CARE CONCERN YORKSHIRE LTD

Register to unlock more data on OkredoRegister

CARE CONCERN YORKSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

07308941

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 101 Radley House, Richardshaw Road, Leeds LS28 6LECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon04/06/2025
Registered office address changed from Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE England to Suite 101 Radley House Richardshaw Road Leeds LS28 6LE on 2025-06-04
dot icon13/09/2024
Appointment of receiver or manager
dot icon13/09/2024
Appointment of receiver or manager
dot icon11/09/2024
Appointment of Mr Simon Du Plessis as a director on 2024-09-03
dot icon11/09/2024
Termination of appointment of Harjoth Singh Sekhon as a director on 2024-09-11
dot icon26/07/2024
Total exemption full accounts made up to 2022-09-30
dot icon05/02/2024
Satisfaction of charge 073089410007 in full
dot icon24/01/2024
End of Moratorium by a Monitor
dot icon08/01/2024
Commencement of Moratorium
dot icon06/12/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon25/04/2023
Registration of charge 073089410007, created on 2023-04-17
dot icon16/03/2023
Cessation of Madison Investments Ltd as a person with significant control on 2023-03-01
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon16/03/2023
Notification of Harjoth Singh Sekhon as a person with significant control on 2023-03-01
dot icon08/12/2022
Change of details for Madison Investments Ltd as a person with significant control on 2022-12-08
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon10/11/2022
Notification of Madison Investments Ltd as a person with significant control on 2022-10-20
dot icon09/11/2022
Registered office address changed from 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW England to Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE on 2022-11-09
dot icon09/11/2022
Cessation of Tenm Iii Limited as a person with significant control on 2022-10-20
dot icon09/11/2022
Termination of appointment of Manpreet Singh Johal as a director on 2022-10-20
dot icon09/11/2022
Termination of appointment of Sukhvir Singh Tatla as a director on 2022-10-20
dot icon09/11/2022
Appointment of Mr Harjoth Singh Sekhon as a director on 2022-10-20
dot icon04/11/2022
Registration of charge 073089410005, created on 2022-10-20
dot icon04/11/2022
Registration of charge 073089410006, created on 2022-10-20
dot icon06/10/2022
Accounts for a small company made up to 2021-09-30
dot icon12/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon23/12/2021
Satisfaction of charge 073089410004 in full
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2020-09-30
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Accounts for a small company made up to 2019-09-30
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon04/11/2019
Termination of appointment of Rajbeer Atwaul as a secretary on 2019-11-04
dot icon27/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon02/09/2019
Memorandum and Articles of Association
dot icon02/09/2019
Resolutions
dot icon26/07/2019
Registration of charge 073089410004, created on 2019-07-19
dot icon19/07/2019
Satisfaction of charge 1 in full
dot icon08/07/2019
Notification of Tenm Iii Limited as a person with significant control on 2019-06-21
dot icon08/07/2019
Cessation of Care Concern (Leeds) Limited as a person with significant control on 2019-06-21
dot icon08/07/2019
Cessation of Care Concern (Leeds) Limited as a person with significant control on 2019-06-21
dot icon05/07/2019
Satisfaction of charge 073089410002 in full
dot icon05/07/2019
Satisfaction of charge 073089410003 in full
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/06/2019
Appointment of Mr Manpreet Singh Johal as a director on 2019-05-22
dot icon31/10/2018
Amended accounts for a small company made up to 2016-09-30
dot icon03/10/2018
Accounts for a small company made up to 2017-09-30
dot icon11/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon08/08/2018
Registered office address changed from 204 Field End Road Pinner Middlesex HA5 1rd to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2018-08-08
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon24/08/2017
Notification of Care Concern (Leeds) Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon22/08/2016
Registration of charge 073089410002, created on 2016-08-17
dot icon22/08/2016
Registration of charge 073089410003, created on 2016-08-17
dot icon08/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Appointment of Mr Sukhvir Singh Tatla as a director
dot icon02/08/2013
Termination of appointment of Manpreet Johal as a director
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/04/2013
Accounts for a dormant company made up to 2011-09-30
dot icon12/04/2013
Current accounting period shortened from 2012-07-31 to 2011-09-30
dot icon13/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon25/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/12/2010
Appointment of Mr Rajbeer Atwaul as a secretary
dot icon07/12/2010
Certificate of change of name
dot icon06/12/2010
Termination of appointment of Gurkirpal Tatla as a director
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon08/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
11/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Manpreet Singh
Director
22/05/2019 - 20/10/2022
608
Johal, Manpreet Singh
Director
08/07/2010 - 01/08/2013
608
Du Plessis, Simon
Director
03/09/2024 - Present
16
Sekhon, Harjoth Singh
Director
20/10/2022 - 11/09/2024
28

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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE CONCERN YORKSHIRE LTD

CARE CONCERN YORKSHIRE LTD is an(a) Receiver Action company incorporated on 08/07/2010 with the registered office located at Suite 101 Radley House, Richardshaw Road, Leeds LS28 6LE. 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 YORKSHIRE LTD?

toggle

CARE CONCERN YORKSHIRE LTD is currently Receiver Action. It was registered on 08/07/2010 .

Where is CARE CONCERN YORKSHIRE LTD located?

toggle

CARE CONCERN YORKSHIRE LTD is registered at Suite 101 Radley House, Richardshaw Road, Leeds LS28 6LE.

What does CARE CONCERN YORKSHIRE LTD do?

toggle

CARE CONCERN YORKSHIRE LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CARE CONCERN YORKSHIRE LTD?

toggle

The latest filing was on 04/06/2025: Registered office address changed from Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE England to Suite 101 Radley House Richardshaw Road Leeds LS28 6LE on 2025-06-04.