CIVICARE CENTRAL LIMITED

Register to unlock more data on OkredoRegister

CIVICARE CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916800

Incorporation date

31/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon03/02/2026
Notification of Fairview Health Limited as a person with significant control on 2025-02-01
dot icon03/02/2026
Change of details for Evexia Care Holdings Limited as a person with significant control on 2025-02-01
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/10/2023
Satisfaction of charge 039168000002 in full
dot icon27/07/2023
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Director's details changed for Mr Shabbar Yusuf Dhalla on 2022-08-22
dot icon22/08/2022
Change of details for Evexia Care Holdings Limited as a person with significant control on 2022-08-22
dot icon22/08/2022
Registered office address changed from C/O Deltch Cooper Suite 7 Second Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 2022-08-22
dot icon11/04/2022
Termination of appointment of Susan Elizabeth Rickwood as a director on 2022-03-21
dot icon11/04/2022
Termination of appointment of Mark Allen Rickwood as a director on 2022-03-21
dot icon11/04/2022
Termination of appointment of Mark Allen Rickwood as a secretary on 2022-03-21
dot icon22/03/2022
Cessation of Susan Elizabeth Rickwood as a person with significant control on 2022-03-21
dot icon22/03/2022
Cessation of Mark Allen Rickwood as a person with significant control on 2022-03-21
dot icon22/03/2022
Notification of Evexia Care Holdings Limited as a person with significant control on 2022-03-21
dot icon22/03/2022
Appointment of Mr Shabbar Yusuf Dhalla as a director on 2022-03-21
dot icon22/03/2022
Registered office address changed from 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to C/O Deltch Cooper Suite 7 Second Floor Congress House 14 Lyon Road Harrow HA1 2EN on 2022-03-22
dot icon22/03/2022
Registration of charge 039168000002, created on 2022-03-21
dot icon20/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/12/2021
Director's details changed for Mr Mark Allen Rickwood on 2021-12-20
dot icon20/12/2021
Director's details changed for Mrs Susan Elizabeth Rickwood on 2021-12-20
dot icon20/12/2021
Change of details for Mrs Susan Elizabeth Rickwood as a person with significant control on 2021-12-20
dot icon20/12/2021
Change of details for Mr Mark Allen Rickwood as a person with significant control on 2021-12-20
dot icon20/12/2021
Registered office address changed from 8 Huxtable Rise Worcester WR4 0NX to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2021-12-20
dot icon23/04/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/05/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/12/2013
Certificate of change of name
dot icon20/12/2013
Change of name notice
dot icon20/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Susan Elizabeth Rickwood on 2010-01-31
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 31/01/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from de montfort house 14A high street evesham worcestershire WR11 4HJ
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2008
Return made up to 31/01/08; full list of members
dot icon13/12/2007
Return made up to 31/01/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: 37 c/o stamfords, foregate street, worcester worcestershire WR1 1EE
dot icon15/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Registered office changed on 17/01/07 from: sheldon house, 8 sheep street shipston on stour warwickshire CV36 4AF
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Particulars of mortgage/charge
dot icon03/03/2006
Return made up to 31/01/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: sheldon house sheep street shipston on stour warwickshire CV36 4AF
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 31/01/04; full list of members
dot icon11/08/2003
Accounts for a small company made up to 2003-03-31
dot icon20/03/2003
Return made up to 31/01/03; full list of members
dot icon08/09/2002
New director appointed
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon06/03/2002
Return made up to 31/01/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 31/01/01; full list of members
dot icon20/03/2000
Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon11/02/2000
Registered office changed on 11/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon31/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
36.80K
-
0.00
-
-
2022
56
65.04K
-
0.00
65.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Dhalla, Shabbar Yusuf
Director
21/03/2022 - Present
20

Persons with Significant Control

4
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 CIVICARE CENTRAL LIMITED

CIVICARE CENTRAL LIMITED is an(a) Active company incorporated on 31/01/2000 with the registered office located at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. 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 CIVICARE CENTRAL LIMITED?

toggle

CIVICARE CENTRAL LIMITED is currently Active. It was registered on 31/01/2000 .

Where is CIVICARE CENTRAL LIMITED located?

toggle

CIVICARE CENTRAL LIMITED is registered at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does CIVICARE CENTRAL LIMITED do?

toggle

CIVICARE CENTRAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CIVICARE CENTRAL LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with updates.