COTSWOLD CARE LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12332075

Incorporation date

25/11/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 12332075 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2019)
dot icon24/12/2025
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon22/10/2025
Confirmation statement made on 2024-09-28 with updates
dot icon08/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Registered office address changed to PO Box 4385, 12332075 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of officer Mr David Dick Mboya Osano changed to 12332075 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of person with significant control Mr David Osano changed to 12332075 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon30/07/2024
Compulsory strike-off action has been discontinued
dot icon29/07/2024
Unaudited abridged accounts made up to 2022-11-30
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon13/10/2023
Change of details for Mr David Osano as a person with significant control on 2023-09-28
dot icon13/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon19/08/2023
Micro company accounts made up to 2021-11-30
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon16/08/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon05/08/2022
Registration of charge 123320750003, created on 2022-08-05
dot icon18/07/2022
Satisfaction of charge 123320750002 in full
dot icon19/04/2022
Termination of appointment of Simone Jene-Waterton as a director on 2022-03-29
dot icon31/03/2022
Registration of charge 123320750002, created on 2022-03-30
dot icon30/09/2021
Micro company accounts made up to 2020-11-30
dot icon28/09/2021
Appointment of Ms Simone Jene-Waterton as a director on 2021-09-14
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Director's details changed for Mr David Osano on 2021-09-28
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon28/09/2021
Satisfaction of charge 123320750001 in full
dot icon08/09/2021
Registered office address changed from 1st Floor 80 Westgate Street Gloucester GL1 2NZ United Kingdom to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2021-09-08
dot icon12/06/2021
Change of details for David Osano as a person with significant control on 2021-01-01
dot icon12/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon12/06/2021
Director's details changed for Mr David Osano on 2021-01-01
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Change of details for David Osano as a person with significant control on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr David Osano on 2020-05-18
dot icon07/02/2020
Registration of charge 123320750001, created on 2020-02-07
dot icon25/11/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.57K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osano, David Dick Mboya
Director
25/11/2019 - Present
8
Jene-Waterton, Simone
Director
14/09/2021 - 29/03/2022
-

Persons with Significant Control

1
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 COTSWOLD CARE LIMITED

COTSWOLD CARE LIMITED is an(a) Active company incorporated on 25/11/2019 with the registered office located at 4385, 12332075 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD CARE LIMITED?

toggle

COTSWOLD CARE LIMITED is currently Active. It was registered on 25/11/2019 .

Where is COTSWOLD CARE LIMITED located?

toggle

COTSWOLD CARE LIMITED is registered at 4385, 12332075 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COTSWOLD CARE LIMITED do?

toggle

COTSWOLD CARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for COTSWOLD CARE LIMITED?

toggle

The latest filing was on 24/12/2025: Compulsory strike-off action has been suspended.