Company NameTake 4 Care Ltd
DirectorsLouise Jane Tranter and Thurrock Lifestyle Solutions Cic
Company StatusActive
Company Number09046740
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Louise Jane Tranter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Lodge Lane
Grays
Essex
RM17 5RZ
Director NameThurrock Lifestyle Solutions Cic (Corporation)
StatusCurrent
Appointed18 July 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address7th Floor, Thameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMrs Elizabeth Ruby Teresa Hewitt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lodge Lane
Grays
Essex
RM17 5RZ
Director NameMr Peter Alan Hewitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lodge Lane
Grays
Essex
RM17 5RZ

Location

Registered Address51 Lodge Lane
Grays
Essex
RM17 5RZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

90 at £1Elizabeth Ruby Teresa Hewitt
90.00%
Ordinary
10 at £1Peter Alan Hewitt
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,385
Cash£71,734
Current Liabilities£124,439

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
7 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 July 2019Termination of appointment of Elizabeth Ruby Teresa Hewitt as a director on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Peter Alan Hewitt as a director on 26 July 2019 (1 page)
22 July 2019Appointment of Thurrock Lifestyle Solutions Cic as a director on 18 July 2019 (2 pages)
22 July 2019Notification of Thurrock Lifestyle Solutions Cic as a person with significant control on 30 April 2019 (2 pages)
19 July 2019Appointment of Mrs Louise Jane Tranter as a director on 18 July 2019 (2 pages)
18 July 2019Registered office address changed from 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 51 Lodge Lane Grays Essex RM17 5RZ on 18 July 2019 (1 page)
18 July 2019Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 30 April 2019 (1 page)
4 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
18 July 2018Change of details for Mrs Elizabeth Ruby Teresa Hewitt as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Change of details for Mrs Elizabeth Ruby Teresa Hewitt as a person with significant control on 17 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Peter Alan Hewitt on 13 July 2018 (2 pages)
13 July 2018Director's details changed for Mrs Elizabeth Ruby Teresa Hewitt on 13 July 2018 (2 pages)
13 July 2018Registered office address changed from 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 13 July 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Registered office address changed from 1st Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 1st Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(21 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(21 pages)