COPTHORNE COMPLETE HOME CARE LIMITED

Register to unlock more data on OkredoRegister

COPTHORNE COMPLETE HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11153314

Incorporation date

16/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flexspace, Battlefield Enterprise Park Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2018)
dot icon11/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/08/2025
Register inspection address has been changed from 93a Copthorne Road Shrewsbury Shropshire SY3 8nd England to 30 Oddingley Road Northfield Birmingham West Midlands B31 3BS
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/07/2025
Secretary's details changed for Ms Thamary Karimupfumbi Masango on 2025-07-01
dot icon01/07/2025
Director's details changed for Ms Thamary Karimupfumbi Masango on 2025-07-01
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon09/04/2024
Micro company accounts made up to 2024-01-31
dot icon24/01/2024
Appointment of Miss Miriam Chiedza Levy as a director on 2024-01-24
dot icon24/01/2024
Notification of Miriam Chiedza Levy as a person with significant control on 2024-01-24
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/07/2023
Termination of appointment of Alan Richard Irish as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Miriam Chiedza Levy as a director on 2023-07-03
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon27/04/2023
Registered office address changed from 93a Copthorne Road Copthorne Road Shrewsbury SY3 8nd United Kingdom to Flexspace, Battlefield Enterprise Park Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 2023-04-27
dot icon27/04/2023
Appointment of Miss Miriam Chiedza Levy as a director on 2023-02-01
dot icon27/04/2023
Cessation of Alan Richard Irish as a person with significant control on 2023-04-27
dot icon29/11/2022
Micro company accounts made up to 2022-01-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon01/06/2022
Change of details for Ms Thamary Karimupfumbi Masango as a person with significant control on 2022-05-30
dot icon31/05/2022
Certificate of change of name
dot icon30/05/2022
Appointment of Ms Thamary Karimupfumbi Masango as a secretary on 2022-05-30
dot icon30/05/2022
Director's details changed for Ms Thamary Karimupfumbi Masango on 2022-05-30
dot icon30/05/2022
Change of details for Alan Richard Irish as a person with significant control on 2022-05-30
dot icon30/05/2022
Notification of Alan Richard Irish as a person with significant control on 2022-05-30
dot icon30/05/2022
Change of details for Mrs Thamary Masango as a person with significant control on 2022-05-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon30/05/2022
Register inspection address has been changed to 93a Copthorne Road Shrewsbury Shropshire SY3 8nd
dot icon30/05/2022
Appointment of Mr Alan Richard Irish as a director on 2022-05-30
dot icon30/05/2022
Registered office address changed from 30 Oddingley Road Northfield West Midlands Northfield B31 3BS United Kingdom to 93a Copthorne Road Copthorne Road Shrewsbury SY3 8nd on 2022-05-30
dot icon23/02/2022
Confirmation statement made on 2022-01-15 with updates
dot icon01/10/2021
Micro company accounts made up to 2021-01-31
dot icon18/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon24/07/2020
Micro company accounts made up to 2020-01-31
dot icon18/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-01-31
dot icon19/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon05/04/2018
Cessation of Shingirayi Masango as a person with significant control on 2018-03-30
dot icon16/01/2018
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon5 *

* during past year

Number of employees

5
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
101.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2024
5
1.80K
-
64.90K
-
-
2024
5
1.80K
-
64.90K
-
-

Employees

2024

Employees

5 Ascended- *

Net Assets(GBP)

1.80K £Ascended180.00K % *

Total Assets(GBP)

-

Turnover(GBP)

64.90K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masango, Thamary Karimupfumbi
Director
16/01/2018 - Present
-
Levy, Miriam Chiedza
Director
01/02/2023 - 03/07/2023
-
Levy, Miriam Chiedza
Director
24/01/2024 - Present
-
Irish, Alan Richard
Director
30/05/2022 - 03/07/2023
-
Masango, Thamary Karimupfumbi
Secretary
30/05/2022 - 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

172
THE HORSE SANCTUARY (TETTENHALL)The Horse Sanctuary, Jenny Walkers Lane, Perton Wolverhampton, West Midlands WV6 7HB
Active

Category:

Farm animal boarding and care

Comp. code:

04761985

Reg. date:

13/05/2003

Turnover:

-

No. of employees:

7
SUGA BAKERY LTD1 Cassell Close, Orsett, Grays RM16 3HQ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

13015086

Reg. date:

12/11/2020

Turnover:

-

No. of employees:

5
GELCARD LIMITEDC/O Avery Law Llp, Clutha House, 10 Storey's Gate, London SW1P 3AY
Active

Category:

Other manufacturing n.e.c.

Comp. code:

12565198

Reg. date:

20/04/2020

Turnover:

-

No. of employees:

5
SPEEDY WASTERS LTD3 Sparrow Green, Dagenham RM10 7EU
Active

Category:

Collection of non-hazardous waste

Comp. code:

12859012

Reg. date:

04/09/2020

Turnover:

-

No. of employees:

7
ARKITEKT HOME IMPROVEMENT LTD87a Petts Hill, Northolt UB5 4NS
Active

Category:

Construction of domestic buildings

Comp. code:

12451752

Reg. date:

10/02/2020

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About COPTHORNE COMPLETE HOME CARE LIMITED

COPTHORNE COMPLETE HOME CARE LIMITED is an(a) Active company incorporated on 16/01/2018 with the registered office located at Flexspace, Battlefield Enterprise Park Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COPTHORNE COMPLETE HOME CARE LIMITED?

toggle

COPTHORNE COMPLETE HOME CARE LIMITED is currently Active. It was registered on 16/01/2018 .

Where is COPTHORNE COMPLETE HOME CARE LIMITED located?

toggle

COPTHORNE COMPLETE HOME CARE LIMITED is registered at Flexspace, Battlefield Enterprise Park Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3FE.

What does COPTHORNE COMPLETE HOME CARE LIMITED do?

toggle

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

How many employees does COPTHORNE COMPLETE HOME CARE LIMITED have?

toggle

COPTHORNE COMPLETE HOME CARE LIMITED had 5 employees in 2024.

What is the latest filing for COPTHORNE COMPLETE HOME CARE LIMITED?

toggle

The latest filing was on 11/10/2025: Micro company accounts made up to 2025-01-31.