CONNECT CARE & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CONNECT CARE & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09422283

Incorporation date

04/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon17/03/2026
Liquidators' statement of receipts and payments to 2026-01-14
dot icon17/03/2025
Liquidators' statement of receipts and payments to 2025-01-14
dot icon17/01/2024
Statement of affairs
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Appointment of a voluntary liquidator
dot icon17/01/2024
Registered office address changed from Belmont Third Floor Belmont Road Uxbridge Middlesex UB8 1HE England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-01-17
dot icon11/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/11/2022
Director's details changed for Mr Lloyd Kwaramba on 2022-11-18
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon22/06/2022
Change of details for Mr Lloyd Kwaramba as a person with significant control on 2022-06-22
dot icon22/06/2022
Cessation of Michael Dune as a person with significant control on 2022-06-22
dot icon22/06/2022
Cessation of Wadzanai Melisa Mupandasekwa as a person with significant control on 2022-06-22
dot icon22/06/2022
Termination of appointment of Michael Dune as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Wadzanai Melisa Mupandasekwa as a director on 2022-06-22
dot icon16/02/2022
Micro company accounts made up to 2021-02-28
dot icon10/02/2022
Compulsory strike-off action has been discontinued
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2021
Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to Belmont Third Floor Belmont Road Uxbridge Middlesex UB8 1HE on 2021-12-01
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon23/07/2020
Notification of Michael Dune as a person with significant control on 2020-07-23
dot icon23/07/2020
Appointment of Mr Michael Dune as a director on 2020-07-23
dot icon23/06/2020
Registered office address changed from Regus House Oxford Road Highbridge Uxbridge UB8 1HR England to The Charter Building Charter Place Uxbridge UB8 1JG on 2020-06-23
dot icon06/05/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon07/04/2020
Director's details changed for Miss Wadzanai Melisa Mupandasekwa on 2020-04-07
dot icon07/04/2020
Notification of Lloyd Kwaramba as a person with significant control on 2020-04-07
dot icon07/04/2020
Change of details for Miss Wadzanai Melisa Mupandasekwa as a person with significant control on 2020-04-07
dot icon07/04/2020
Appointment of Mr Lloyd Kwaramba as a secretary on 2020-04-07
dot icon07/04/2020
Satisfaction of charge 094222830001 in full
dot icon07/04/2020
Satisfaction of charge 094222830002 in full
dot icon06/04/2020
Registered office address changed from 335 High Street Slough Berkshire SL1 1TX to Regus House Oxford Road Highbridge Uxbridge UB8 1HR on 2020-04-06
dot icon06/04/2020
Appointment of Mr Lloyd Kwaramba as a director on 2020-04-06
dot icon05/07/2019
Micro company accounts made up to 2019-02-28
dot icon15/04/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/06/2018
Registration of charge 094222830002, created on 2018-06-15
dot icon19/06/2018
Registration of charge 094222830001, created on 2018-06-18
dot icon08/06/2018
Notification of Wadzanai Melisa Mupandasekwa as a person with significant control on 2018-06-08
dot icon08/06/2018
Appointment of Miss Wadzanai Melisa Mupandasekwa as a director on 2018-06-08
dot icon08/06/2018
Cessation of Yvonne Vimbai Kwaramba as a person with significant control on 2018-06-08
dot icon08/06/2018
Termination of appointment of Yvonne Kwaramba as a secretary on 2018-06-08
dot icon08/06/2018
Termination of appointment of Yvonne Vimbai Kwaramba as a director on 2018-06-08
dot icon07/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon24/01/2016
Director's details changed for Miss Yvonne Kwaramba on 2016-01-24
dot icon16/07/2015
Registered office address changed from 24 Parsons Road Langley Woods Slough SL3 7GU England to 335 High Street Slough Berkshire SL1 1TX on 2015-07-16
dot icon04/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
10/10/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.05K
-
0.00
-
-
2022
1
3.30K
-
0.00
-
-
2022
1
3.30K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

3.30K £Ascended60.87 % *

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
Kwaramba, Lloyd
Director
06/04/2020 - Present
9
Dune, Michael
Director
23/07/2020 - 22/06/2022
6
Kwaramba, Lloyd
Secretary
07/04/2020 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONNECT CARE & SUPPORT LIMITED

CONNECT CARE & SUPPORT LIMITED is an(a) Liquidation company incorporated on 04/02/2015 with the registered office located at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT CARE & SUPPORT LIMITED?

toggle

CONNECT CARE & SUPPORT LIMITED is currently Liquidation. It was registered on 04/02/2015 .

Where is CONNECT CARE & SUPPORT LIMITED located?

toggle

CONNECT CARE & SUPPORT LIMITED is registered at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does CONNECT CARE & SUPPORT LIMITED do?

toggle

CONNECT CARE & SUPPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CONNECT CARE & SUPPORT LIMITED have?

toggle

CONNECT CARE & SUPPORT LIMITED had 1 employees in 2022.

What is the latest filing for CONNECT CARE & SUPPORT LIMITED?

toggle

The latest filing was on 17/03/2026: Liquidators' statement of receipts and payments to 2026-01-14.