C.R SOCIAL CARE LIMITED

Register to unlock more data on OkredoRegister

C.R SOCIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08509034

Incorporation date

29/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

19 Van Dyck Road, Colchester CO3 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2013)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon08/01/2026
Notification of Raymond De Souza as a person with significant control on 2026-01-05
dot icon06/01/2026
Director's details changed for Mr Raymond Desouza on 2026-01-05
dot icon06/01/2026
Cessation of Raymond Desouza as a person with significant control on 2026-01-05
dot icon16/12/2025
Micro company accounts made up to 2025-04-30
dot icon02/09/2025
Registered office address changed from 43 Hatley Avenue Ilford Essex IG6 1EG England to 19 Van Dyck Road Colchester CO3 4QF on 2025-09-02
dot icon02/09/2025
Change of details for Mr Raymond D’Souza as a person with significant control on 2025-09-02
dot icon02/09/2025
Termination of appointment of Assumptina Cordeiro as a director on 2025-09-02
dot icon02/09/2025
Termination of appointment of Lynda Cordeiro as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Carina D'souza as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Luiza D'souza as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Lynette Marianne D'souza as a director on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Raymond D'souza on 2025-09-01
dot icon18/07/2025
Director's details changed for Mr Raymond D'souza on 2025-07-12
dot icon29/03/2025
Cessation of Victor De Souza as a person with significant control on 2025-03-25
dot icon29/03/2025
Termination of appointment of Victor De Souza as a director on 2025-03-25
dot icon29/03/2025
Termination of appointment of Victor De Souza as a secretary on 2025-03-25
dot icon29/03/2025
Notification of Raymond D’Souza as a person with significant control on 2025-03-25
dot icon18/02/2025
Appointment of Miss Lynda Cordeiro as a director on 2025-02-17
dot icon18/02/2025
Appointment of Miss Assumptina Cordeiro as a director on 2025-02-17
dot icon12/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-04-30
dot icon02/09/2024
Termination of appointment of Clare Ridings as a director on 2024-08-01
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-30
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-04-30
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-04-30
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon18/09/2020
Micro company accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-04-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon21/02/2018
Appointment of Ms Lynette D'souza as a director on 2018-02-21
dot icon21/02/2018
Appointment of Mr Victor De Souza as a secretary on 2018-02-21
dot icon21/02/2018
Termination of appointment of Clare Ridings as a secretary on 2018-02-21
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/01/2017
Termination of appointment of Lynette D'souza as a director on 2017-01-25
dot icon22/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2016
Director's details changed for Mr Raymond D'souza on 2016-08-04
dot icon15/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon15/03/2016
Director's details changed for Miss Clare Ridings on 2016-03-15
dot icon15/03/2016
Director's details changed for Mr Victor De Souza on 2016-03-15
dot icon15/03/2016
Director's details changed for Mr Raymond D'souza on 2016-03-15
dot icon15/03/2016
Director's details changed for Ms Lynette D'souza on 2016-03-15
dot icon15/03/2016
Registered office address changed from 5 Quinta Court Quinta Close Torquay Devon TQ1 3RU to 43 Hatley Avenue Ilford Essex IG6 1EG on 2016-03-15
dot icon15/03/2016
Director's details changed for Ms Carina D'souza on 2016-03-15
dot icon15/03/2016
Director's details changed for Ms Luiza D'souza on 2016-03-15
dot icon15/03/2016
Secretary's details changed for Miss Clare Ridings on 2016-03-15
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/02/2015
Appointment of Ms Lynette D'souza as a director on 2015-02-24
dot icon24/02/2015
Appointment of Mr Victor De Souza as a director on 2015-02-24
dot icon24/02/2015
Appointment of Ms Carina D'souza as a director on 2015-02-24
dot icon24/02/2015
Appointment of Mr Raymond D'souza as a director on 2014-05-01
dot icon24/02/2015
Director's details changed for Miss Clare Ridings on 2015-02-24
dot icon24/02/2015
Appointment of Ms Luiza D'souza as a director on 2015-02-24
dot icon24/02/2015
Appointment of Miss Clare Ridings as a secretary on 2015-02-24
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Director's details changed for Miss Clare Ridings on 2014-12-04
dot icon15/12/2014
Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 5 Quinta Court Quinta Close Torquay Devon TQ1 3RU on 2014-12-15
dot icon06/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon17/12/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2013
Withdraw the company strike off application
dot icon05/12/2013
Application to strike the company off the register
dot icon30/10/2013
Director's details changed for Miss Clare Ridings on 2013-10-30
dot icon29/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/01/2027
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
0
403.69K
-
0.00
-
-
2022
0
408.81K
-
0.00
-
-
2023
0
413.01K
-
28.65K
-
-
2023
0
413.01K
-
28.65K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

413.01K £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

28.65K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Souza, Victor
Secretary
21/02/2018 - 25/03/2025
-
D'souza, Raymond
Director
01/05/2014 - Present
-
Cordeiro, Assumptina
Director
17/02/2025 - 02/09/2025
2
Cordeiro, Lynda
Director
17/02/2025 - 01/09/2025
3
Ridings, Clare
Director
29/04/2013 - 01/08/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R SOCIAL CARE LIMITED

C.R SOCIAL CARE LIMITED is an(a) Active company incorporated on 29/04/2013 with the registered office located at 19 Van Dyck Road, Colchester CO3 4QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.R SOCIAL CARE LIMITED?

toggle

C.R SOCIAL CARE LIMITED is currently Active. It was registered on 29/04/2013 .

Where is C.R SOCIAL CARE LIMITED located?

toggle

C.R SOCIAL CARE LIMITED is registered at 19 Van Dyck Road, Colchester CO3 4QF.

What does C.R SOCIAL CARE LIMITED do?

toggle

C.R SOCIAL CARE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for C.R SOCIAL CARE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with no updates.