CARE SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

CARE SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328149

Incorporation date

10/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit V, Winton House, Stoke Road, Stoke-On-Trent ST4 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon19/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon05/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/04/2025
Registered office address changed from Winton House Stoke Road Stoke-on-Trent ST4 2RW England to Unit V, Winton House Stoke Road Stoke-on-Trent ST4 2RW on 2025-04-29
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon15/07/2024
Registered office address changed from 2.04 Smithfield Works, 2 Leonard Coates Way Stoke-on-Trent ST1 4FD England to Winton House Stoke Road Stoke-on-Trent ST4 2RW on 2024-07-15
dot icon29/03/2024
Registered office address changed from Suite 2.01, Smithfield Works, 2 Smithfield Leonard Coates Way Stoke-on-Trent ST1 4FD England to 2.04 Smithfield Works, 2 Leonard Coates Way Stoke-on-Trent ST1 4FD on 2024-03-29
dot icon29/03/2024
Director's details changed for Nizam Basha Jafar on 2024-03-29
dot icon29/03/2024
Change of details for Nizam Basha Jafar as a person with significant control on 2024-03-29
dot icon28/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon31/07/2023
Confirmation statement made on 2022-09-27 with no updates
dot icon27/09/2022
Registered office address changed from 46 Nova Road Croydon CR0 2TL England to Suite 2.01, Smithfield Works, 2 Smithfield Leonard Coates Way Stoke-on-Trent ST1 4FD on 2022-09-27
dot icon09/09/2022
Termination of appointment of Anura Hemal Desilva as a director on 2022-09-08
dot icon20/07/2022
Notification of Nizam Basha Jafar as a person with significant control on 2022-07-19
dot icon20/07/2022
Cessation of Anura Hemal Desilva as a person with significant control on 2022-07-19
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon28/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/02/2022
Appointment of Nizam Basha Jafar as a director on 2022-02-07
dot icon31/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon15/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/07/2016
Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP England to 46 Nova Road Croydon CR0 2TL on 2016-07-26
dot icon02/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/02/2015
Registered office address changed from Suite G.10.06, Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 2015-02-03
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/07/2014
Appointment of Mr Anura Hemal Desilva as a director
dot icon11/07/2014
Termination of appointment of Jafar Nizam Basha as a director
dot icon24/04/2014
Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY on 2014-04-24
dot icon24/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon24/01/2014
Registered office address changed from Suite 12 8 Shepherd Market London W1J 7JY United Kingdom on 2014-01-24
dot icon08/01/2014
Appointment of Mr Jafar Nizam Basha as a director
dot icon08/01/2014
Termination of appointment of Anura Desilva as a director
dot icon18/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon25/03/2013
Registered office address changed from Suite 12 8 Shepherd Market London W1J 7JY United Kingdom on 2013-03-25
dot icon25/03/2013
Director's details changed for Dr. Anura Hemal Desilva on 2012-01-11
dot icon07/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Sil Secretaries Limited as a secretary
dot icon09/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon09/02/2011
Registered office address changed from Suite 12, 8 Shepherd Market Mayfair London W1J 7JY on 2011-02-09
dot icon09/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/02/2011
Secretary's details changed for Sil Secretaries Limited on 2011-02-01
dot icon26/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Sil Secretaries Limited on 2010-02-25
dot icon26/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/02/2010
Director's details changed for Dr. Anura Hemal Desilva on 2010-02-25
dot icon09/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/02/2009
Return made up to 10/01/09; full list of members
dot icon04/02/2008
Return made up to 10/01/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/04/2007
Return made up to 10/01/07; full list of members
dot icon19/04/2007
Registered office changed on 19/04/07 from: suite 12 8 shepherd market mayfair london W1J 7JY
dot icon18/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon05/05/2006
Director's particulars changed
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon11/04/2006
Return made up to 10/01/06; full list of members
dot icon10/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
1
1.13K
-
0.00
-
-
2023
1
1.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.13K £Ascended112.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jafar, Nizam Basha
Director
07/02/2022 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARE SYSTEMS (UK) LIMITED

CARE SYSTEMS (UK) LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at Unit V, Winton House, Stoke Road, Stoke-On-Trent ST4 2RW. 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 SYSTEMS (UK) LIMITED?

toggle

CARE SYSTEMS (UK) LIMITED is currently Active. It was registered on 10/01/2005 .

Where is CARE SYSTEMS (UK) LIMITED located?

toggle

CARE SYSTEMS (UK) LIMITED is registered at Unit V, Winton House, Stoke Road, Stoke-On-Trent ST4 2RW.

What does CARE SYSTEMS (UK) LIMITED do?

toggle

CARE SYSTEMS (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CARE SYSTEMS (UK) LIMITED have?

toggle

CARE SYSTEMS (UK) LIMITED had 1 employees in 2023.

What is the latest filing for CARE SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-04 with no updates.