ABUNDANT CARE & RECRUITMENT INT'L LTD

Register to unlock more data on OkredoRegister

ABUNDANT CARE & RECRUITMENT INT'L LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07237340

Incorporation date

28/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Little Canfield Business Park, Little Canfield, Dunmow CM6 1WWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon13/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-04-30
dot icon07/12/2023
Appointment of Nebolisa Ifeanyichukwu Ikeh as a director on 2023-12-07
dot icon07/12/2023
Appointment of Zikoraife Ikehchukwu Ikeh as a director on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon07/12/2023
Appointment of Chukwuweta Chiduzie Ikeh as a director on 2023-12-07
dot icon19/10/2023
Micro company accounts made up to 2023-04-30
dot icon13/09/2023
Registered office address changed from Uttleford District Council Winfresh Little Canfield Dunmow CM6 1th England to Little Canfield Business Park Little Canfield Dunmow CM6 1WW on 2023-09-13
dot icon13/09/2023
Director's details changed for Ms Ukamaka Chinyelu Ikeh on 2023-09-13
dot icon10/08/2023
Director's details changed for Mrs Ukamaka Chinyelu Umana on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-04-30
dot icon27/07/2022
Change of details for Rev Catherine Ukamaka Ikeh as a person with significant control on 2022-07-27
dot icon27/07/2022
Registered office address changed from Epping Civic Centre 323 High Street Epping CM16 4BZ England to Uttleford District Council Winfresh Little Canfield Dunmow CM6 1th on 2022-07-27
dot icon16/03/2022
Registered office address changed from 3 Bowyers Road Great Dunmow Dunmow Essex CM6 2GE England to Epping Civic Centre 323 High Street Epping CM16 4BZ on 2022-03-16
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon08/06/2021
Registered office address changed from 3 Bowyers Road Great Dunmow Dunmow CM6 2GE England to 3 Bowyers Road Great Dunmow Dunmow Essex CM6 2GE on 2021-06-08
dot icon04/06/2021
Registered office address changed from 47 Wychford Drive Sawbridgeworth Hertfordshire CM21 0HA to 3 Bowyers Road Great Dunmow Dunmow CM6 2GE on 2021-06-04
dot icon04/06/2021
Change of details for Rev Catherine Ukamaka Ikeh as a person with significant control on 2021-06-04
dot icon04/06/2021
Director's details changed for Rev Catherine Ukamaka Ikeh on 2021-06-04
dot icon04/06/2021
Micro company accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-04-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon10/06/2019
Micro company accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-04-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon27/02/2018
Appointment of Mrs Ukamaka Chinyelu Umana as a director on 2018-02-18
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-04-30
dot icon07/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon25/08/2016
Certificate of change of name
dot icon14/07/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Chukwuweta Ikeh as a director
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN United Kingdom on 2013-05-23
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/08/2012
Director's details changed for Mr Chukwuweta Chidozie Nnamdi Ikeh on 2012-08-23
dot icon14/08/2012
Termination of appointment of Ukamaka Ikeh as a secretary
dot icon14/08/2012
Termination of appointment of Nebolisa Ikeh as a secretary
dot icon17/05/2012
Appointment of Mr Chukwuweta Chidozie Nnamdi Ikeh as a director
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon22/02/2012
Registered office address changed from 47 Wychford Drive Sawbridgeworth Herts CM21 0HA England on 2012-02-22
dot icon22/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Chukwuweta Ikeh as a director
dot icon12/07/2010
Termination of appointment of Nonye Ejikeme as a director
dot icon12/07/2010
Termination of appointment of Nonye Ejikeme as a director
dot icon28/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2022
3
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ikeh, Catherine Ukamaka, Rev
Director
28/04/2010 - Present
6
Umana, Ukamaka Chinyelu
Director
18/02/2018 - Present
-
Ikeh, Chukwuweta Chiduzie Nnamdi
Director
17/05/2012 - 06/02/2014
-
Ikeh, Chukwuweta Chiduzie Nnamdi
Director
28/04/2010 - 23/08/2010
-
Ikeh, Nebolisa Ifeanyichukwu
Secretary
28/04/2010 - 14/08/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABUNDANT CARE & RECRUITMENT INT'L LTD

ABUNDANT CARE & RECRUITMENT INT'L LTD is an(a) Active company incorporated on 28/04/2010 with the registered office located at Little Canfield Business Park, Little Canfield, Dunmow CM6 1WW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABUNDANT CARE & RECRUITMENT INT'L LTD?

toggle

ABUNDANT CARE & RECRUITMENT INT'L LTD is currently Active. It was registered on 28/04/2010 .

Where is ABUNDANT CARE & RECRUITMENT INT'L LTD located?

toggle

ABUNDANT CARE & RECRUITMENT INT'L LTD is registered at Little Canfield Business Park, Little Canfield, Dunmow CM6 1WW.

What does ABUNDANT CARE & RECRUITMENT INT'L LTD do?

toggle

ABUNDANT CARE & RECRUITMENT INT'L LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ABUNDANT CARE & RECRUITMENT INT'L LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-07 with no updates.