CCS HOMECARE SERVICES LTD

Register to unlock more data on OkredoRegister

CCS HOMECARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128354

Incorporation date

26/02/2007

Size

Full

Contacts

Registered address

Registered address

Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon05/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon14/01/2025
Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to Unit 2 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 2025-01-14
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon03/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon17/07/2023
Full accounts made up to 2022-09-30
dot icon24/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon05/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Previous accounting period shortened from 2013-02-28 to 2012-09-30
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon15/05/2012
Secretary's details changed for Ali Raza Sattar on 2012-01-01
dot icon15/05/2012
Director's details changed for Mr Abdul Sattar on 2012-01-01
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 26/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/04/2008
Registered office changed on 04/04/2008 from 2 lake end court, taplow road taplow maidenhead berkshire SL6 0JQ united kingdom
dot icon03/04/2008
Return made up to 26/02/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from 72 fountain road tooting london SW17 0HQ
dot icon05/07/2007
New secretary appointed
dot icon30/04/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Secretary resigned
dot icon26/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
576
3.18M
-
0.00
491.34K
-
2022
618
3.87M
-
13.00M
484.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sattar, Abdul
Director
01/04/2007 - Present
19

Persons with Significant Control

1
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 CCS HOMECARE SERVICES LTD

CCS HOMECARE SERVICES LTD is an(a) Active company incorporated on 26/02/2007 with the registered office located at Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQ. 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 CCS HOMECARE SERVICES LTD?

toggle

CCS HOMECARE SERVICES LTD is currently Active. It was registered on 26/02/2007 .

Where is CCS HOMECARE SERVICES LTD located?

toggle

CCS HOMECARE SERVICES LTD is registered at Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQ.

What does CCS HOMECARE SERVICES LTD do?

toggle

CCS HOMECARE SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CCS HOMECARE SERVICES LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-26 with no updates.