CARE CENTRED LTD

Register to unlock more data on OkredoRegister

CARE CENTRED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10370480

Incorporation date

12/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Castle Court, 41 London Road, Reigate, Surrey RH2 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2016)
dot icon24/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon23/07/2025
Registration of charge 103704800001, created on 2025-07-23
dot icon23/05/2025
Secretary's details changed for Mrs Colita Kerr Amankwaah on 2025-05-23
dot icon23/05/2025
Director's details changed for Mrs Colita Kerr Amankwaah on 2025-01-01
dot icon23/05/2025
Termination of appointment of Colita Kerr Amankwaah as a director on 2025-05-10
dot icon19/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon11/09/2023
Appointment of Mrs Colita Kerr Amankwaah as a director on 2023-08-29
dot icon07/08/2023
Change of details for Mr Glenn Amankwaah as a person with significant control on 2023-07-20
dot icon04/08/2023
Micro company accounts made up to 2022-09-30
dot icon04/08/2023
Director's details changed for Mr Glenn Amankwaah on 2023-07-20
dot icon04/08/2023
Registered office address changed from Kingsgate 62 High Street Redhill Surrey RH1 1SG England to Castle Court 41 London Road Reigate Surrey RH2 9RJ on 2023-08-04
dot icon04/08/2023
Change of details for Mr Glenn Amankwaah as a person with significant control on 2023-07-20
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon04/12/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon02/07/2022
Micro company accounts made up to 2021-09-30
dot icon08/04/2022
Change of details for Mr Glenn Amankwaah as a person with significant control on 2022-04-08
dot icon08/04/2022
Appointment of Mrs Colita Kerr Amankwaah as a secretary on 2022-04-08
dot icon08/04/2022
Termination of appointment of Colita Kerr Amankwaah as a director on 2022-04-08
dot icon10/03/2022
Change of details for Mr Glenn Amankwaah as a person with significant control on 2022-03-01
dot icon31/12/2021
Appointment of Mrs Colita Kerr Amankwaah as a director on 2021-12-30
dot icon15/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Registered office address changed from 62 Redhill Kingsgate 62 High Street Redhill RH1 1SG England to Kingsgate 62 High Street Redhill Surrey RH1 1SG on 2021-02-15
dot icon12/09/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/06/2020
Registered office address changed from 2 the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 62 Redhill Kingsgate 62 High Street Redhill RH1 1SG on 2020-06-30
dot icon28/04/2020
Registered office address changed from Maple House 118 High Street Purley Surrey CR8 2AD England to 2 the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2020-04-28
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-09-30
dot icon06/02/2019
Director's details changed for Mr Glenn Amankwaah on 2019-02-06
dot icon28/01/2019
Registered office address changed from 1 Glenn Court Glenn Avenue Purley Surrey CR8 2AG England to Maple House 118 High Street Purley Surrey CR8 2AD on 2019-01-28
dot icon15/12/2018
Change of details for Mr Glenn Amankwaah as a person with significant control on 2018-01-01
dot icon12/09/2018
Termination of appointment of Carolann Thomas as a secretary on 2018-09-12
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Termination of appointment of Weyemi Okolo as a secretary on 2017-09-23
dot icon23/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon23/09/2017
Registered office address changed from 3 James Court 68 Spencer Road Ilford IG3 8PP United Kingdom to 1 Glenn Court Glenn Avenue Purley Surrey CR8 2AG on 2017-09-23
dot icon23/09/2017
Termination of appointment of Weyemi Okolo as a secretary on 2017-09-23
dot icon26/06/2017
Appointment of Mrs Carolann Thomas as a secretary on 2017-06-26
dot icon12/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
40.79K
-
0.00
-
-
2023
6
3.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amankwaah, Glenn
Director
12/09/2016 - Present
6
Amankwaah, Colita Kerr
Director
29/08/2023 - 10/05/2025
-
Amankwaah, Colita Kerr
Secretary
08/04/2022 - Present
-

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 CARE CENTRED LTD

CARE CENTRED LTD is an(a) Active company incorporated on 12/09/2016 with the registered office located at Castle Court, 41 London Road, Reigate, Surrey RH2 9RJ. 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 CARE CENTRED LTD?

toggle

CARE CENTRED LTD is currently Active. It was registered on 12/09/2016 .

Where is CARE CENTRED LTD located?

toggle

CARE CENTRED LTD is registered at Castle Court, 41 London Road, Reigate, Surrey RH2 9RJ.

What does CARE CENTRED LTD do?

toggle

CARE CENTRED LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARE CENTRED LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-11 with updates.