BUSY BODY CARE LIMITED

Register to unlock more data on OkredoRegister

BUSY BODY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902409

Incorporation date

05/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 3 91 Mayflower Street, Plymouth, Devon PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon20/04/2022
Voluntary strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for voluntary strike-off
dot icon28/03/2022
Application to strike the company off the register
dot icon16/03/2022
Director's details changed for Ms Siew Ling Koe on 2022-03-16
dot icon16/03/2022
Secretary's details changed for Susan Koh on 2022-03-16
dot icon16/03/2022
Change of details for Ms Siew Ling Koe as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 2022-03-16
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon02/01/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon18/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon06/04/2018
Accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon10/02/2014
Secretary's details changed for Susan Koh on 2013-12-02
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon21/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/09/2011
Termination of appointment of Aspi Mulla as a director
dot icon25/08/2011
Director's details changed for Siew Ling Goh on 2011-08-23
dot icon12/07/2011
Appointment of Mr Aspi Sorab Mulla as a director
dot icon04/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Siew Ling Goh on 2010-01-06
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/01/2009
Return made up to 06/01/09; full list of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon13/03/2008
Return made up to 06/01/08; no change of members
dot icon24/04/2007
Accounts made up to 2006-06-30
dot icon21/01/2007
Return made up to 06/01/07; full list of members
dot icon09/02/2006
Return made up to 05/01/06; full list of members
dot icon02/08/2005
Registered office changed on 02/08/05 from: 20 melcombe street london NW1 6AH
dot icon02/08/2005
Accounts made up to 2005-06-30
dot icon04/05/2005
Accounts made up to 2004-06-30
dot icon31/01/2005
Return made up to 05/01/05; full list of members
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
New secretary appointed
dot icon07/05/2004
Accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 05/01/04; full list of members
dot icon24/04/2003
Accounts made up to 2002-06-30
dot icon12/03/2003
Return made up to 05/01/03; full list of members
dot icon27/01/2002
Return made up to 05/01/02; full list of members
dot icon06/11/2001
Accounts made up to 2001-06-30
dot icon23/01/2001
Return made up to 05/01/01; full list of members
dot icon23/01/2001
Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon13/01/2000
Secretary resigned
dot icon05/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/01/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/01/2000 - 05/01/2000
7613
Koe, Siew Ling
Director
05/01/2000 - Present
1
Mulla, Aspi Sorab
Director
04/07/2011 - 26/08/2011
2
Koh, Susan
Secretary
12/05/2004 - Present
-
Tabet, George
Secretary
05/01/2000 - 12/05/2004
-

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 BUSY BODY CARE LIMITED

BUSY BODY CARE LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at Suite 3 91 Mayflower Street, Plymouth, Devon PL1 1SB. 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 BUSY BODY CARE LIMITED?

toggle

BUSY BODY CARE LIMITED is currently Active. It was registered on 05/01/2000 .

Where is BUSY BODY CARE LIMITED located?

toggle

BUSY BODY CARE LIMITED is registered at Suite 3 91 Mayflower Street, Plymouth, Devon PL1 1SB.

What does BUSY BODY CARE LIMITED do?

toggle

BUSY BODY CARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUSY BODY CARE LIMITED?

toggle

The latest filing was on 20/04/2022: Voluntary strike-off action has been suspended.