | Mrs Nkoyo Okon Edeke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Farm Drive Croydon Surrey CR0 8HR |
Director Name | Dr Okon Edet Edeke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Farm Drive Shirley Croydon CR0 8HR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.caredirectuk.org |
---|
Registered Address | Anerley Town Hall Anerley Road Anerley London SE20 8BD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
1 at £1 | Nkoyo Edeke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,440 |
Cash | £293,089 |
Current Liabilities | £193,796 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
2 March 2017 | Delivered on: 2 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 36 sandy lane, south wallington, surrey (title number: SGL221447, administrative area: sutton). Outstanding |
---|---|
6 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 January 2024 | Registered office address changed from 513 London Road Cheam Sutton SM3 8JR England to Anerley Town Hall Anerley Road Anerley London London SE20 8BD on 31 January 2024 (1 page) |
---|---|
10 December 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
7 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from Anerley Town Hall Anerley Road London SE20 8BD England to 513 London Road Cheam Sutton SM3 8JR on 7 February 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
13 February 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
16 January 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
2 March 2017 | Registration of charge 068088440002, created on 2 March 2017 (10 pages) |
2 March 2017 | Registration of charge 068088440002, created on 2 March 2017 (10 pages) |
15 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from 36 Farm Drive Croydon CR0 8HR England to Anerley Town Hall Anerley Road London SE20 8BD on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 36 Farm Drive Croydon CR0 8HR England to Anerley Town Hall Anerley Road London SE20 8BD on 11 May 2016 (1 page) |
18 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 February 2016 | Registered office address changed from 36 Farm Drive Croydon CR0 8HR England to 36 Farm Drive Croydon CR0 8HR on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Anerley Town Hall Anerley Road London SE20 8BD England to 36 Farm Drive Croydon CR0 8HR on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Anerley Town Hall Anerley Road London SE20 8BD England to 36 Farm Drive Croydon CR0 8HR on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 36 Farm Drive Croydon CR0 8HR England to 36 Farm Drive Croydon CR0 8HR on 5 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 36 Farm Drive Shirley Croydon CR0 8HR to Anerley Town Hall Anerley Road London SE20 8BD on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 36 Farm Drive Shirley Croydon CR0 8HR to Anerley Town Hall Anerley Road London SE20 8BD on 4 February 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
10 October 2014 | Registration of charge 068088440001, created on 6 October 2014 (18 pages) |
10 October 2014 | Registration of charge 068088440001, created on 6 October 2014 (18 pages) |
10 October 2014 | Registration of charge 068088440001, created on 6 October 2014 (18 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
8 September 2014 | Amended total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 September 2014 | Amended total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
20 February 2013 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
13 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
21 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Katie Edeke on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr Okon Edeke on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nkoyo Edeke on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Katie Edeke on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr Okon Edeke on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Nkoyo Edeke on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
4 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
3 February 2009 | Incorporation (23 pages) |
3 February 2009 | Incorporation (23 pages) |