COMPLETE CARE & ENABLEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

COMPLETE CARE & ENABLEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905163

Incorporation date

14/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon10/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon02/07/2025
Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon16/06/2025
Termination of appointment of Andy Lee as a director on 2025-06-10
dot icon04/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon10/03/2022
Termination of appointment of Charlotte Smith as a director on 2022-02-28
dot icon10/03/2022
Appointment of Mrs Deana Marie Whittle as a director on 2022-03-09
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon11/08/2021
Appointment of Mr Jeremy David Wiles as a secretary on 2021-08-11
dot icon11/08/2021
Appointment of Mr Jeremy David Wiles as a director on 2021-08-11
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon11/08/2021
Termination of appointment of John Ivers as a secretary on 2021-08-11
dot icon28/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon28/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon25/05/2021
Appointment of Mr Andy Lee as a director on 2021-05-25
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon01/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon23/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon23/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon03/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon03/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon03/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon03/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon23/05/2019
Satisfaction of charge 1 in full
dot icon23/01/2019
Appointment of Mr John Joseph Ivers as a director on 2019-01-23
dot icon23/01/2019
Appointment of Ms Charlotte Smith as a director on 2019-01-23
dot icon18/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-09
dot icon09/01/2019
Appointment of Mr John Ivers as a secretary on 2019-01-08
dot icon09/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2018-12-10
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon05/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon20/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon20/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon20/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon20/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon16/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon16/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon02/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon02/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/05/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon21/05/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon21/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon21/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon13/10/2014
Termination of appointment of Stewart Wallace as a director on 2014-09-27
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon20/05/2013
Full accounts made up to 2012-09-30
dot icon28/01/2013
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England on 2013-01-28
dot icon21/01/2013
Termination of appointment of Gregory Lapham as a director
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon31/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon31/08/2011
Register(s) moved to registered inspection location
dot icon31/08/2011
Register inspection address has been changed
dot icon30/08/2011
Appointment of Mr Michael Hill as a director
dot icon03/08/2011
Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 2011-08-03
dot icon02/08/2011
Termination of appointment of Diane Roberts as a director
dot icon02/08/2011
Termination of appointment of Elizabeth Bennett as a secretary
dot icon28/07/2011
Appointment of Mr Farouq Rashid Sheikh as a director
dot icon28/07/2011
Appointment of Mr Haroon Rashid Sheikh as a director
dot icon28/07/2011
Appointment of Mr Gregory George Lapham as a director
dot icon28/07/2011
Appointment of Stewart Wallace as a director
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Current accounting period shortened from 2012-03-31 to 2011-09-30
dot icon20/07/2011
Statement of company's objects
dot icon20/07/2011
Resolutions
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Diane Roberts on 2010-08-14
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon14/08/2009
Director's change of particulars / diane roberts / 14/08/2006
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/01/2008
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon18/10/2007
Return made up to 14/08/07; full list of members
dot icon14/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Sheikh, Haroon Rashid
Director
13/07/2011 - Present
116
Sheikh, Farouq Rashid
Director
13/07/2011 - Present
174
Whittle, Deana Marie
Director
09/03/2022 - Present
3
Dufton, Gareth Norman
Director
09/01/2019 - 13/01/2020
175

Persons with Significant Control

0

No PSC data available.

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 COMPLETE CARE & ENABLEMENT SERVICES LTD

COMPLETE CARE & ENABLEMENT SERVICES LTD is an(a) Active company incorporated on 14/08/2006 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 6 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 COMPLETE CARE & ENABLEMENT SERVICES LTD?

toggle

COMPLETE CARE & ENABLEMENT SERVICES LTD is currently Active. It was registered on 14/08/2006 .

Where is COMPLETE CARE & ENABLEMENT SERVICES LTD located?

toggle

COMPLETE CARE & ENABLEMENT SERVICES LTD is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does COMPLETE CARE & ENABLEMENT SERVICES LTD do?

toggle

COMPLETE CARE & ENABLEMENT SERVICES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMPLETE CARE & ENABLEMENT SERVICES LTD?

toggle

The latest filing was on 10/07/2025: Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09.