CARE CONSORTIUM (BIDDULPH) LIMITED

Register to unlock more data on OkredoRegister

CARE CONSORTIUM (BIDDULPH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202021

Incorporation date

22/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon01/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon29/02/2024
Appointment of Mrs Nishma Shah as a director on 2024-02-29
dot icon13/02/2024
Director's details changed for Mrs Hanisha Gurjar on 2024-02-13
dot icon30/01/2024
Appointment of Mrs Hanisha Gurjar as a director on 2024-01-30
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/01/2022
Termination of appointment of Surendra Shivabhai Patel as a director on 2021-10-09
dot icon09/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/04/2021
Appointment of Mr Mahesh Shivabhai Patel as a director on 2021-04-08
dot icon15/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2019
Notification of Care Consortium Holdings Limited as a person with significant control on 2018-07-13
dot icon11/06/2019
Withdrawal of a person with significant control statement on 2019-06-11
dot icon11/06/2019
Appointment of Mr Hassan Gulamhussein Tharani as a director on 2018-09-04
dot icon03/06/2019
Secretary's details changed for Mr John Alflatt on 2019-05-31
dot icon31/05/2019
Registered office address changed from 43 Unwin Way Stanmore Middlesex HA7 1FF to 238 Station Road Addlestone Surrey KT15 2PS on 2019-05-31
dot icon31/05/2019
Director's details changed for Mr Surendra Shivabhai Patel on 2019-05-31
dot icon05/09/2018
Appointment of Mr John Alflatt as a secretary on 2018-09-04
dot icon05/09/2018
Appointment of Mr Surendra Shivabhai Patel as a director on 2018-09-04
dot icon05/09/2018
Termination of appointment of Noordin Jaffer Kassam as a director on 2018-09-04
dot icon05/09/2018
Termination of appointment of Mansur Hassanali Abdulla as a secretary on 2018-09-04
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Noordin Jaffer Kassam on 2013-08-30
dot icon01/11/2013
Registered office address changed from 37 Clarence Gate Gardens Glentworth Street London NW1 6BA on 2013-11-01
dot icon01/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/06/2009
Return made up to 22/05/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/06/2007
Return made up to 22/05/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2006
Return made up to 22/05/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Return made up to 22/05/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/05/2004
Return made up to 22/05/04; full list of members
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/03/2003
Registered office changed on 24/03/03 from: klaco house 28-30 st john's square london EC1M 4BA
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/06/2002
Return made up to 22/05/02; full list of members
dot icon26/09/2001
Amended accounts made up to 2000-09-30
dot icon20/09/2001
Resolutions
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/06/2001
Return made up to 22/05/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/05/2000
Return made up to 22/05/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1998-09-30
dot icon28/06/1999
Return made up to 22/05/99; no change of members
dot icon08/02/1999
Director resigned
dot icon03/09/1998
Return made up to 22/05/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-09-30
dot icon03/06/1998
New secretary appointed
dot icon15/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon05/01/1998
Ad 30/09/97--------- £ si 54988@1=54988 £ ic 2/54990
dot icon20/07/1997
Return made up to 22/05/97; full list of members
dot icon07/03/1997
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon23/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon03/09/1996
New director appointed
dot icon12/08/1996
Resolutions
dot icon12/08/1996
£ nc 1000/100000 05/06/96
dot icon12/08/1996
Memorandum and Articles of Association
dot icon12/08/1996
Resolutions
dot icon08/08/1996
New director appointed
dot icon14/07/1996
Registered office changed on 14/07/96 from: international house 31 church street hendon london NW4 4EB
dot icon14/07/1996
New secretary appointed
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Director resigned
dot icon14/07/1996
Secretary resigned
dot icon19/06/1996
Certificate of change of name
dot icon11/06/1996
Certificate of change of name
dot icon22/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

46
2023
change arrow icon+16.05 % *

* during past year

Cash in Bank

£910,849.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.30M
-
0.00
418.60K
-
2022
64
1.71M
-
0.00
784.87K
-
2023
46
1.90M
-
0.00
910.85K
-
2023
46
1.90M
-
0.00
910.85K
-

Employees

2023

Employees

46 Descended-28 % *

Net Assets(GBP)

1.90M £Ascended11.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

910.85K £Ascended16.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
08/04/2021 - Present
181
Shah, Nishma
Director
29/02/2024 - Present
10
Gurjar, Hanisha
Director
30/01/2024 - Present
6
Tharani, Hassan Gulamhussein
Director
04/09/2018 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE CONSORTIUM (BIDDULPH) LIMITED

CARE CONSORTIUM (BIDDULPH) LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE CONSORTIUM (BIDDULPH) LIMITED?

toggle

CARE CONSORTIUM (BIDDULPH) LIMITED is currently Active. It was registered on 22/05/1996 .

Where is CARE CONSORTIUM (BIDDULPH) LIMITED located?

toggle

CARE CONSORTIUM (BIDDULPH) LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does CARE CONSORTIUM (BIDDULPH) LIMITED do?

toggle

CARE CONSORTIUM (BIDDULPH) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CARE CONSORTIUM (BIDDULPH) LIMITED have?

toggle

CARE CONSORTIUM (BIDDULPH) LIMITED had 46 employees in 2023.

What is the latest filing for CARE CONSORTIUM (BIDDULPH) LIMITED?

toggle

The latest filing was on 01/05/2025: Total exemption full accounts made up to 2024-09-30.