BRITANNIA SOCIAL CARE LTD.

Register to unlock more data on OkredoRegister

BRITANNIA SOCIAL CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09346711

Incorporation date

09/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 49 Victoria Road, Aldershot GU11 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2014)
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Amended total exemption full accounts made up to 2022-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/02/2024
Micro company accounts made up to 2022-12-31
dot icon09/02/2024
Registered office address changed from Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to Suite 1 49 Victoria Road Aldershot GU11 1SJ on 2024-02-09
dot icon12/07/2023
Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-07-12
dot icon27/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon03/01/2023
Micro company accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon01/03/2022
Micro company accounts made up to 2020-12-31
dot icon08/11/2021
Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 2021-11-08
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon23/03/2021
Satisfaction of charge 093467110001 in full
dot icon16/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Resolutions
dot icon31/01/2020
Resolutions
dot icon21/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon18/12/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon04/11/2017
Director's details changed for Mr Tadiwa Titus Young on 2017-11-01
dot icon04/11/2017
Director's details changed for Mrs Cecilia Young on 2017-11-01
dot icon04/11/2017
Change of details for Mr Tadiwa Titus Young as a person with significant control on 2017-11-01
dot icon04/11/2017
Change of details for Mrs Cecilia Young as a person with significant control on 2017-11-01
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Director's details changed for Mr Tadiwa Titus Young on 2016-02-14
dot icon19/07/2016
Director's details changed for Mrs Cecilia Young on 2016-02-14
dot icon19/07/2016
Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to 65 Lodge Road Walsall WS5 3LA on 2016-07-19
dot icon19/07/2016
Registered office address changed from C/O Angelos Health Care Office 120- 122 168 Gazette Building Corporation Street Birmingham B4 6TF to 65 Lodge Road Walsall WS5 3LA on 2016-07-19
dot icon14/07/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Titus Young on 2015-07-13
dot icon24/04/2015
Registration of charge 093467110001, created on 2015-04-17
dot icon19/02/2015
Director's details changed for Mr Titus Takavarasha on 2015-02-16
dot icon19/02/2015
Registered office address changed from 21 Neville Road Erdington Birmingham B23 7SA United Kingdom to C/O Angelos Health Care Office 120- 122 168 Gazette Building Corporation Street Birmingham B4 6TF on 2015-02-19
dot icon19/02/2015
Director's details changed for Mrs Cecilia Takavarasha on 2015-02-16
dot icon05/01/2015
Director's details changed for Mr Titus Young on 2015-01-05
dot icon05/01/2015
Director's details changed for Mrs Cecilia Young on 2015-01-05
dot icon09/12/2014
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
31/12/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.52K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Cecilia
Director
09/12/2014 - Present
-
Young, Tadiwa Titus
Director
09/12/2014 - 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 BRITANNIA SOCIAL CARE LTD.

BRITANNIA SOCIAL CARE LTD. is an(a) Active company incorporated on 09/12/2014 with the registered office located at Suite 1 49 Victoria Road, Aldershot GU11 1SJ. 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 BRITANNIA SOCIAL CARE LTD.?

toggle

BRITANNIA SOCIAL CARE LTD. is currently Active. It was registered on 09/12/2014 .

Where is BRITANNIA SOCIAL CARE LTD. located?

toggle

BRITANNIA SOCIAL CARE LTD. is registered at Suite 1 49 Victoria Road, Aldershot GU11 1SJ.

What does BRITANNIA SOCIAL CARE LTD. do?

toggle

BRITANNIA SOCIAL CARE LTD. operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BRITANNIA SOCIAL CARE LTD.?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-12-31.