Company NameClassique Care Services Limited
DirectorValerie Moses
Company StatusActive
Company Number08719024
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Director

Director NameMs Valerie Moses
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleC.E.O
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR9 2ER

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

700 at £0.001Valerie Moses
70.00%
Ordinary
100 at £0.001Hani Mohamed
10.00%
Ordinary
100 at £0.001Nouredin Mohamed
10.00%
Ordinary
-OTHER
10.00%
-

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

20 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP .999
(3 pages)
22 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP .999
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP .999
(3 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP .999
(3 pages)
2 May 2014Registered office address changed from the Lansdowne Building Lansdowne Road Croydon Surrey CR9 2ER England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from the Lansdowne Building Lansdowne Road Croydon Surrey CR9 2ER England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from the Lansdowne Building Lansdowne Road Croydon Surrey CR9 2ER England on 2 May 2014 (1 page)
1 May 2014Registered office address changed from 11 Elgin Court 12 Bramley Hill South Croydon Surrey CR2 6LY on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 11 Elgin Court 12 Bramley Hill South Croydon Surrey CR2 6LY on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 11 Elgin Court 12 Bramley Hill South Croydon Surrey CR2 6LY on 1 May 2014 (1 page)
26 October 2013Director's details changed for Ms Valerie Moses on 14 October 2013 (2 pages)
26 October 2013Director's details changed for Ms Valerie Moses on 14 October 2013 (2 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP .999
(3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP .999
(3 pages)
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)