COV19 CARE LTD

Register to unlock more data on OkredoRegister

COV19 CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12987316

Incorporation date

30/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 156 Cromwell Road, Kensington, London SW7 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2020)
dot icon06/11/2025
Termination of appointment of Shamraiz Ifrad Ahmed Khan as a director on 2025-11-01
dot icon23/01/2025
Compulsory strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon18/09/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon03/06/2024
Registered office address changed from , 156 Cromwell Road, 2nd Floor, Kensington, London, SW7 4EF, England to 1st Floor 156 Cromwell Road Kensington London SW7 4EF on 2024-06-03
dot icon20/09/2023
Appointment of Mr Shamraiz Ifrad Ahmed Khan as a director on 2023-09-07
dot icon29/05/2023
Appointment of Mr Asghar Mahmood as a director on 2023-05-17
dot icon29/05/2023
Termination of appointment of Omar Nedaldeen as a director on 2023-05-17
dot icon29/05/2023
Cessation of Omar Nedaldeen as a person with significant control on 2023-05-17
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon29/05/2023
Notification of Asghar Mahmood as a person with significant control on 2023-05-17
dot icon22/05/2023
Registered office address changed from , 36 Lichfield Street, Walsall, WS1 1TJ, England to 1st Floor 156 Cromwell Road Kensington London SW7 4EF on 2023-05-22
dot icon19/04/2023
Cessation of Francesca Woolmer as a person with significant control on 2023-03-31
dot icon19/04/2023
Change of details for Mr Omar Nedaldeen as a person with significant control on 2023-03-31
dot icon19/04/2023
Termination of appointment of Jogmohan Purewal as a director on 2023-03-31
dot icon19/04/2023
Termination of appointment of Philip Watson as a director on 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon14/12/2022
Cessation of Jogmohan Purewal as a person with significant control on 2021-11-01
dot icon14/12/2022
Change of details for Ms Francesca Woolmer as a person with significant control on 2021-11-01
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/01/2022
Notification of Jogmohan Purewal as a person with significant control on 2021-08-11
dot icon21/01/2022
Appointment of Mr Philip Watson as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Francesca Woolmer as a director on 2021-12-01
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon03/08/2021
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 1st Floor 156 Cromwell Road Kensington London SW7 4EF on 2021-08-03
dot icon11/11/2020
Notification of Francesca Woolmer as a person with significant control on 2020-11-07
dot icon11/11/2020
Appointment of Mr Jogmohan Purewal as a director on 2020-11-07
dot icon11/11/2020
Director's details changed for Mrs Franchesca Woolmer on 2020-11-07
dot icon11/11/2020
Change of details for Mr Omar Nedaldeen as a person with significant control on 2020-11-11
dot icon10/11/2020
Director's details changed for Mr Omar Nedaldeen on 2020-11-07
dot icon10/11/2020
Appointment of Mrs Franchesca Woolmer as a director on 2020-11-07
dot icon30/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+134.42 % *

* during past year

Cash in Bank

£105,640.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
29/05/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.47K
-
0.00
45.07K
-
2022
4
179.21K
-
0.00
105.64K
-
2022
4
179.21K
-
0.00
105.64K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

179.21K £Ascended697.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.64K £Ascended134.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Omar Nedaldeen
Director
30/10/2020 - 17/05/2023
9
Purewal, Jogmohan
Director
07/11/2020 - 31/03/2023
6
Watson, Philip
Director
01/12/2021 - 31/03/2023
9
Miss Francesca Sigourney Woolmer
Director
07/11/2020 - 01/12/2021
9
Khan, Shamraiz Ifrad Ahmed
Director
07/09/2023 - 01/11/2025
15

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COV19 CARE LTD

COV19 CARE LTD is an(a) Active company incorporated on 30/10/2020 with the registered office located at 1st Floor 156 Cromwell Road, Kensington, London SW7 4EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COV19 CARE LTD?

toggle

COV19 CARE LTD is currently Active. It was registered on 30/10/2020 .

Where is COV19 CARE LTD located?

toggle

COV19 CARE LTD is registered at 1st Floor 156 Cromwell Road, Kensington, London SW7 4EF.

What does COV19 CARE LTD do?

toggle

COV19 CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COV19 CARE LTD have?

toggle

COV19 CARE LTD had 4 employees in 2022.

What is the latest filing for COV19 CARE LTD?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Shamraiz Ifrad Ahmed Khan as a director on 2025-11-01.