CARE SOLUTIONS DIRECT LIMITED

Register to unlock more data on OkredoRegister

CARE SOLUTIONS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10068648

Incorporation date

17/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Threefield House, Threefield Lane, Southampton SO14 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2016)
dot icon18/04/2026
Termination of appointment of Plaxecedes Munyanyi as a director on 2026-04-10
dot icon18/04/2026
Appointment of Mr Steady Munyanyi as a director on 2026-04-17
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2025
Registration of charge 100686480003, created on 2025-11-21
dot icon06/11/2025
Satisfaction of charge 100686480001 in full
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon24/04/2024
Satisfaction of charge 100686480002 in full
dot icon25/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon12/06/2023
Registration of charge 100686480002, created on 2023-06-12
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon04/11/2022
Cessation of Ohleen Munyanyi as a person with significant control on 2022-11-03
dot icon04/11/2022
Notification of Emelder Munyanyi as a person with significant control on 2022-11-04
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Change of details for Ms Plaxecedes Munyanyi as a person with significant control on 2022-08-11
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon08/06/2022
Registered office address changed from 67 Orion Close Southampton SO16 8BN England to Threefield House Threefield Lane Southampton SO14 3LP on 2022-06-08
dot icon25/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon26/03/2022
Appointment of Mrs Plaxecedes Munyanyi as a director on 2022-03-25
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon05/11/2020
Registered office address changed from Waterberry Drive Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7th England to 67 Orion Close Southampton SO16 8BN on 2020-11-05
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon23/06/2020
Change of details for Ms Plaxecedes Munyanyi as a person with significant control on 2020-06-23
dot icon23/06/2020
Notification of Plaxecedes Munyanyi as a person with significant control on 2020-06-23
dot icon15/06/2020
Appointment of Ms Emelder Munyanyi as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Sarah Machivenyika as a director on 2020-06-15
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/04/2020
Cessation of Sarah Machivenyika as a person with significant control on 2020-04-28
dot icon07/03/2020
Appointment of Ms Plaxecedes Munyanyi as a secretary on 2020-03-01
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon02/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon01/01/2019
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon28/09/2018
Notification of Sarah Machivenyika as a person with significant control on 2018-09-15
dot icon02/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/11/2017
Termination of appointment of Patrick Mkwanda as a director on 2017-10-02
dot icon12/10/2017
Termination of appointment of Patrick Mkwanda as a director on 2017-10-02
dot icon24/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon22/09/2017
Director's details changed for Ms Sarah Machivenyika on 2017-09-22
dot icon22/09/2017
Termination of appointment of Steady Munyanyi as a director on 2017-09-22
dot icon22/09/2017
Cessation of Steady Munyanyi as a person with significant control on 2017-09-22
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon26/04/2017
Appointment of Mr Patrick Mkwanda as a director on 2017-04-25
dot icon11/03/2017
Appointment of Ms Sarah Machivenyika as a director on 2017-03-01
dot icon06/12/2016
Appointment of Mr Steady Munyanyi as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Ohleen Munyanyi as a director on 2016-12-06
dot icon01/11/2016
Termination of appointment of Steven John Blackmore as a director on 2016-11-01
dot icon01/11/2016
Appointment of Miss Ohleen Munyanyi as a director on 2016-11-01
dot icon04/07/2016
Registration of charge 100686480001, created on 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon08/04/2016
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Waterberry Drive Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 2016-04-08
dot icon08/04/2016
Appointment of Mr Steven John Blackmore as a director on 2016-04-07
dot icon07/04/2016
Termination of appointment of William Aspinall as a director on 2016-04-07
dot icon17/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
110.67K
-
0.00
-
-
2022
7
116.17K
-
0.00
-
-
2023
7
95.74K
-
0.00
-
-
2023
7
95.74K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

95.74K £Descended-17.59 % *

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
Aspinall, William
Director
17/03/2016 - 07/04/2016
458
Munyanyi, Steady
Director
30/11/2016 - 22/09/2017
5
Munyanyi, Steady
Director
17/04/2026 - Present
5
Munyanyi, Emelder
Director
15/06/2020 - Present
-
Munyanyi, Plaxecedes
Director
25/03/2022 - 10/04/2026
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARE SOLUTIONS DIRECT LIMITED

CARE SOLUTIONS DIRECT LIMITED is an(a) Active company incorporated on 17/03/2016 with the registered office located at Threefield House, Threefield Lane, Southampton SO14 3LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE SOLUTIONS DIRECT LIMITED?

toggle

CARE SOLUTIONS DIRECT LIMITED is currently Active. It was registered on 17/03/2016 .

Where is CARE SOLUTIONS DIRECT LIMITED located?

toggle

CARE SOLUTIONS DIRECT LIMITED is registered at Threefield House, Threefield Lane, Southampton SO14 3LP.

What does CARE SOLUTIONS DIRECT LIMITED do?

toggle

CARE SOLUTIONS DIRECT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CARE SOLUTIONS DIRECT LIMITED have?

toggle

CARE SOLUTIONS DIRECT LIMITED had 7 employees in 2023.

What is the latest filing for CARE SOLUTIONS DIRECT LIMITED?

toggle

The latest filing was on 18/04/2026: Termination of appointment of Plaxecedes Munyanyi as a director on 2026-04-10.