CARE CONCEPT HCP LTD

Register to unlock more data on OkredoRegister

CARE CONCEPT HCP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06181979

Incorporation date

23/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire HU1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon28/01/2026
Appointment of receiver or manager
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Statement of affairs
dot icon11/04/2025
Registered office address changed from C/O the Beeches 28 South Street Louth Lincolnshire LN11 9JT to First Floor, Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2025-04-11
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-23 with updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon21/06/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Satisfaction of charge 2 in full
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Director's details changed for Mr Jimmy Jose Pathadan on 2015-07-23
dot icon23/07/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-23
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-23
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Registered office address changed from 66 Centeral Roadmorden, Morden Morden Surrey SM4 5RP on 2010-11-08
dot icon22/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 23/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 23/03/08; full list of members
dot icon25/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon23/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

23
2023
change arrow icon-52.53 % *

* during past year

Cash in Bank

£39,808.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
24
14.50K
-
0.00
83.86K
-
2023
23
8.65K
-
0.00
39.81K
-
2023
23
8.65K
-
0.00
39.81K
-

Employees

2023

Employees

23 Descended-4 % *

Net Assets(GBP)

8.65K £Descended-40.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.81K £Descended-52.53 % *

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
Kuppusamy, Selvanathan
Director
23/03/2007 - Present
8
Pathadan, Jimmy Jose
Director
23/03/2007 - Present
8
Kuppusamy, Selvanathan
Secretary
23/03/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE CONCEPT HCP LTD

CARE CONCEPT HCP LTD is an(a) Liquidation company incorporated on 23/03/2007 with the registered office located at First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire HU1 1EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE CONCEPT HCP LTD?

toggle

CARE CONCEPT HCP LTD is currently Liquidation. It was registered on 23/03/2007 .

Where is CARE CONCEPT HCP LTD located?

toggle

CARE CONCEPT HCP LTD is registered at First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire HU1 1EL.

What does CARE CONCEPT HCP LTD do?

toggle

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

How many employees does CARE CONCEPT HCP LTD have?

toggle

CARE CONCEPT HCP LTD had 23 employees in 2023.

What is the latest filing for CARE CONCEPT HCP LTD?

toggle

The latest filing was on 28/01/2026: Appointment of receiver or manager.