Company NameChampions Care And Recruitment Limited
DirectorLucy Njeri Kihara
Company StatusActive
Company Number09699531
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 10 months ago)
Previous NameChampions Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Lucy Njeri Kihara
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address124 Bellhouse Road
Romford
RM7 0LJ
Secretary NameMrs Lucy Njeri Kihara
StatusCurrent
Appointed23 July 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address124 Bellhouse Road
Romford
RM7 0LJ
Secretary NameMr Ambrose Muthinja Mbugua
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address124 Bellhouse Road
Romford
RM7 0LJ

Location

Registered AddressLondon East Uk
Yewtree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 4 weeks ago)
Next Return Due5 August 2024 (2 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 March 2020Registered office address changed from 80-84 Market Place Market Place Romford RM1 3ER England to PO Box 175 the Hub Yewtree Avenue Dagenham RM10 7FN on 10 March 2020 (1 page)
10 March 2020Secretary's details changed for Mrs Lucy Mbugua on 1 March 2020 (1 page)
7 February 2020Director's details changed for Ms Lucy Njeri Mbugua on 27 January 2020 (2 pages)
7 February 2020Change of details for Ms Lucy Njeri Mbugua as a person with significant control on 27 January 2020 (2 pages)
28 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 September 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
25 July 2018Appointment of Mrs Lucy Mbugua as a secretary on 23 July 2018 (2 pages)
25 July 2018Termination of appointment of Ambrose Muthinja Mbugua as a secretary on 23 July 2018 (1 page)
24 July 2018Registered office address changed from 80-84 Market Place Bellhouse Road Romford Essex RM1 3ER United Kingdom to 80-84 Market Place Market Place Romford RM1 3ER on 24 July 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Registered office address changed from Suite 170 176 South Street Romford Essex RM1 1BW England to 80-84 Market Place Bellhouse Road Romford Essex RM1 3ER on 4 April 2018 (1 page)
1 November 2017Registered office address changed from Ceme Innovation Centre Ceme Campus Marsh Way Rainham Essex RM13 8EU United Kingdom to Suite 170 176 South Street Romford Essex RM1 1BW on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Ceme Innovation Centre Ceme Campus Marsh Way Rainham Essex RM13 8EU United Kingdom to Suite 170 176 South Street Romford Essex RM1 1BW on 1 November 2017 (1 page)
16 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 March 2017Registered office address changed from C/O Bsm Accountants 57 River Road, Unit 9 River Road Creekmouth Industrial Estate Barking Essex IG11 0DA England to Ceme Innovation Centre Ceme Campus Marsh Way Rainham Essex RM13 8EU on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Bsm Accountants 57 River Road, Unit 9 River Road Creekmouth Industrial Estate Barking Essex IG11 0DA England to Ceme Innovation Centre Ceme Campus Marsh Way Rainham Essex RM13 8EU on 3 March 2017 (1 page)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Registered office address changed from 124 Bellhouse Road Romford RM7 0LJ England to C/O Bsm Accountants 57 River Road, Unit 9 River Road Creekmouth Industrial Estate Barking Essex IG11 0DA on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Registered office address changed from 124 Bellhouse Road Romford RM7 0LJ England to C/O Bsm Accountants 57 River Road, Unit 9 River Road Creekmouth Industrial Estate Barking Essex IG11 0DA on 26 July 2016 (1 page)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
(25 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
(25 pages)