CARE OUTLOOK LTD

Register to unlock more data on OkredoRegister

CARE OUTLOOK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302971

Incorporation date

02/12/2004

Size

Medium

Contacts

Registered address

Registered address

2-10 Laurel Grove, London SE26 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon29/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon08/07/2025
Director's details changed for Mr Peter Adam Jerrari on 2025-07-08
dot icon30/05/2025
Registered office address changed from 168 Church Road Hove BN3 2DL England to 2-10 Laurel Grove London SE26 4JY on 2025-05-30
dot icon24/02/2025
Appointment of Noormah Hamidi as a director on 2024-12-27
dot icon24/02/2025
Appointment of Sarah Thomas as a director on 2024-12-27
dot icon27/11/2024
Accounts for a medium company made up to 2024-03-31
dot icon29/10/2024
Second filing of Confirmation Statement dated 2024-09-09
dot icon25/10/2024
Cessation of Peter Adam Jerrari as a person with significant control on 2024-03-28
dot icon25/10/2024
Notification of Mortlake Holdings Limited as a person with significant control on 2024-03-28
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon23/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon17/07/2023
Second filing of Confirmation Statement dated 2023-03-19
dot icon24/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon14/03/2023
Satisfaction of charge 053029710005 in full
dot icon14/03/2023
Satisfaction of charge 2 in full
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon09/02/2022
Appointment of Noormah Hamidi as a secretary on 2022-01-27
dot icon09/02/2022
Termination of appointment of Julie Couling as a secretary on 2022-01-27
dot icon23/06/2021
Full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon25/03/2020
Full accounts made up to 2019-03-31
dot icon28/02/2020
Registered office address changed from 2-10 Laurel Grove London SE26 4JY England to 168 Church Road Hove BN3 2DL on 2020-02-28
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon29/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Registered office address changed from 1 Penerley Road London SE6 2LQ to 2-10 Laurel Grove London SE26 4JY on 2018-07-10
dot icon05/06/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon22/02/2018
Registration of charge 053029710006, created on 2018-02-14
dot icon18/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon02/03/2017
Termination of appointment of Kamal Jerrari as a director on 2017-02-28
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon28/01/2016
Full accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Peter Adam Jerrari on 2014-08-04
dot icon30/03/2015
Director's details changed for Kamal Jerrari on 2013-05-05
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Mr Peter Adam Jerrari as a director
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Registered office address changed from 116 Greenwich South Street Greenwich London SE10 8UN on 2013-12-05
dot icon30/05/2013
Registration of charge 053029710005
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon21/12/2009
Director's details changed for Kamal Jerrari on 2009-12-01
dot icon21/12/2009
Secretary's details changed for Mrs Julie Couling on 2009-12-01
dot icon24/08/2009
Accounts for a small company made up to 2009-03-31
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon11/12/2008
Secretary appointed mrs julie couling
dot icon12/08/2008
Accounts for a small company made up to 2008-03-31
dot icon21/01/2008
Return made up to 02/12/07; full list of members
dot icon21/09/2007
Accounts for a small company made up to 2007-03-31
dot icon27/03/2007
Return made up to 02/12/06; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon13/02/2007
Secretary resigned
dot icon31/10/2006
Accounts for a small company made up to 2006-03-31
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon22/08/2006
Resolutions
dot icon15/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Registered office changed on 27/07/06 from: cambridge house, 27 cambridge park, wanstead london E11 2PU
dot icon27/07/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon04/04/2006
New secretary appointed
dot icon24/03/2006
Secretary resigned
dot icon09/02/2006
Return made up to 02/12/05; full list of members
dot icon04/11/2005
Particulars of mortgage/charge
dot icon22/04/2005
Director resigned
dot icon20/04/2005
Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon14/03/2005
Secretary resigned
dot icon02/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1,660
2023
change arrow icon0 % *

* during past year

Cash in Bank

£102,017.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1,660
1.23M
-
26.57M
102.02K
-
2023
1,660
1.23M
-
26.57M
102.02K
-

Employees

2023

Employees

1,660 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

26.57M £Ascended- *

Cash in Bank(GBP)

102.02K £Ascended- *

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
Jerrari, Peter Adam
Director
02/06/2014 - Present
20
Hamidi, Noormah
Director
27/12/2024 - Present
-
Thomas, Sarah
Director
27/12/2024 - Present
-
Hamidi, Noormah
Secretary
27/01/2022 - Present
-

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

23
PSL PRINT MANAGEMENT LTDUnit A59, Red Scar Business Park, Longridge Road, Preston PR2 5ND
Active

Category:

Printing n.e.c.

Comp. code:

02084294

Reg. date:

16/12/1986

Turnover:

-

No. of employees:

6,500
T. & J.T. BARTON (BOTTLERS) LIMITEDPotters Farm Bryn Road, Ashton-In-Makerfield, Wigan WN4 8AH
Active

Category:

Wholesale of wine beer spirits and other alcoholic beverages

Comp. code:

01348890

Reg. date:

19/01/1978

Turnover:

-

No. of employees:

7,800
P.F. JONES (DIESEL SERVICES) LIMITEDNuttall Street, Old Trafford, Manchester M16 9JA
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

00608722

Reg. date:

28/07/1958

Turnover:

-

No. of employees:

10,500
ESJ RESTAURANTS LIMITEDSuite 1/14 Falkirk Business Hub, 45 Vicar Street, Falkirk, Stirlingshire FK1 1LL
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

SC391087

Reg. date:

06/01/2011

Turnover:

-

No. of employees:

1,405
MELLORS CATERING SERVICES LIMITEDWest Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale WN8 9TN
Active

Category:

Other food services

Comp. code:

07717083

Reg. date:

25/07/2011

Turnover:

-

No. of employees:

165,800

Description

copy info iconCopy

About CARE OUTLOOK LTD

CARE OUTLOOK LTD is an(a) Active company incorporated on 02/12/2004 with the registered office located at 2-10 Laurel Grove, London SE26 4JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1660 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE OUTLOOK LTD?

toggle

CARE OUTLOOK LTD is currently Active. It was registered on 02/12/2004 .

Where is CARE OUTLOOK LTD located?

toggle

CARE OUTLOOK LTD is registered at 2-10 Laurel Grove, London SE26 4JY.

What does CARE OUTLOOK LTD do?

toggle

CARE OUTLOOK LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARE OUTLOOK LTD have?

toggle

CARE OUTLOOK LTD had 1660 employees in 2023.

What is the latest filing for CARE OUTLOOK LTD?

toggle

The latest filing was on 29/12/2025: Accounts for a medium company made up to 2025-03-31.