CONSENSA CARE LTD

Register to unlock more data on OkredoRegister

CONSENSA CARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03969383

Incorporation date

10/04/2000

Size

Small

Contacts

Registered address

Registered address

C/O MOORFIELDS CORPORATE RECOVERY LIMITED, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon20/06/2018
Final Gazette dissolved following liquidation
dot icon04/04/2018
Administrator's progress report
dot icon20/03/2018
Notice of move from Administration to Dissolution
dot icon19/09/2017
Administrator's progress report
dot icon16/06/2017
Administrator's progress report to 2017-02-25
dot icon02/05/2017
Notice of extension of period of Administration
dot icon21/09/2016
Administrator's progress report to 2016-08-25
dot icon13/04/2016
Administrator's progress report to 2016-02-25
dot icon13/04/2016
Notice of extension of period of Administration
dot icon02/04/2016
Notice of extension of period of Administration
dot icon14/12/2015
Administrator's progress report to 2015-11-14
dot icon12/10/2015
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon04/08/2015
Result of meeting of creditors
dot icon14/07/2015
Statement of administrator's proposal
dot icon06/07/2015
Statement of affairs with form 2.14B
dot icon31/05/2015
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 2015-06-01
dot icon28/05/2015
Appointment of an administrator
dot icon05/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon14/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Nicola Rabey as a director
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Mr. Gurpartap Singh Sandhu on 2010-04-01
dot icon07/04/2010
Director's details changed for Ms. Nicola Jane Rabey on 2010-04-01
dot icon07/04/2010
Director's details changed for Mr. Gurpartap Singh Sandhu on 2010-04-01
dot icon07/04/2010
Director's details changed for Ms. Renu Kumari Singh on 2010-04-01
dot icon19/11/2009
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 2009-11-20
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Director appointed ms. Nicola jane rabey
dot icon10/07/2008
Appointment terminated director vidya sharma
dot icon16/04/2008
Return made up to 01/04/08; full list of members
dot icon03/04/2008
Director and secretary's change of particulars / gurpartap sandhu / 01/04/2008
dot icon03/04/2008
Director's change of particulars / renu singh / 01/04/2008
dot icon03/04/2008
Director and secretary's change of particulars / gurpartap sandhu / 01/04/2008
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon21/05/2007
Return made up to 01/04/07; full list of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2006
Return made up to 01/04/06; full list of members
dot icon27/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon28/09/2005
Particulars of mortgage/charge
dot icon18/09/2005
Registered office changed on 19/09/05 from: 11 bourne court, southend road woodford green essex IG8 8HD
dot icon16/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon23/06/2005
Amended accounts made up to 2004-04-30
dot icon10/04/2005
Deferment of dissolution (voluntary)
dot icon07/04/2005
Order of court to wind up
dot icon07/04/2005
Return made up to 01/04/05; full list of members
dot icon04/04/2005
Registered office changed on 05/04/05 from: 77 colegrave road london E15 1DZ
dot icon24/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 11/04/04; full list of members
dot icon13/04/2004
Certificate of change of name
dot icon25/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon29/10/2003
New director appointed
dot icon23/07/2003
Return made up to 11/04/03; full list of members
dot icon15/05/2003
Director resigned
dot icon13/05/2003
Ad 30/04/03--------- £ si 1@1=1 £ ic 99/100
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/04/2002
Return made up to 11/04/02; change of members
dot icon24/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon06/07/2001
Return made up to 11/04/01; full list of members
dot icon08/10/2000
Ad 03/10/00--------- £ si 98@1=98 £ ic 1/99
dot icon08/10/2000
Registered office changed on 09/10/00 from: 86B albert road ilford essex IG1 1HR
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New secretary appointed;new director appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon10/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Vidya Sagar
Director
02/10/2000 - 09/06/2008
29
Sandhu, Gurpartap Singh
Secretary
03/10/2000 - Present
1
FORM 10 DIRECTORS FD LTD
Nominee Director
10/04/2000 - 10/04/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/04/2000 - 10/04/2000
12863
Singh, Renu Kumari
Director
31/10/2003 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSENSA CARE LTD

CONSENSA CARE LTD is an(a) Dissolved company incorporated on 10/04/2000 with the registered office located at C/O MOORFIELDS CORPORATE RECOVERY LIMITED, 88 Wood Street, London EC2V 7QF. There are currently 3 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 CONSENSA CARE LTD?

toggle

CONSENSA CARE LTD is currently Dissolved. It was registered on 10/04/2000 and dissolved on 20/06/2018.

Where is CONSENSA CARE LTD located?

toggle

CONSENSA CARE LTD is registered at C/O MOORFIELDS CORPORATE RECOVERY LIMITED, 88 Wood Street, London EC2V 7QF.

What does CONSENSA CARE LTD do?

toggle

CONSENSA CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONSENSA CARE LTD?

toggle

The latest filing was on 20/06/2018: Final Gazette dissolved following liquidation.