CARE ASSIST LIMITED

Register to unlock more data on OkredoRegister

CARE ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05810658

Incorporation date

09/05/2006

Size

Full

Contacts

Registered address

Registered address

Cervantes House, 5-9 Headstone Road, Harrow, Middlesex HA1 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon03/03/2026
Information not on the register a set of Amended  Accounts was removed on 03/03/2026 as they are no longer  considered to form part of the register. 
dot icon20/02/2026
Director's details changed for Mr Siddharth Wazir on 2026-02-20
dot icon14/01/2026
Amended full accounts made up to 2025-03-31
dot icon19/11/2025
Termination of appointment of Dilip Gohil as a director on 2025-11-18
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Asha Wazir as a director on 2025-08-11
dot icon11/08/2025
Appointment of Mrs Rashmi Wazir as a director on 2025-08-11
dot icon23/07/2025
Registration of charge 058106580019, created on 2025-07-18
dot icon23/07/2025
Registration of charge 058106580020, created on 2025-07-18
dot icon23/07/2025
Registration of charge 058106580021, created on 2025-07-18
dot icon26/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon24/09/2024
Registration of charge 058106580018, created on 2024-09-24
dot icon03/09/2024
Satisfaction of charge 058106580011 in full
dot icon20/05/2024
Cessation of Sundeep Gohil as a person with significant control on 2021-10-20
dot icon20/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon18/08/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/02/2022
Appointment of Mr Siddharth Wazir as a director on 2022-02-22
dot icon16/02/2022
Registration of charge 058106580017, created on 2022-02-11
dot icon26/11/2021
Appointment of Mr Dilip Gohil as a director on 2021-11-15
dot icon26/11/2021
Termination of appointment of Dilip Gohil as a director on 2021-11-12
dot icon26/11/2021
Termination of appointment of Sundeep Gohil as a director on 2021-10-20
dot icon26/11/2021
Termination of appointment of Sundeep Gohil as a secretary on 2021-10-20
dot icon25/11/2021
Appointment of Mr Dilip Gohil as a director on 2021-11-12
dot icon09/09/2021
Accounts for a small company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon24/10/2020
Notification of Asha Wazir as a person with significant control on 2020-10-24
dot icon27/07/2020
Cessation of Asha Wazir as a person with significant control on 2020-07-27
dot icon23/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/02/2019
Termination of appointment of Siddarth Wazir as a director on 2019-02-15
dot icon08/11/2018
Accounts for a small company made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon15/05/2018
Auditor's resignation
dot icon28/11/2017
Accounts for a small company made up to 2017-03-31
dot icon16/06/2017
Registration of charge 058106580016, created on 2017-06-12
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/04/2017
Satisfaction of charge 6 in full
dot icon24/04/2017
Satisfaction of charge 7 in full
dot icon24/04/2017
Satisfaction of charge 8 in full
dot icon24/04/2017
Satisfaction of charge 9 in full
dot icon24/04/2017
Satisfaction of charge 10 in full
dot icon24/04/2017
Registration of charge 058106580011, created on 2017-04-21
dot icon24/04/2017
Registration of charge 058106580013, created on 2017-04-21
dot icon24/04/2017
Registration of charge 058106580012, created on 2017-04-21
dot icon24/04/2017
Registration of charge 058106580014, created on 2017-04-21
dot icon24/04/2017
Registration of charge 058106580015, created on 2017-04-21
dot icon04/11/2016
Accounts for a small company made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon23/10/2015
Accounts for a small company made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of John Thorne as a director
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/05/2012
Registered office address changed from 1/1a Buckingham Parade, Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EH United Kingdom on 2012-05-09
dot icon19/03/2012
Termination of appointment of Lynn Rigby as a director
dot icon19/03/2012
Termination of appointment of John Beckett as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mr Vijay Kumar Maliwal on 2011-05-20
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon02/06/2010
Director's details changed for John Francis Beckett on 2010-05-09
dot icon02/06/2010
Director's details changed for Lynn Karen Rigby on 2010-05-09
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2010
Appointment of Mr Vijay Kumar Maliwal as a director
dot icon15/01/2010
Appointment of Mr Surinder Wazir as a director
dot icon15/01/2010
Appointment of Mr Siddarth Wazir as a director
dot icon15/01/2010
Appointment of Mrs Asha Wazir as a director
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2009
Registered office changed on 07/07/2009 from c/o pentagon consulting beechcourt summers road burnham buckinghamshire SL1 7EP
dot icon03/06/2009
Return made up to 09/05/09; full list of members
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/11/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from beech court, summers rd burnham bucks SL1 7EP
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2008
Director appointed sundeep gohil
dot icon11/06/2008
Return made up to 09/05/08; full list of members
dot icon11/06/2008
Appointment terminated director asha wazir
dot icon04/06/2008
Secretary appointed sundeep gohil
dot icon04/06/2008
Appointment terminated secretary dilip gohil
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon06/06/2007
Return made up to 09/05/07; full list of members
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon09/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wazir, Asha
Director
15/01/2010 - 11/08/2025
2
Wazir, Siddharth
Director
22/02/2022 - Present
4
Wazir, Surinder
Director
15/01/2010 - Present
3
Gohil, Dilip
Director
12/11/2021 - 12/11/2021
3
Gohil, Dilip
Director
15/11/2021 - 18/11/2025
3

Persons with Significant Control

3
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 CARE ASSIST LIMITED

CARE ASSIST LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at Cervantes House, 5-9 Headstone Road, Harrow, Middlesex HA1 1PD. There are currently 4 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 CARE ASSIST LIMITED?

toggle

CARE ASSIST LIMITED is currently Active. It was registered on 09/05/2006 .

Where is CARE ASSIST LIMITED located?

toggle

CARE ASSIST LIMITED is registered at Cervantes House, 5-9 Headstone Road, Harrow, Middlesex HA1 1PD.

What does CARE ASSIST LIMITED do?

toggle

CARE ASSIST LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARE ASSIST LIMITED?

toggle

The latest filing was on 03/03/2026: Information not on the register a set of Amended  Accounts was removed on 03/03/2026 as they are no longer  considered to form part of the register. .