ASTRACARE (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTRACARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04297366

Incorporation date

02/10/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Connolly House, 23 The Street Weeley, Clacton On Sea, Essex CO16 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2001)
dot icon05/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon02/12/2025
Change of share class name or designation
dot icon28/11/2025
Memorandum and Articles of Association
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/09/2025
Change of details for Mr Lutchumayah Mukesh Venkatasami as a person with significant control on 2025-09-18
dot icon17/07/2025
Notification of Luxmi Venkatasami as a person with significant control on 2025-07-01
dot icon09/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon24/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/09/2021
Satisfaction of charge 042973660001 in full
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon09/10/2013
Registration of charge 042973660001
dot icon09/06/2013
Director's details changed for Mr Lutchmayah Mukesh Venkatasami on 2013-06-09
dot icon09/06/2013
Secretary's details changed for Lurmi Devi Venkatasami on 2013-06-09
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/10/2010
Director's details changed for Lutchmayah Mukesh Venkatasami on 2010-09-28
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 28/09/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 28/09/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 28/09/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 02/10/04; full list of members
dot icon22/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 02/10/03; full list of members
dot icon19/06/2003
Accounts for a dormant company made up to 2002-05-31
dot icon19/06/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon01/10/2002
Return made up to 02/10/02; full list of members
dot icon26/01/2002
Registered office changed on 26/01/02 from:\harvey centre, 23 the street, clacton on sea, essex CO16 9JF
dot icon01/11/2001
Ad 02/10/01-31/10/01 £ si 1@1=1 £ ic 1/2
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Registered office changed on 24/10/01 from:\6 barncroft close, highwoods, colchester, essex, CO4 4SF
dot icon23/10/2001
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.04M
-
0.00
17.90K
-
2022
1
2.05M
-
0.00
29.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
02/10/2001 - 02/10/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
02/10/2001 - 02/10/2001
9606
Mr Lutchumayah Mukesh Venkatasami
Director
02/10/2001 - Present
4
Venkatasami, Luxmi Devi
Secretary
02/10/2001 - Present
-

Persons with Significant Control

2
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 ASTRACARE (UK) LIMITED

ASTRACARE (UK) LIMITED is an(a) Active company incorporated on 02/10/2001 with the registered office located at Connolly House, 23 The Street Weeley, Clacton On Sea, Essex CO16 9JF. 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 ASTRACARE (UK) LIMITED?

toggle

ASTRACARE (UK) LIMITED is currently Active. It was registered on 02/10/2001 .

Where is ASTRACARE (UK) LIMITED located?

toggle

ASTRACARE (UK) LIMITED is registered at Connolly House, 23 The Street Weeley, Clacton On Sea, Essex CO16 9JF.

What does ASTRACARE (UK) LIMITED do?

toggle

ASTRACARE (UK) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ASTRACARE (UK) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-10 with no updates.