CARMEL CARE & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CARMEL CARE & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05717191

Incorporation date

21/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-07-29
dot icon09/09/2025
Change of details for Valorum Care Group Limited as a person with significant control on 2025-07-17
dot icon17/07/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Sultan Amjid on 2025-07-17
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon25/02/2025
Appointment of Mr Sultan Amjid as a director on 2025-02-24
dot icon25/02/2025
Termination of appointment of David Farshid Irandoust as a director on 2025-02-24
dot icon24/06/2024
Accounts for a dormant company made up to 2023-07-29
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon02/02/2024
Accounts for a dormant company made up to 2022-07-29
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon31/01/2023
Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01
dot icon09/11/2022
Termination of appointment of Rhian Stone as a director on 2022-10-28
dot icon04/11/2022
Change of details for Valorum Care Group Limited as a person with significant control on 2022-10-28
dot icon01/11/2022
Appointment of Mr David Farshid Irandoust as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Ian Barry Burgess as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Simon Joseph Harrison as a director on 2022-10-28
dot icon31/10/2022
Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-10-31
dot icon25/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon29/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon12/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon13/12/2021
Termination of appointment of Samantha Louise Reeman as a director on 2021-11-10
dot icon30/11/2021
Change of details for Valorum Care Group Plc as a person with significant control on 2021-11-24
dot icon09/06/2021
Appointment of Rhian Stone as a director on 2021-04-07
dot icon12/05/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon11/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon11/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon11/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon26/04/2021
Director's details changed for Mr Ian Barry Burgess on 2018-12-18
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon30/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon30/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon30/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon20/11/2020
Appointment of Mr Simon Joseph Harrison as a director on 2020-11-12
dot icon20/11/2020
Termination of appointment of Robin Charles Sidebottom as a director on 2020-11-12
dot icon29/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon06/02/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/02/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/10/2019
Termination of appointment of Paul Stephen Green as a director on 2019-09-27
dot icon04/10/2019
Change of details for Fairhome Care Plc as a person with significant control on 2019-10-02
dot icon15/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/10/2018
Previous accounting period extended from 2018-02-28 to 2018-07-31
dot icon04/09/2018
Appointment of Mr Ian Barry Burgess as a director on 2018-08-23
dot icon03/09/2018
Appointment of Ms Samantha Louise Reeman as a director on 2018-08-23
dot icon03/09/2018
Resolutions
dot icon26/04/2018
Notification of Fairhome Care Plc as a person with significant control on 2018-04-19
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/04/2018
Appointment of Mr Robin Charles Sidebottom as a director on 2018-04-19
dot icon26/04/2018
Appointment of Mr Paul Stephen Green as a director on 2018-04-19
dot icon26/04/2018
Termination of appointment of Abdul Rauf Ajram as a director on 2018-04-19
dot icon26/04/2018
Cessation of Abdul Rauf Ajram as a person with significant control on 2018-04-19
dot icon26/04/2018
Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to 16 Carolina Way Quays Reach Salford M50 2ZY on 2018-04-26
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/09/2017
Satisfaction of charge 1 in full
dot icon12/09/2017
Satisfaction of charge 2 in full
dot icon12/09/2017
Satisfaction of charge 3 in full
dot icon12/09/2017
Satisfaction of charge 4 in full
dot icon12/09/2017
Satisfaction of charge 6 in full
dot icon12/09/2017
Satisfaction of charge 7 in full
dot icon29/05/2017
Registered office address changed from C/O a R Ajram Monarch House 1a Herschel Street Slough SL1 1PB England to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF on 2017-05-29
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Registered office address changed from Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ to C/O a R Ajram Monarch House 1a Herschel Street Slough SL1 1PB on 2017-01-23
dot icon23/01/2017
Appointment of Mr Abdul Rauf Ajram as a director on 2017-01-18
dot icon19/01/2017
Termination of appointment of Carolyne Collins Atkins as a director on 2017-01-18
dot icon09/12/2016
Satisfaction of charge 5 in full
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/03/2010
Director's details changed for Carolyne Collins Atkins on 2010-03-08
dot icon18/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 21/02/09; full list of members
dot icon31/07/2008
Appointment terminated secretary brian atkins
dot icon31/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/03/2007
Return made up to 21/02/07; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New secretary appointed
dot icon24/03/2006
New director appointed
dot icon16/03/2006
Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/02/2006
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
29/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Ian Barry
Director
23/08/2018 - 28/10/2022
286
Mr Paul Stephen Green
Director
19/04/2018 - 27/09/2019
387
Irandoust, David Farshid
Director
28/10/2022 - 24/02/2025
43
Mr Sultan Faquir Amjid
Director
24/02/2025 - Present
19

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 CARMEL CARE & SUPPORT LIMITED

CARMEL CARE & SUPPORT LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. 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 CARMEL CARE & SUPPORT LIMITED?

toggle

CARMEL CARE & SUPPORT LIMITED is currently Active. It was registered on 21/02/2006 .

Where is CARMEL CARE & SUPPORT LIMITED located?

toggle

CARMEL CARE & SUPPORT LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does CARMEL CARE & SUPPORT LIMITED do?

toggle

CARMEL CARE & SUPPORT LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARMEL CARE & SUPPORT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with no updates.