CIMA CARE CONSORTIUM LTD

Register to unlock more data on OkredoRegister

CIMA CARE CONSORTIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09839395

Incorporation date

23/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Walmley Ash Road, Sutton Coldfield B76 1JACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2015)
dot icon04/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon11/02/2025
Termination of appointment of Imran Skhawat as a director on 2025-02-03
dot icon11/02/2025
Termination of appointment of Mandeep Kaur Purewal as a director on 2025-02-03
dot icon11/02/2025
Appointment of Mr Umar Ali as a director on 2025-02-11
dot icon29/10/2024
Previous accounting period shortened from 2024-10-31 to 2024-09-30
dot icon29/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Appointment of Mr Mohammad Younis as a director on 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon03/10/2024
Notification of Tectum Holdings Limited as a person with significant control on 2024-09-30
dot icon03/10/2024
Termination of appointment of Anisa Mayet Laher as a director on 2024-09-30
dot icon03/10/2024
Cessation of Cima Holding Ltd as a person with significant control on 2024-09-30
dot icon03/10/2024
Termination of appointment of Gurminder Carter Singh as a director on 2024-09-30
dot icon03/10/2024
Registered office address changed from 41 Westhill West Hill Residence 41 West Hill Sutton-in-Ashfield Nottinghamshire NG17 3EP England to 32 Walmley Ash Road Sutton Coldfield B76 1JA on 2024-10-03
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon02/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon30/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon03/08/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon15/08/2019
Cessation of Imran Skhawat as a person with significant control on 2018-09-05
dot icon15/08/2019
Cessation of Gurminder Carter Singh as a person with significant control on 2018-09-05
dot icon15/08/2019
Cessation of Mandeep Kaur Purewal as a person with significant control on 2018-09-05
dot icon15/08/2019
Cessation of Anisa Mayet Laher as a person with significant control on 2018-09-05
dot icon14/08/2019
Notification of Cima Holding Ltd as a person with significant control on 2018-09-05
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon27/09/2018
Registration of charge 098393950001, created on 2018-09-20
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon21/08/2018
Notification of Anisa Mayet Laher as a person with significant control on 2018-02-26
dot icon21/08/2018
Notification of Gurminder Carter Singh as a person with significant control on 2018-02-26
dot icon14/12/2017
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-10-31
dot icon23/03/2017
Registered office address changed from Lawrence House 37 Normanton Road Derby Derby DE1 2GJ England to 41 Westhill West Hill Residence 41 West Hill Sutton-in-Ashfield Nottinghamshire NG17 3EP on 2017-03-23
dot icon31/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon25/01/2016
Director's details changed for Mrs Purewal Kaur Mandeep on 2016-01-25
dot icon22/01/2016
Appointment of Mrs Anisa Mayet Laher as a director on 2016-01-22
dot icon06/11/2015
Appointment of Dr Gurminder Carter Singh as a director on 2015-10-23
dot icon23/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon-16.08 % *

* during past year

Cash in Bank

£231,300.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
46
756.38K
-
0.00
275.62K
-
2022
46
807.55K
-
0.00
231.30K
-
2022
46
807.55K
-
0.00
231.30K
-

Employees

2022

Employees

46 Ascended0 % *

Net Assets(GBP)

807.55K £Ascended6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.30K £Descended-16.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younis, Mohammad
Director
30/09/2024 - Present
3
Mrs Anisa Mayet Laher
Director
22/01/2016 - 30/09/2024
4
Skhawat, Imran
Director
23/10/2015 - 03/02/2025
27
Purewal, Mandeep Kaur
Director
23/10/2015 - 03/02/2025
20
Dr Gurminder Carter Singh
Director
23/10/2015 - 30/09/2024
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CIMA CARE CONSORTIUM LTD

CIMA CARE CONSORTIUM LTD is an(a) Active company incorporated on 23/10/2015 with the registered office located at 32 Walmley Ash Road, Sutton Coldfield B76 1JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CIMA CARE CONSORTIUM LTD?

toggle

CIMA CARE CONSORTIUM LTD is currently Active. It was registered on 23/10/2015 .

Where is CIMA CARE CONSORTIUM LTD located?

toggle

CIMA CARE CONSORTIUM LTD is registered at 32 Walmley Ash Road, Sutton Coldfield B76 1JA.

What does CIMA CARE CONSORTIUM LTD do?

toggle

CIMA CARE CONSORTIUM LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CIMA CARE CONSORTIUM LTD have?

toggle

CIMA CARE CONSORTIUM LTD had 46 employees in 2022.

What is the latest filing for CIMA CARE CONSORTIUM LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-04 with no updates.