CARE CONCERN MANAGEMENT TA LIMITED

Register to unlock more data on OkredoRegister

CARE CONCERN MANAGEMENT TA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08820757

Incorporation date

19/12/2013

Size

Group

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 19/12/2013)
dot icon13/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon23/12/2025
Notification of Ccg Opco Limited as a person with significant control on 2025-12-19
dot icon23/12/2025
Cessation of Gurkirpal Singh Tatla as a person with significant control on 2025-12-19
dot icon23/12/2025
Cessation of Manpreet Singh Johal as a person with significant control on 2025-12-19
dot icon08/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon14/03/2025
Previous accounting period shortened from 2025-02-28 to 2024-09-30
dot icon17/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon15/03/2024
Group of companies' accounts made up to 2023-02-28
dot icon12/09/2023
Director's details changed for Mr Manpreet Singh Johal on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Balbir Singh Johal on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Gurkirpal Singh Tatla on 2023-09-12
dot icon17/04/2023
Second filing of Confirmation Statement dated 2022-04-22
dot icon17/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon03/03/2023
Group of companies' accounts made up to 2022-02-28
dot icon22/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon02/03/2022
Group of companies' accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon09/03/2021
Group of companies' accounts made up to 2020-02-29
dot icon04/09/2020
Termination of appointment of Paul Joseph Beaumont as a director on 2018-02-28
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon15/04/2019
Termination of appointment of Paul Joseph Beamont as a director on 2018-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/03/2019
Notification of Gurkirpal Singh Tatla as a person with significant control on 2016-11-04
dot icon18/03/2019
Change of details for Mr Manpreet Singh Johal as a person with significant control on 2016-11-04
dot icon15/01/2019
Second filing of Confirmation Statement dated 19/12/2016
dot icon07/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-02-28
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Change of name notice
dot icon16/03/2018
Appointment of Paul Joseph Beamont as a director on 2018-02-28
dot icon13/03/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon12/03/2018
Appointment of Mr Paul Joseph Beaumont as a director on 2018-02-28
dot icon04/01/2018
Group of companies' accounts made up to 2017-02-28
dot icon07/04/2017
Registration of charge 088207570006, created on 2017-04-04
dot icon03/03/2017
Group of companies' accounts made up to 2016-02-29
dot icon28/12/2016
Registration of charge 088207570005, created on 2016-12-19
dot icon23/12/2016
19/12/16 Statement of Capital gbp 100
dot icon01/12/2016
Sub-division of shares on 2016-11-04
dot icon14/11/2016
Registration of charge 088207570004, created on 2016-11-07
dot icon01/03/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon19/02/2016
Amended group of companies' accounts made up to 2015-02-28
dot icon16/02/2016
Amended group of companies' accounts made up to 2015-02-28
dot icon18/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/04/2015
Registration of charge 088207570003, created on 2015-04-24
dot icon11/02/2015
Current accounting period extended from 2014-12-31 to 2015-02-28
dot icon07/01/2015
Registered office address changed from 62 Wilson Street London EC2A 2BU to 2Nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2015-01-07
dot icon07/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon11/08/2014
Registration of charge 088207570002, created on 2014-07-31
dot icon12/02/2014
Registration of charge 088207570001
dot icon17/01/2014
Appointment of Mr Balbir Singh Johal as a director
dot icon07/01/2014
Statement of capital following an allotment of shares on 2014-01-07
dot icon19/12/2013
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
18/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Manpreet Singh
Director
19/12/2013 - Present
607
Johal, Balbir Singh
Director
01/01/2014 - Present
31
Tatla, Gurkirpal Singh
Director
19/12/2013 - Present
83
Beaumont, Paul Joseph
Director
28/02/2018 - 28/02/2018
51
Beamont, Paul Joseph
Director
28/02/2018 - 28/02/2018
-

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 TA LIMITED

CARE CONCERN MANAGEMENT TA LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. There are currently 3 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 CONCERN MANAGEMENT TA LIMITED?

toggle

CARE CONCERN MANAGEMENT TA LIMITED is currently Active. It was registered on 19/12/2013 .

Where is CARE CONCERN MANAGEMENT TA LIMITED located?

toggle

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

What does CARE CONCERN MANAGEMENT TA LIMITED do?

toggle

CARE CONCERN MANAGEMENT TA LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

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

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-18 with updates.