CARE STAFF RECRUITMENT LTD

Register to unlock more data on OkredoRegister

CARE STAFF RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816184

Incorporation date

08/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Castle House Dawson Road, Bletchley, Milton Keynes MK1 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon14/11/2025
Micro company accounts made up to 2024-10-31
dot icon14/11/2025
Micro company accounts made up to 2025-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon15/08/2023
Micro company accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon13/12/2022
Registration of charge 098161840006, created on 2022-12-09
dot icon09/12/2022
Satisfaction of charge 098161840005 in full
dot icon09/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/02/2020
Termination of appointment of David Kwame Akakpo as a director on 2020-02-27
dot icon28/02/2020
Cessation of David Kwame Akakpo as a person with significant control on 2020-02-27
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon17/02/2020
Appointment of Mr David Kwame Akakpo as a director on 2020-02-17
dot icon17/02/2020
Notification of David Kwame Akakpo as a person with significant control on 2020-02-17
dot icon15/01/2020
Confirmation statement made on 2019-10-07 with no updates
dot icon13/06/2019
Satisfaction of charge 098161840003 in full
dot icon13/06/2019
Satisfaction of charge 098161840002 in full
dot icon13/06/2019
Registration of charge 098161840005, created on 2019-06-13
dot icon01/06/2019
Satisfaction of charge 098161840004 in full
dot icon01/04/2019
Registration of charge 098161840004, created on 2019-03-29
dot icon08/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/03/2019
Certificate of change of name
dot icon21/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon08/10/2018
Registered office address changed from Margaret Powell House 401-447 Midsummer Boulevard Milton Keynes England MK9 3BN England to Castle House Dawson Road Bletchley Milton Keynes MK1 1QY on 2018-10-08
dot icon04/09/2018
Registration of charge 098161840003, created on 2018-08-14
dot icon03/06/2018
Termination of appointment of Amanda Carter-Philpott as a secretary on 2018-05-10
dot icon11/02/2018
Micro company accounts made up to 2017-10-31
dot icon14/11/2017
Registration of charge 098161840002, created on 2017-11-08
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon15/08/2017
Termination of appointment of Amanda Carter-Philpott as a director on 2017-08-14
dot icon03/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon30/03/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Margaret Powell House 401-447 Midsummer Boulevard Milton Keynes England MK93BN on 2017-03-30
dot icon30/03/2017
Appointment of Mrs Amanda Carter-Philpott as a secretary on 2017-03-30
dot icon30/03/2017
Appointment of Mrs Amanda Carter-Philpott as a director on 2017-01-02
dot icon27/02/2017
Satisfaction of charge 098161840001 in full
dot icon07/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon06/09/2016
Registration of charge 098161840001, created on 2016-08-25
dot icon08/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.15K
-
0.00
2.34K
-
2022
1
37.28K
-
0.00
-
-
2022
1
37.28K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

37.28K £Ascended37.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Nyarko, Daniel
Director
08/10/2015 - Present
7
Akakpo, David Kwame
Director
17/02/2020 - 27/02/2020
33
Carter-Philpott, Amanda
Director
02/01/2017 - 14/08/2017
-
Carter-Philpott, Amanda
Secretary
30/03/2017 - 10/05/2018
-

Persons with Significant Control

2
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 STAFF RECRUITMENT LTD

CARE STAFF RECRUITMENT LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at Castle House Dawson Road, Bletchley, Milton Keynes MK1 1QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE STAFF RECRUITMENT LTD?

toggle

CARE STAFF RECRUITMENT LTD is currently Active. It was registered on 08/10/2015 .

Where is CARE STAFF RECRUITMENT LTD located?

toggle

CARE STAFF RECRUITMENT LTD is registered at Castle House Dawson Road, Bletchley, Milton Keynes MK1 1QY.

What does CARE STAFF RECRUITMENT LTD do?

toggle

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

How many employees does CARE STAFF RECRUITMENT LTD have?

toggle

CARE STAFF RECRUITMENT LTD had 1 employees in 2022.

What is the latest filing for CARE STAFF RECRUITMENT LTD?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.