CAPITAL CARE VILLAGES (DULWICH) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CARE VILLAGES (DULWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09666764

Incorporation date

02/07/2015

Size

Small

Contacts

Registered address

Registered address

1 Battersea Square, London SW11 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Surindar Dhandsa as a director on 2025-10-06
dot icon26/08/2025
Termination of appointment of Carole Buse as a director on 2025-08-26
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/07/2025
Director's details changed for Mr Raj Dhandsa on 2025-06-30
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/07/2024
Change of details for Ganymede Care Limtied as a person with significant control on 2016-06-30
dot icon09/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/07/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon11/07/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/07/2023
Change of details for Ganymede Care Limtied as a person with significant control on 2016-06-30
dot icon28/06/2023
Accounts for a small company made up to 2022-03-31
dot icon30/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/05/2021
Full accounts made up to 2020-03-31
dot icon19/05/2021
Termination of appointment of John Caird as a secretary on 2021-05-19
dot icon28/07/2020
Full accounts made up to 2019-03-31
dot icon16/07/2020
All of the property or undertaking has been released from charge 096667640003
dot icon16/07/2020
Satisfaction of charge 096667640003 in full
dot icon16/07/2020
Satisfaction of charge 096667640001 in full
dot icon16/07/2020
Satisfaction of charge 096667640002 in full
dot icon14/07/2020
Registration of charge 096667640004, created on 2020-07-13
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon19/03/2020
All of the property or undertaking has been released from charge 096667640001
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/05/2019
Appointment of Mr Vuk Latincic as a director on 2019-05-14
dot icon28/03/2019
Registration of charge 096667640003, created on 2019-03-25
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Termination of appointment of Matthew Gash as a director on 2018-09-14
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Particulars of a charge subject to which a property has been acquired / charge code 096667640002
dot icon08/12/2017
Registration of charge 096667640001, created on 2017-12-07
dot icon28/09/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon28/07/2015
Appointment of Mr Surindar Dhandsa as a director on 2015-07-28
dot icon09/07/2015
Appointment of Mr Raj Dhandsa as a director on 2015-07-07
dot icon09/07/2015
Appointment of Mrs Carole Buse as a director on 2015-07-07
dot icon02/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+4,468.36 % *

* during past year

Cash in Bank

£253,270.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.12M
-
0.00
432.83K
-
2022
2
294.69K
-
0.00
5.54K
-
2023
3
462.10K
-
0.00
253.27K
-
2023
3
462.10K
-
0.00
253.27K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

462.10K £Ascended56.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.27K £Ascended4.47K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhandsa, Raj
Director
07/07/2015 - Present
1
Latincic, Vuk
Director
14/05/2019 - Present
12
Dhandsa, Surindar
Director
28/07/2015 - 06/10/2025
12
Buse, Carole
Director
07/07/2015 - 26/08/2025
2
Gash, Matthew
Director
02/07/2015 - 14/09/2018
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAPITAL CARE VILLAGES (DULWICH) LIMITED

CAPITAL CARE VILLAGES (DULWICH) LIMITED is an(a) Active company incorporated on 02/07/2015 with the registered office located at 1 Battersea Square, London SW11 3RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CARE VILLAGES (DULWICH) LIMITED?

toggle

CAPITAL CARE VILLAGES (DULWICH) LIMITED is currently Active. It was registered on 02/07/2015 .

Where is CAPITAL CARE VILLAGES (DULWICH) LIMITED located?

toggle

CAPITAL CARE VILLAGES (DULWICH) LIMITED is registered at 1 Battersea Square, London SW11 3RZ.

What does CAPITAL CARE VILLAGES (DULWICH) LIMITED do?

toggle

CAPITAL CARE VILLAGES (DULWICH) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CAPITAL CARE VILLAGES (DULWICH) LIMITED have?

toggle

CAPITAL CARE VILLAGES (DULWICH) LIMITED had 3 employees in 2023.

What is the latest filing for CAPITAL CARE VILLAGES (DULWICH) LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.