CARE SOLUTION BUREAU CIC

Register to unlock more data on OkredoRegister

CARE SOLUTION BUREAU CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506168

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Brokesley Street, Bow, London E3 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon17/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Director's details changed for Mr Mohamed Abdi Mire on 2024-07-23
dot icon16/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Registered office address changed from Room 7 1st Floor 22 Market Square London E14 6AB to 76 Brokesley Street Bow London E3 4QJ on 2021-09-17
dot icon26/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon31/12/2018
Current accounting period extended from 2018-03-31 to 2019-03-31
dot icon20/11/2018
Previous accounting period shortened from 2019-02-28 to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon16/01/2018
Notification of Mohamed Abdi Mire as a person with significant control on 2018-01-16
dot icon02/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon28/09/2017
Registered office address changed from Room 7 First Floor 22 Market Square London E14 6AB England to Room 7 1st Floor 22 Market Square London E14 6AB on 2017-09-28
dot icon28/09/2017
Notification of Mohamed Abdi Mire as a person with significant control on 2016-04-06
dot icon27/09/2017
Termination of appointment of a secretary
dot icon26/09/2017
Registered office address changed from 124 Cavell Street London E1 2JA England to Room 7 First Floor 22 Market Square London E14 6AB on 2017-09-26
dot icon26/09/2017
Termination of appointment of Hibo Ibrahim Ali as a secretary on 2017-09-18
dot icon26/09/2017
Termination of appointment of Salman Yusuf as a director on 2017-09-18
dot icon26/09/2017
Appointment of Mr Mohamed Abdi Mire as a director on 2011-02-14
dot icon25/09/2017
Registered office address changed from Room 7 22 Market Square London E14 6AB England to 124 Cavell Street London E1 2JA on 2017-09-25
dot icon25/09/2017
Termination of appointment of Hibo Ibrahim Ali as a director on 2017-09-25
dot icon25/09/2017
Appointment of Miss Hibo Ibrahim Ali as a secretary on 2017-09-18
dot icon25/09/2017
Appointment of Mr Salman Yusuf as a director on 2017-09-18
dot icon25/09/2017
Appointment of Miss Hibo Ibrahim Ali as a director on 2017-09-25
dot icon25/09/2017
Cessation of Mohamed Mire as a person with significant control on 2017-09-25
dot icon25/09/2017
Termination of appointment of Mohamed Mire as a director on 2017-09-25
dot icon25/09/2017
Cessation of Mohamed Mire as a person with significant control on 2017-09-25
dot icon06/06/2017
Registered office address changed from 124 Cavell Street London E1 2JA to Room 7 22 Market Square London E14 6AB on 2017-06-06
dot icon03/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon27/01/2016
Total exemption full accounts made up to 2015-02-28
dot icon06/10/2015
Certificate of change of name
dot icon06/10/2015
Change of name
dot icon06/10/2015
Change of name notice
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 124 Cavell Street London E1 2AJ to 124 Cavell Street London E1 2JA on 2015-03-18
dot icon18/03/2015
Registered office address changed from Suite 202 African Resource Centre 102 - Mile End Road London E1 4UN to 124 Cavell Street London E1 2JA on 2015-03-18
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon15/02/2011
Registered office address changed from Coborn House, Suite 209 3 Coborn Road London E3 2DA on 2011-02-15
dot icon14/02/2011
Appointment of Mr Mohamed Mire as a director
dot icon14/02/2011
Termination of appointment of Salman Yusuf as a director
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon02/11/2010
Termination of appointment of Iid Jama as a director
dot icon10/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Iid Mire Jama on 2009-10-10
dot icon10/03/2010
Director's details changed for Salman Yusuf on 2009-10-10
dot icon10/03/2010
Secretary's details changed for Mahammed Mire on 2009-10-10
dot icon29/12/2009
Registered office address changed from 5 Assembly Passage London E1 4UT United Kingdom on 2009-12-29
dot icon04/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon28/08/2009
Registered office changed on 28/08/2009 from 5 asseble passage london E1 4UT
dot icon22/04/2009
Return made up to 18/02/09; full list of members
dot icon18/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohamed Abdi Mire
Director
14/02/2011 - Present
8

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

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 SOLUTION BUREAU CIC

CARE SOLUTION BUREAU CIC is an(a) Active company incorporated on 18/02/2008 with the registered office located at 76 Brokesley Street, Bow, London E3 4QJ. 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 SOLUTION BUREAU CIC?

toggle

CARE SOLUTION BUREAU CIC is currently Active. It was registered on 18/02/2008 .

Where is CARE SOLUTION BUREAU CIC located?

toggle

CARE SOLUTION BUREAU CIC is registered at 76 Brokesley Street, Bow, London E3 4QJ.

What does CARE SOLUTION BUREAU CIC do?

toggle

CARE SOLUTION BUREAU CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE SOLUTION BUREAU CIC?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-22 with no updates.