CARE CONCERN MANAGEMENT OA LIMITED

Register to unlock more data on OkredoRegister

CARE CONCERN MANAGEMENT OA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06216796

Incorporation date

18/04/2007

Size

Full

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon22/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon18/06/2025
Full accounts made up to 2024-09-30
dot icon04/02/2025
Termination of appointment of Gurkirpal Singh Tatla as a secretary on 2025-01-25
dot icon04/12/2024
Satisfaction of charge 062167960002 in full
dot icon04/12/2024
Satisfaction of charge 062167960003 in full
dot icon02/12/2024
Registration of charge 062167960004, created on 2024-11-27
dot icon15/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon16/09/2024
Cessation of Ten M Ii Ltd as a person with significant control on 2024-09-06
dot icon16/09/2024
Notification of Ten M Ii Holdco Limited as a person with significant control on 2024-09-06
dot icon16/09/2024
Cessation of Ten M Ii Holdco Limited as a person with significant control on 2024-09-06
dot icon16/09/2024
Notification of Ten M Ii Investco Limited as a person with significant control on 2024-09-06
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon12/03/2024
Second filing of a statement of capital following an allotment of shares on 2019-06-21
dot icon10/10/2023
Full accounts made up to 2022-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/10/2022
Full accounts made up to 2021-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon17/08/2021
Registration of charge 062167960003, created on 2021-08-13
dot icon13/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon01/02/2021
Amended group of companies' accounts made up to 2019-09-30
dot icon05/11/2020
Full accounts made up to 2019-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon16/01/2020
Resolutions
dot icon27/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon08/08/2019
Group of companies' accounts made up to 2018-09-30
dot icon22/07/2019
Resolutions
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon08/07/2019
Notification of Ten M Ii Ltd as a person with significant control on 2019-06-21
dot icon08/07/2019
Cessation of Balbir Singh Johal as a person with significant control on 2019-06-21
dot icon24/06/2019
Registration of charge 062167960002, created on 2019-06-21
dot icon03/06/2019
Second filing of Confirmation Statement dated 04/09/2017
dot icon03/06/2019
Second filing of Confirmation Statement dated 02/08/2016
dot icon04/10/2018
Group of companies' accounts made up to 2017-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon08/08/2018
Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2018-08-08
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon28/07/2017
Full accounts made up to 2016-09-30
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon21/07/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Gurkirpal Singh Tatla as a secretary
dot icon22/04/2013
Termination of appointment of Rajbeer Atwaul as a secretary
dot icon07/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/02/2012
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon08/12/2009
Amended accounts made up to 2009-06-30
dot icon07/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 18/04/09; full list of members
dot icon02/06/2009
Director's change of particulars / manpreet johal / 18/04/2009
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/05/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon24/04/2008
Return made up to 18/04/08; full list of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: c/o atkins and partners brent house 214 kenton road harrow middlesex HA3 8BS
dot icon19/07/2007
Ad 10/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/2007
Particulars of mortgage/charge
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 14/18 city road cardiff CF24 3DL
dot icon18/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Manpreet Singh
Director
18/04/2007 - Present
609
Tatla, Gurkirpal Singh
Secretary
22/04/2013 - 25/01/2025
-

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

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 CONCERN MANAGEMENT OA LIMITED

CARE CONCERN MANAGEMENT OA LIMITED is an(a) Active company incorporated on 18/04/2007 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. There is currently 1 active director 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 CONCERN MANAGEMENT OA LIMITED?

toggle

CARE CONCERN MANAGEMENT OA LIMITED is currently Active. It was registered on 18/04/2007 .

Where is CARE CONCERN MANAGEMENT OA LIMITED located?

toggle

CARE CONCERN MANAGEMENT OA LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does CARE CONCERN MANAGEMENT OA LIMITED do?

toggle

CARE CONCERN MANAGEMENT OA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARE CONCERN MANAGEMENT OA LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-04 with updates.