Company NameCurado Ltd
Company StatusActive
Company Number07489821
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr Anthony Obuaya
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Sutton Common Road
Sutton
SM3 9NH
Director NameDr Chiedu Kenneth Obuaya
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Sutton Common Road
Sutton
SM3 9NH
Director NameDr Isioma Obuaya
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Sutton Common Road
Sutton
SM3 9NH
Director NameMrs Shirley Obuaya
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Sutton Common Road
Sutton
SM3 9NH
Director NameMs Yvonne Obiageli Nkiruka Obuaya
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address307 Sutton Common Road
Sutton
SM3 9NH

Contact

Websitelonalodge.co.uk
Email address[email protected]
Telephone020 86444824
Telephone regionLondon

Location

Registered AddressSutton Point
6 Sutton Plaza
Sutton
Surrey
SM1 4FS
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Yvonne Obuaya
40.00%
Ordinary
20k at £1Chiedu Obuaya
20.00%
Ordinary
20k at £1Isioma Obuaya
20.00%
Ordinary
10k at £1Anthony Obuaya
10.00%
Ordinary
10k at £1Shirley Obuaya
10.00%
Ordinary

Financials

Year2014
Net Worth£54,891
Cash£7,148
Current Liabilities£68,311

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

20 December 2022Delivered on: 5 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The land at 307 sutton common road, sutton, SM3 9NH.
Outstanding
11 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and property known as 1 cranleigh gardens sutton SM1 3EJ registered at h m land registry under title number SY213835.
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 January 2023Registration of charge 074898210003, created on 20 December 2022 (39 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 September 2021Registered office address changed from Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP to Sutton Point 6 Sutton Plaza Sutton Surrey SM1 4FS on 7 September 2021 (1 page)
12 August 2021Registration of charge 074898210002, created on 11 August 2021 (38 pages)
24 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
14 March 2017Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 March 2017Resolutions
  • RES13 ‐ Conversion of shares 01/02/2017
(1 page)
3 March 2017Resolutions
  • RES13 ‐ Conversion of shares 01/02/2017
(1 page)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 March 2016Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
22 March 2016Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(8 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(8 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(8 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(8 pages)
7 November 2014Registered office address changed from 307 Sutton Common Road Sutton Surrey SM3 9NH to Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 307 Sutton Common Road Sutton Surrey SM3 9NH to Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 307 Sutton Common Road Sutton Surrey SM3 9NH to Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP on 7 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Amended accounts made up to 31 January 2013 (5 pages)
13 February 2014Amended accounts made up to 31 January 2013 (5 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (8 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (8 pages)
24 December 2013Registration of charge 074898210001, created on 20 December 2013 (45 pages)
24 December 2013Registration of charge 074898210001, created on 20 December 2013 (45 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Change of share class name or designation (2 pages)
22 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
19 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir instructed to file docs 31/01/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir instructed to file docs 31/01/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Sub-division of shares on 31 January 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 March 2013Sub-division of shares on 31 January 2012 (5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
12 January 2011Incorporation (26 pages)
12 January 2011Incorporation (26 pages)