Company NameCare Assistants Limited
DirectorsSamir Pravin Shah and Sonal Samir Shah
Company StatusActive
Company Number08926081
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Samir Pravin Shah
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazel Gardens
Edgware
HA8 8PE
Secretary NameSamir Shah
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Hazel Gardens
Edgware
HA8 8PE
Director NameMrs Sonal Samir Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleDirector Of Care Business
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
HA8 8PE
Director NameSonal Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address1 Aldridge Avenue
Edgware
Middlesex
HA8 8TA

Location

Registered Address10 Hazel Gardens
Edgware
HA8 8PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Samir Shah
50.00%
Ordinary
2 at £1Sonal Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,114
Cash£18,228
Current Liabilities£88,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

7 April 2015Delivered on: 8 April 2015
Satisfied on: 5 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied
20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2020Director's details changed for Mr Samir Pravin Shah on 1 September 2020 (2 pages)
9 December 2020Director's details changed for Mr Samir Pravin Shah on 1 September 2020 (2 pages)
9 December 2020Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England to 10 Hazel Gardens Edgware HA8 8PE on 9 December 2020 (1 page)
9 December 2020Secretary's details changed for Samir Shah on 1 September 2020 (1 page)
9 December 2020Change of details for Mrs Sonal Samir Shah as a person with significant control on 1 September 2020 (2 pages)
5 August 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 April 2016Registered office address changed from Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Registered office address changed from Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Registered office address changed from C/O Kare Plus Regus House 960 Capability Green Luton LU1 3PE to Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from C/O Kare Plus Regus House 960 Capability Green Luton LU1 3PE to Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 24 September 2015 (1 page)
5 August 2015Satisfaction of charge 089260810002 in full (9 pages)
5 August 2015Satisfaction of charge 089260810002 in full (9 pages)
8 April 2015Registration of charge 089260810002, created on 7 April 2015 (26 pages)
8 April 2015Registration of charge 089260810002, created on 7 April 2015 (26 pages)
8 April 2015Registration of charge 089260810002, created on 7 April 2015 (26 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
20 November 2014Registration of charge 089260810001, created on 20 November 2014 (23 pages)
20 November 2014Registration of charge 089260810001, created on 20 November 2014 (23 pages)
23 May 2014Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Sonal Shah as a director (1 page)
23 May 2014Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Sonal Shah as a director (1 page)
23 May 2014Appointment of Mrs Sonal Samir Shah as a director (2 pages)
23 May 2014Appointment of Mrs Sonal Samir Shah as a director (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 4
(29 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 4
(29 pages)