London
W2 1AY
Secretary Name | Ms Yvette Curtis |
---|---|
Status | Current |
Appointed | 05 August 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Merchant Square, Paddington Merchant Square London W2 1AY |
Director Name | Miss Yvonne Ndikum Azieshu |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Cameroonia |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Production Worker |
Country of Residence | England |
Correspondence Address | 65 Catherine Street Reading RG30 1DG |
Secretary Name | Miss Yvonne Ndikum Azieshu |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Catherine Street Reading RG30 1DG |
Director Name | Jeanne Ebola Nsia |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Catherine Street Reading Berkshire RG30 1DG |
Secretary Name | Yvette Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | 82 Elvaston Way Reading RG30 4LU |
Director Name | Mrs Yvette Curtis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY |
Director Name | Mr Patson Nonthando Lunga |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 20 October 2011(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33a Prince Of Wales Avenue Reading RG30 4LU |
Director Name | Mr Patson Nonthando Lunga |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Prince Of Wales Avenue Reading RG30 2UH |
Director Name | Mr Patson Nonthando Lunga |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Prince Of Wales Avenue Reading RG30 2UH |
Director Name | Miss Mbone Nzumebong |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1210 Park View Arlington Business Park Theale Reading Berkshire RG7 4TY |
Director Name | Mrs Aimee Enganaboaye Mobe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 30 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1210 Park View Arlington Business Park Theale Reading Berkshire RG7 4TY |
Director Name | Miss Christelle Atangana |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2016) |
Role | Health Care Worker |
Country of Residence | England |
Correspondence Address | 1210 Park View Arlington Business Park, Theale Arl Theale Reading Berkshire RG7 4TY |
Director Name | Ms Yvette Curtis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 20 September 2014) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY |
Secretary Name | Ms Yvette Curtis |
---|---|
Status | Resigned |
Appointed | 06 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 August 2021) |
Role | Company Director |
Correspondence Address | View Point Basing View Basingstoke Berkshire RG21 4RG |
Website | makaicare.co.uk |
---|---|
Telephone | 0845 2690096 |
Telephone region | Unknown |
Registered Address | 5 Merchant Square, Paddington Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
20 at £1 | Yvette Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,011 |
Cash | £211 |
Current Liabilities | £30,942 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
---|---|
23 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Termination of appointment of Christelle Atangana as a director on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Ms Yvette Curtis as a director on 2 November 2016 (2 pages) |
4 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 October 2014 | Appointment of Ms Yvette Curtis as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Ms Yvette Curtis as a secretary on 6 October 2014 (2 pages) |
25 September 2014 | Termination of appointment of Yvette Curtis as a director on 20 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 1210 Park View Arlington Business Park Theale Reading Berkshire RG7 4TY to 6-8 Market Place Reading RG1 2EG on 19 September 2014 (1 page) |
21 May 2014 | Termination of appointment of Yvette Curtis as a secretary (1 page) |
21 May 2014 | Appointment of Ms Yvette Curtis as a director (2 pages) |
21 May 2014 | Appointment of Miss Christelle Atangana as a director (2 pages) |
19 May 2014 | Termination of appointment of Aimee Enganaboaye Mobe as a director (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Appointment of Mrs Aimee Enganaboaye Mobe as a director (2 pages) |
1 May 2013 | Termination of appointment of Mbone Nzumebong as a director (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 December 2012 | Termination of appointment of Patson Lunga as a director (1 page) |
10 September 2012 | Appointment of Mr Patson Nonthando Lunga as a director (2 pages) |
17 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from 33a Prince of Wales Avenue Reading RG30 2UH on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mrs Yvette Curtis-Lunga on 9 May 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Yvette Curtis-Lunga on 9 May 2012 (2 pages) |
13 July 2012 | Termination of appointment of Yvette Curtis-Lunga as a director (1 page) |
13 July 2012 | Appointment of Miss Mbone Nzumebong as a director (2 pages) |
2 May 2012 | Termination of appointment of Patson Lunga as a director (1 page) |
2 April 2012 | Appointment of Mr Patson Nonthando Lunga as a director (2 pages) |
26 March 2012 | Termination of appointment of Patson Lunga as a director (1 page) |
26 March 2012 | Director's details changed for Mrs Yvette Curtis-Lunga on 1 February 2012 (2 pages) |
26 March 2012 | Director's details changed for Mrs Yvette Curtis-Lunga on 1 February 2012 (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
11 November 2011 | Appointment of Mr Patson Nonthando Lunga as a director (2 pages) |
9 November 2011 | Appointment of Mr Patson Nonthando Lunga as a director (3 pages) |
3 November 2011 | Registered office address changed from 65 Catherine Street Reading RG301DG England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 65 Catherine Street Reading RG301DG England on 3 November 2011 (2 pages) |
28 September 2011 | Termination of appointment of Jeanne Ebola Nsia as a director (2 pages) |
28 September 2011 | Appointment of Yvette Curtis as a director (3 pages) |
2 August 2011 | Termination of appointment of Yvonne Ndikum Azieshu as a secretary (2 pages) |
2 August 2011 | Appointment of Yvette Curtis as a secretary (3 pages) |
4 July 2011 | Appointment of Jeanne Ebola Nsia as a director (3 pages) |
1 July 2011 | Termination of appointment of Yvonne Ndikum Azieshu as a director (2 pages) |
13 June 2011 | Incorporation (25 pages) |