CONSUMMATE CARE (UK) LTD

Register to unlock more data on OkredoRegister

CONSUMMATE CARE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06880903

Incorporation date

20/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Office 28 Cleveland Street, Wolverhampton WV1 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Jabber Iqbal Mir as a director on 2025-08-24
dot icon24/08/2025
Appointment of Mr Jabber Iqbal Mir as a director on 2025-08-24
dot icon04/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2024
Amended accounts made up to 2022-04-30
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon22/07/2023
Satisfaction of charge 1 in full
dot icon30/06/2023
Satisfaction of charge 068809030002 in full
dot icon31/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon02/02/2023
Notification of Farah Diba Mir as a person with significant control on 2021-11-01
dot icon02/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon18/03/2022
Cessation of Amanpreet Kaur as a person with significant control on 2021-11-13
dot icon18/03/2022
Termination of appointment of Harmander Singh Dhami as a director on 2022-02-01
dot icon16/02/2022
Micro company accounts made up to 2021-04-30
dot icon17/12/2021
Registered office address changed from Room 29 Koco Building 15 the Arches Coventry CV1 3JQ England to Office 28 Cleveland Street Wolverhampton WV1 3HT on 2021-12-17
dot icon01/12/2021
Appointment of Mrs Farah Diba Mir as a director on 2021-11-01
dot icon01/12/2021
Termination of appointment of Anthony Leonard as a director on 2021-11-13
dot icon01/12/2021
Termination of appointment of Amanpreet Kaur as a director on 2021-11-13
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon04/12/2020
Appointment of Mr Anthony Leonard as a director on 2020-10-06
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon19/05/2020
Director's details changed for Miss Amanpreet Kaur on 2020-05-19
dot icon19/05/2020
Director's details changed for Mr Harmander Singh Dhami on 2020-05-19
dot icon19/05/2020
Registered office address changed from Room 20 Koco Building 15 the Arches Coventry CV1 3JQ England to Room 29 Koco Building 15 the Arches Coventry CV1 3JQ on 2020-05-19
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon22/02/2019
Satisfaction of charge 068809030003 in full
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/11/2018
Registration of charge 068809030003, created on 2018-11-15
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Statement of capital following an allotment of shares on 2017-03-30
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/02/2018
Registered office address changed from Suite 6 the Business Centre Matlock Road Sutherland House Coventry CV1 4JQ England to Room 20 Koco Building 15 the Arches Coventry CV1 3JQ on 2018-02-22
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/08/2017
Director's details changed for Mr Harmander Singh Dhami on 2009-04-20
dot icon30/06/2017
Director's details changed for Miss Amanpreet Kaur on 2017-06-30
dot icon30/06/2017
Director's details changed for Mr Harmander Singh Dhami on 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/04/2017
Registration of charge 068809030002, created on 2017-04-18
dot icon07/03/2017
Registered office address changed from 312a Charter Avenue Coventry CV4 8DA to Suite 6 the Business Centre Matlock Road Sutherland House Coventry CV1 4JQ on 2017-03-07
dot icon30/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon03/04/2014
Director's details changed for Miss Amanpreet Kaur on 2014-04-02
dot icon04/03/2014
Appointment of Miss Amanpreet Kaur as a director
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Registered office address changed from C/O Justa & Co. Justa House 204-208 Holbrook Lane Coventry CV6 4DD on 2013-11-29
dot icon03/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/04/2012
Certificate of change of name
dot icon16/04/2012
Termination of appointment of Ian Considine as a director
dot icon16/04/2012
Termination of appointment of Ian Considine as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/04/2011
Director's details changed for Harmander Singh Dhami on 2011-04-20
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Registered office address changed from C/O Rnv Limited 1St Floor 21-23 West Street Oundle Peterborough PE8 4EJ on 2010-08-11
dot icon04/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Harmander Singh Dhami on 2009-11-01
dot icon20/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£63,295.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
125.12K
-
0.00
-
-
2022
0
150.96K
-
0.00
63.30K
-
2022
0
150.96K
-
0.00
63.30K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

150.96K £Ascended20.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mir, Farah Diba
Director
01/11/2021 - Present
55
Mir, Jabber Iqbal
Director
24/08/2025 - 24/08/2025
37

Persons with Significant Control

3
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 CONSUMMATE CARE (UK) LTD

CONSUMMATE CARE (UK) LTD is an(a) Active company incorporated on 20/04/2009 with the registered office located at Office 28 Cleveland Street, Wolverhampton WV1 3HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMMATE CARE (UK) LTD?

toggle

CONSUMMATE CARE (UK) LTD is currently Active. It was registered on 20/04/2009 .

Where is CONSUMMATE CARE (UK) LTD located?

toggle

CONSUMMATE CARE (UK) LTD is registered at Office 28 Cleveland Street, Wolverhampton WV1 3HT.

What does CONSUMMATE CARE (UK) LTD do?

toggle

CONSUMMATE CARE (UK) LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CONSUMMATE CARE (UK) LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.