CHARING HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CHARING HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737137

Incorporation date

19/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

368 Forest Road, London, E17 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon21/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Appointment of Mr Cem Eren Osman as a director on 2024-03-31
dot icon20/09/2024
Appointment of Mr Senna Osman as a director on 2024-03-31
dot icon19/04/2024
Notification of Cemal Osman as a person with significant control on 2023-03-31
dot icon19/04/2024
Cessation of Charing Care Limited as a person with significant control on 2023-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon18/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon09/04/2018
Change of details for Charing Care Limited as a person with significant control on 2016-04-06
dot icon28/02/2018
Resolutions
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Satisfaction of charge 3 in full
dot icon01/08/2017
Satisfaction of charge 4 in full
dot icon24/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Cemal Osman on 2016-03-01
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Emel Osman as a secretary
dot icon14/06/2012
Termination of appointment of Emel Osman as a secretary
dot icon13/06/2012
Termination of appointment of Emel Osman as a secretary
dot icon31/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/11/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 27/03/08; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 27/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 27/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon05/12/2005
Registered office changed on 05/12/05 from: 56A haverstock hill london NW3 2BH
dot icon01/06/2005
Return made up to 19/03/05; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon26/07/2004
Secretary's particulars changed
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Secretary's particulars changed
dot icon27/03/2003
Return made up to 19/03/03; full list of members
dot icon18/12/2002
Director's particulars changed
dot icon15/11/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 19/03/02; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 19/03/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Resolutions
dot icon11/11/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 19/03/00; full list of members
dot icon27/04/1999
Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
Director resigned
dot icon19/04/1999
New secretary appointed
dot icon19/04/1999
New director appointed
dot icon19/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
630.00
-
0.00
90.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Cemal
Director
19/03/1999 - Present
32
Osman, Senna
Director
31/03/2024 - Present
17
Osman, Cem Eren
Director
31/03/2024 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARING HEALTHCARE LTD

CHARING HEALTHCARE LTD is an(a) Active company incorporated on 19/03/1999 with the registered office located at 368 Forest Road, London, E17 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARING HEALTHCARE LTD?

toggle

CHARING HEALTHCARE LTD is currently Active. It was registered on 19/03/1999 .

Where is CHARING HEALTHCARE LTD located?

toggle

CHARING HEALTHCARE LTD is registered at 368 Forest Road, London, E17 5JF.

What does CHARING HEALTHCARE LTD do?

toggle

CHARING HEALTHCARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARING HEALTHCARE LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-27 with no updates.