AKD CARE LIMITED

Register to unlock more data on OkredoRegister

AKD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09724077

Incorporation date

08/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Gosberton Bank, Gosberton, Spalding PE11 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2015)
dot icon28/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon15/03/2026
Amended total exemption full accounts made up to 2024-11-30
dot icon18/02/2026
Amended total exemption full accounts made up to 2025-11-30
dot icon13/02/2026
Registered office address changed from 37 York Road Ilford IG1 3AD England to Bank House Gosberton Bank Gosberton Spalding PE11 4PB on 2026-02-13
dot icon30/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/04/2025
Cessation of Jill Susan Andrew as a person with significant control on 2025-04-15
dot icon15/04/2025
Notification of Ngb Homes Ltd as a person with significant control on 2025-04-15
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/04/2025
Cessation of Navjinder Singh as a person with significant control on 2025-04-15
dot icon09/12/2024
Satisfaction of charge 097240770005 in full
dot icon09/12/2024
Satisfaction of charge 097240770004 in full
dot icon09/12/2024
Satisfaction of charge 097240770006 in full
dot icon30/11/2024
Registration of charge 097240770007, created on 2024-11-22
dot icon30/11/2024
Registration of charge 097240770008, created on 2024-11-22
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2024
Termination of appointment of Karmjeet Singh Dhaliwal as a director on 2024-11-22
dot icon22/11/2024
Notification of Jill Susan Andrew as a person with significant control on 2024-11-22
dot icon22/11/2024
Notification of Navjinder Singh as a person with significant control on 2024-11-22
dot icon22/11/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 37 York Road Ilford IG1 3AD on 2024-11-22
dot icon22/11/2024
Cessation of Karmjeet Singh Dhaliwal as a person with significant control on 2024-11-22
dot icon22/11/2024
Cessation of Kulvinder Kaur Dhaliwal as a person with significant control on 2024-11-22
dot icon22/11/2024
Appointment of Mr Navjinder Singh as a director on 2024-11-22
dot icon22/11/2024
Appointment of Mrs Jill Susan Andrew as a director on 2024-11-22
dot icon22/11/2024
Termination of appointment of Kulvinder Kaur Dhaliwal as a director on 2024-11-22
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon15/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon06/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Registered office address changed from 32 Old Park Ridings London N21 2ES England to 73 Cornhill London EC3V 3QQ on 2021-11-15
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon29/01/2021
Satisfaction of charge 097240770003 in full
dot icon29/01/2021
Satisfaction of charge 097240770002 in full
dot icon15/10/2020
Appointment of Kulvinder Kaur Dhaliwal as a director on 2020-10-01
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon14/08/2020
Registration of charge 097240770006, created on 2020-08-14
dot icon30/07/2020
Registration of charge 097240770004, created on 2020-07-22
dot icon30/07/2020
Registration of charge 097240770005, created on 2020-07-22
dot icon15/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/08/2018
Change of details for Kulvinder Kaur Dhaliwal as a person with significant control on 2018-01-31
dot icon13/08/2018
Change of details for Kulvinder Kaur Dhaliwal as a person with significant control on 2018-01-31
dot icon09/08/2018
Director's details changed for Mr Karmjeet Singh Dhaliwal on 2018-04-05
dot icon09/08/2018
Change of details for Mr Karmjeet Singh Dhaliwal as a person with significant control on 2018-04-05
dot icon31/01/2018
Registered office address changed from 93 Munster Gardens London N13 5DU United Kingdom to 32 Old Park Ridings London N21 2ES on 2018-01-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon08/08/2017
Change of details for Mr Karmjeet Singh Dhaliwal as a person with significant control on 2016-08-31
dot icon08/08/2017
Notification of Kulvinder Kaur Dhaliwal as a person with significant control on 2016-08-31
dot icon04/05/2017
Satisfaction of charge 097240770001 in full
dot icon03/05/2017
Registration of charge 097240770003, created on 2017-04-26
dot icon02/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Change of share class name or designation
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-08-31
dot icon02/11/2016
Registration of charge 097240770002, created on 2016-10-27
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon24/05/2016
Current accounting period extended from 2016-08-31 to 2016-11-30
dot icon05/05/2016
Registration of charge 097240770001, created on 2016-04-18
dot icon08/08/2015
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
30/11/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
705.10K
-
0.00
65.68K
-
2022
48
662.08K
-
0.00
68.57K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jill Susan Andrew
Director
22/11/2024 - Present
4
Dhaliwal, Kulvinder Kaur
Director
01/10/2020 - 22/11/2024
6
Dhaliwal, Karmjeet Singh
Director
08/08/2015 - 22/11/2024
4
Singh, Navjinder
Director
22/11/2024 - Present
36

Persons with Significant Control

9
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 AKD CARE LIMITED

AKD CARE LIMITED is an(a) Active company incorporated on 08/08/2015 with the registered office located at Bank House Gosberton Bank, Gosberton, Spalding PE11 4PB. There are currently 2 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 AKD CARE LIMITED?

toggle

AKD CARE LIMITED is currently Active. It was registered on 08/08/2015 .

Where is AKD CARE LIMITED located?

toggle

AKD CARE LIMITED is registered at Bank House Gosberton Bank, Gosberton, Spalding PE11 4PB.

What does AKD CARE LIMITED do?

toggle

AKD CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AKD CARE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-15 with no updates.