Company NameMakai Care Limited
DirectorYvette Curtis
Company StatusActive
Company Number07667357
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 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 NameMrs Yvette Curtis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Merchant Square, Paddington Merchant Square
London
W2 1AY
Secretary NameMs Yvette Curtis
StatusCurrent
Appointed05 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address5 Merchant Square, Paddington Merchant Square
London
W2 1AY
Director NameMiss Yvonne Ndikum Azieshu
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCameroonia
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleProduction Worker
Country of ResidenceEngland
Correspondence Address65 Catherine Street
Reading
RG30 1DG
Secretary NameMiss Yvonne Ndikum Azieshu
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address65 Catherine Street
Reading
RG30 1DG
Director NameJeanne Ebola Nsia
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 week, 4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Catherine Street
Reading
Berkshire
RG30 1DG
Secretary NameYvette Curtis
NationalityBritish
StatusResigned
Appointed25 July 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address82 Elvaston Way
Reading
RG30 4LU
Director NameMrs Yvette Curtis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1210 Arlington Business Park
Theale
Reading
Berkshire
RG7 4TY
Director NameMr Patson Nonthando Lunga
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 October 2011(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 26 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33a Prince Of Wales
Avenue
Reading
RG30 4LU
Director NameMr Patson Nonthando Lunga
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed02 April 2012(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Prince Of Wales Avenue
Reading
RG30 2UH
Director NameMr Patson Nonthando Lunga
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed02 April 2012(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Prince Of Wales Avenue
Reading
RG30 2UH
Director NameMiss Mbone Nzumebong
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1210 Park View
Arlington Business Park Theale
Reading
Berkshire
RG7 4TY
Director NameMrs Aimee Enganaboaye Mobe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCameroonian
StatusResigned
Appointed30 April 2013(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 19 May 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1210 Park View
Arlington Business Park Theale
Reading
Berkshire
RG7 4TY
Director NameMiss Christelle Atangana
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2016)
RoleHealth Care Worker
Country of ResidenceEngland
Correspondence Address1210 Park View Arlington Business Park, Theale Arl
Theale
Reading
Berkshire
RG7 4TY
Director NameMs Yvette Curtis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 September 2014)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address1210 Arlington Business Park
Theale
Reading
Berkshire
RG7 4TY
Secretary NameMs Yvette Curtis
StatusResigned
Appointed06 October 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 August 2021)
RoleCompany Director
Correspondence AddressView Point Basing View
Basingstoke
Berkshire
RG21 4RG

Contact

Websitemakaicare.co.uk
Telephone0845 2690096
Telephone regionUnknown

Location

Registered Address5 Merchant Square, Paddington
Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

20 at £1Yvette Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,011
Cash£211
Current Liabilities£30,942

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

30 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
23 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Termination of appointment of Christelle Atangana as a director on 2 November 2016 (1 page)
2 November 2016Appointment of Ms Yvette Curtis as a director on 2 November 2016 (2 pages)
4 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2014Appointment of Ms Yvette Curtis as a secretary on 6 October 2014 (2 pages)
6 October 2014Appointment of Ms Yvette Curtis as a secretary on 6 October 2014 (2 pages)
25 September 2014Termination of appointment of Yvette Curtis as a director on 20 September 2014 (1 page)
19 September 2014Registered 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 2014Termination of appointment of Yvette Curtis as a secretary (1 page)
21 May 2014Appointment of Ms Yvette Curtis as a director (2 pages)
21 May 2014Appointment of Miss Christelle Atangana as a director (2 pages)
19 May 2014Termination of appointment of Aimee Enganaboaye Mobe as a director (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
8 May 2013Appointment of Mrs Aimee Enganaboaye Mobe as a director (2 pages)
1 May 2013Termination of appointment of Mbone Nzumebong as a director (1 page)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 December 2012Termination of appointment of Patson Lunga as a director (1 page)
10 September 2012Appointment of Mr Patson Nonthando Lunga as a director (2 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from 33a Prince of Wales Avenue Reading RG30 2UH on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mrs Yvette Curtis-Lunga on 9 May 2012 (2 pages)
13 July 2012Director's details changed for Mrs Yvette Curtis-Lunga on 9 May 2012 (2 pages)
13 July 2012Termination of appointment of Yvette Curtis-Lunga as a director (1 page)
13 July 2012Appointment of Miss Mbone Nzumebong as a director (2 pages)
2 May 2012Termination of appointment of Patson Lunga as a director (1 page)
2 April 2012Appointment of Mr Patson Nonthando Lunga as a director (2 pages)
26 March 2012Termination of appointment of Patson Lunga as a director (1 page)
26 March 2012Director's details changed for Mrs Yvette Curtis-Lunga on 1 February 2012 (2 pages)
26 March 2012Director's details changed for Mrs Yvette Curtis-Lunga on 1 February 2012 (2 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 20
(3 pages)
11 November 2011Appointment of Mr Patson Nonthando Lunga as a director (2 pages)
9 November 2011Appointment of Mr Patson Nonthando Lunga as a director (3 pages)
3 November 2011Registered office address changed from 65 Catherine Street Reading RG301DG England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 65 Catherine Street Reading RG301DG England on 3 November 2011 (2 pages)
28 September 2011Termination of appointment of Jeanne Ebola Nsia as a director (2 pages)
28 September 2011Appointment of Yvette Curtis as a director (3 pages)
2 August 2011Termination of appointment of Yvonne Ndikum Azieshu as a secretary (2 pages)
2 August 2011Appointment of Yvette Curtis as a secretary (3 pages)
4 July 2011Appointment of Jeanne Ebola Nsia as a director (3 pages)
1 July 2011Termination of appointment of Yvonne Ndikum Azieshu as a director (2 pages)
13 June 2011Incorporation (25 pages)