CARE PERSPECTIVES LIMITED

Register to unlock more data on OkredoRegister

CARE PERSPECTIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10760599

Incorporation date

09/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Morris Road, Leicester LE2 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2017)
dot icon17/02/2026
Memorandum and Articles of Association
dot icon17/02/2026
Resolutions
dot icon12/02/2026
Notification of Care Perspectives Holdings Limited as a person with significant control on 2026-01-26
dot icon11/02/2026
Withdrawal of a person with significant control statement on 2026-02-11
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Cessation of Ritu Garg as a person with significant control on 2024-10-29
dot icon19/11/2024
Notification of a person with significant control statement
dot icon17/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Registered office address changed from 36 Frederick Street Loughborough LE11 3BJ England to 47 Morris Road Leicester LE2 6BR on 2024-02-21
dot icon14/11/2023
Registration of charge 107605990001, created on 2023-11-09
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/05/2022
Termination of appointment of Zunaid Yakoob Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Soomeya Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Sabera Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Raziyabanu Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Feroz David Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Mohammed Daud Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Yasmin Dassu as a director on 2022-05-12
dot icon24/05/2022
Termination of appointment of Asma Gulam Dassu as a director on 2022-05-12
dot icon11/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon11/11/2021
Appointment of Mrs Yasmin Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mrs Sabera Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mr Feroz David Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mrs Asma Gulam Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mrs Raziyabanu Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mr Shiraz Daud Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mrs Soomeya Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mr Mohammed Daud Dassu as a director on 2021-09-30
dot icon11/11/2021
Appointment of Mr Zunaid Yakoob Dassu as a director on 2021-09-30
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2020
Registered office address changed from 18 Frederick Street Loughborough LE11 3BJ United Kingdom to 36 Frederick Street Loughborough LE11 3BJ on 2020-10-09
dot icon07/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Notification of Ritu Garg as a person with significant control on 2018-04-30
dot icon09/05/2018
Cessation of Aniz Yakoob Dassu as a person with significant control on 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/06/2017
Termination of appointment of Medimax Limited as a director on 2017-06-09
dot icon20/06/2017
Termination of appointment of Shiraz Daud Dassu as a director on 2017-06-09
dot icon20/06/2017
Termination of appointment of Yakoob Mussa Dassu as a director on 2017-06-09
dot icon16/05/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon09/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
420.32K
-
0.00
162.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shiraz Daud Dassu
Director
30/09/2021 - Present
21
Mr Shiraz Daud Dassu
Director
09/05/2017 - 09/06/2017
21
Mr Aniz Yakub Dassu
Director
09/05/2017 - Present
22
Dassu, Asma Gulam
Director
30/09/2021 - 12/05/2022
32
Dassu, Shiraz Daud
Secretary
09/05/2017 - Present
-

Persons with Significant Control

4
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 PERSPECTIVES LIMITED

CARE PERSPECTIVES LIMITED is an(a) Active company incorporated on 09/05/2017 with the registered office located at 47 Morris Road, Leicester LE2 6BR. 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 PERSPECTIVES LIMITED?

toggle

CARE PERSPECTIVES LIMITED is currently Active. It was registered on 09/05/2017 .

Where is CARE PERSPECTIVES LIMITED located?

toggle

CARE PERSPECTIVES LIMITED is registered at 47 Morris Road, Leicester LE2 6BR.

What does CARE PERSPECTIVES LIMITED do?

toggle

CARE PERSPECTIVES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARE PERSPECTIVES LIMITED?

toggle

The latest filing was on 17/02/2026: Memorandum and Articles of Association.