CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10063172

Incorporation date

15/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Chapeltown Enterprise Centre, 231-235 Chapeltown, Enterprsie Centre Leeds, Leeds LS7 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2016)
dot icon01/03/2026
Cessation of Benjamin Brume Yarere as a person with significant control on 2026-02-07
dot icon01/03/2026
Notification of Benjamin Brume Yarere as a person with significant control on 2026-01-20
dot icon04/02/2026
Order of court to wind up
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon14/01/2026
Appointment of Mr Benjamin Brume Yarere as a director on 2026-01-10
dot icon14/01/2026
Change of details for Mr Benjamin Brume Yarere as a person with significant control on 2026-01-10
dot icon13/01/2026
Notification of Benjamin Brume Yarere as a person with significant control on 2026-01-10
dot icon13/01/2026
Cessation of Shajeda Rahman as a person with significant control on 2026-01-10
dot icon13/01/2026
Termination of appointment of Shajeda Rahman as a director on 2026-01-10
dot icon22/09/2025
Termination of appointment of Faizan Ali Malik as a director on 2025-09-20
dot icon22/09/2025
Cessation of Faizan Ali Malik as a person with significant control on 2025-09-22
dot icon22/09/2025
Appointment of Mrs Shajeda Rahman as a director on 2025-09-22
dot icon22/09/2025
Notification of Shajeda Rahman as a person with significant control on 2025-09-22
dot icon22/08/2025
Termination of appointment of Leonard Mamvura as a director on 2025-08-22
dot icon22/08/2025
Termination of appointment of Felix Oniovosa Okenarhe as a director on 2025-08-22
dot icon22/08/2025
Termination of appointment of Imtiaz Rasool as a director on 2025-08-22
dot icon22/08/2025
Appointment of Mr Faizan Ali Malik as a director on 2025-08-22
dot icon22/08/2025
Termination of appointment of Rachel Karmen Gadi as a director on 2025-08-22
dot icon22/08/2025
Notification of Faizan Malik as a person with significant control on 2025-08-22
dot icon22/08/2025
Cessation of Rachel Karmen Gadi as a person with significant control on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon21/08/2025
Registered office address changed from Unit 12, Chapeltown Enterprise Centre Mexborough Grove Leeds LS7 3DZ United Kingdom to Unit 12 Chapeltown Enterprise Centre 231-235 Chapeltown, Enterprsie Centre Leeds Leeds LS7 3DZ on 2025-08-21
dot icon23/07/2025
Cessation of Leonard Mamvura as a person with significant control on 2025-07-23
dot icon23/07/2025
Cessation of Felix Oniovosa Okenarhe as a person with significant control on 2025-07-23
dot icon23/07/2025
Cessation of Imtiaz Rasool as a person with significant control on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon12/04/2025
Appointment of Mr Imtiaz Rasool as a director on 2025-04-12
dot icon12/04/2025
Notification of Imtiaz Rasool as a person with significant control on 2025-04-12
dot icon12/04/2025
Appointment of Mr Imtiaz Rasool as a secretary on 2025-04-12
dot icon12/04/2025
Change of details for Mr Leonard Mamvura as a person with significant control on 2025-04-12
dot icon12/04/2025
Change of details for Mr Felix Oniovosa Okenarhe as a person with significant control on 2025-04-12
dot icon12/04/2025
Change of details for Mrs Rachel Karmen Gadi as a person with significant control on 2025-04-12
dot icon12/04/2025
Termination of appointment of Imtiaz Rasool as a director on 2025-04-12
dot icon12/04/2025
Termination of appointment of Imtiaz Rasool as a secretary on 2025-04-12
dot icon12/04/2025
Appointment of Mr Imtiaz Rasool as a director on 2025-04-12
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon10/04/2025
Satisfaction of charge 100631720002 in full
dot icon18/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Satisfaction of charge 100631720001 in full
dot icon25/03/2024
Registration of charge 100631720002, created on 2024-03-25
dot icon14/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Micro company accounts made up to 2022-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon11/12/2019
Appointment of Mr Chiyamiko Geoffrey Gadi as a director on 2019-12-01
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon01/05/2018
Registered office address changed from 23 Grange Park Terrace Leeds LS8 3BX United Kingdom to Unit 12, Chapeltown Enterprise Centre Mexborough Grove Leeds LS7 3DZ on 2018-05-01
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/08/2017
Registration of charge 100631720001, created on 2017-08-07
dot icon25/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Josephine Nakita Kayumba as a director on 2016-05-01
dot icon15/03/2016
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
31/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
10.27K
-
0.00
-
-
2022
10
63.29K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rachel Karmen Gadi
Director
15/03/2016 - 22/08/2025
13
Mr Felix Oniovosa Okenarhe
Director
06/03/2025 - 22/08/2025
7
Rasool, Imtiaz
Director
12/04/2025 - 12/04/2025
27
Rasool, Imtiaz
Director
12/04/2025 - 22/08/2025
27
Mamvura, Leonard
Director
06/03/2025 - 22/08/2025
8

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED

CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED is an(a) Liquidation company incorporated on 15/03/2016 with the registered office located at Unit 12 Chapeltown Enterprise Centre, 231-235 Chapeltown, Enterprsie Centre Leeds, Leeds LS7 3DZ. 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 SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED?

toggle

CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED is currently Liquidation. It was registered on 15/03/2016 .

Where is CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED located?

toggle

CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED is registered at Unit 12 Chapeltown Enterprise Centre, 231-235 Chapeltown, Enterprsie Centre Leeds, Leeds LS7 3DZ.

What does CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED do?

toggle

CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CARE SIGNATURE CHRISTIAN HOMECARE SERVICES LIMITED?

toggle

The latest filing was on 01/03/2026: Cessation of Benjamin Brume Yarere as a person with significant control on 2026-02-07.