COMPLETE CARE (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPLETE CARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908054

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon11/02/2026
Appointment of Mr Nish Thakerar as a director on 2026-02-11
dot icon10/02/2026
Termination of appointment of Nish Thakerar as a director on 2026-02-10
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2025-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon18/07/2023
Registration of charge 049080540004, created on 2023-07-06
dot icon27/06/2023
Registration of charge 049080540003, created on 2023-06-26
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/03/2018
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/02/2018
Notification of Apex Care Holdings Limited as a person with significant control on 2017-02-23
dot icon05/02/2018
Cessation of Nish Thakerar as a person with significant control on 2017-02-23
dot icon05/02/2018
Cessation of Yashlal Premji Hindocha as a person with significant control on 2017-02-23
dot icon12/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon29/09/2017
Notification of Nish Thakerar as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Previous accounting period shortened from 2014-02-28 to 2013-09-30
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon05/12/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/10/2008
Return made up to 23/09/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon29/10/2007
Return made up to 23/09/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/12/2006
Return made up to 23/09/06; full list of members
dot icon27/09/2005
Return made up to 23/09/05; full list of members
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon29/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/04/2005
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon21/10/2004
Return made up to 23/09/04; full list of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
Director's particulars changed
dot icon10/10/2003
Ad 23/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/2003
Registered office changed on 10/10/03 from: 34 queensbury station road edgware middlesex HA8 5NN
dot icon10/10/2003
New secretary appointed;new director appointed
dot icon10/10/2003
New director appointed
dot icon06/10/2003
Nc inc already adjusted 23/09/03
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Registered office changed on 06/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon23/09/2003
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
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
232.02K
-
0.00
50.60K
-
2022
41
273.78K
-
0.00
54.56K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakerar, Nish
Director
23/09/2003 - 10/02/2026
9
Thakerar, Nish
Director
11/02/2026 - Present
17
Hindocha, Yashlal Premji
Director
23/09/2003 - Present
30

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+
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 (UK) LIMITED

COMPLETE CARE (UK) LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ. There are currently 2 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 (UK) LIMITED?

toggle

COMPLETE CARE (UK) LIMITED is currently Active. It was registered on 23/09/2003 .

Where is COMPLETE CARE (UK) LIMITED located?

toggle

COMPLETE CARE (UK) LIMITED is registered at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ.

What does COMPLETE CARE (UK) LIMITED do?

toggle

COMPLETE CARE (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMPLETE CARE (UK) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-05 with no updates.