Company NameCare Direct UK Limited
Company StatusActive
Company Number06808844
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameKatie Edeke
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Farm Drive
Croydon
Surrey
CR0 8HR
Director NameMrs Nkoyo Okon Edeke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Farm Drive
Croydon
Surrey
CR0 8HR
Director NameDr Okon Edet Edeke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Farm Drive
Shirley
Croydon
CR0 8HR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.caredirectuk.org

Location

Registered AddressAnerley Town Hall Anerley Road
Anerley
London
SE20 8BD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Nkoyo Edeke
100.00%
Ordinary

Financials

Year2014
Net Worth£106,440
Cash£293,089
Current Liabilities£193,796

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

2 March 2017Delivered 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 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Registered 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 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
9 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
17 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
7 February 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 February 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
16 January 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
2 March 2017Registration of charge 068088440002, created on 2 March 2017 (10 pages)
2 March 2017Registration of charge 068088440002, created on 2 March 2017 (10 pages)
15 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 May 2016Registered 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 2016Registered 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 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
5 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
10 October 2014Registration of charge 068088440001, created on 6 October 2014 (18 pages)
10 October 2014Registration of charge 068088440001, created on 6 October 2014 (18 pages)
10 October 2014Registration of charge 068088440001, created on 6 October 2014 (18 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 September 2014Amended total exemption small company accounts made up to 28 February 2013 (8 pages)
8 September 2014Amended total exemption small company accounts made up to 28 February 2013 (8 pages)
7 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption full accounts made up to 28 February 2012 (10 pages)
20 February 2013Total exemption full accounts made up to 28 February 2012 (10 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
13 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
21 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Katie Edeke on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Dr Okon Edeke on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Nkoyo Edeke on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Katie Edeke on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Dr Okon Edeke on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Nkoyo Edeke on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
3 February 2009Incorporation (23 pages)
3 February 2009Incorporation (23 pages)