DAMORCARE LTD

Register to unlock more data on OkredoRegister

DAMORCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08419484

Incorporation date

26/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 215, Elizabeth House, 28 Baddow Road, Chelmsford, Essex CM2 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2013)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon21/01/2026
Micro company accounts made up to 2025-02-28
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon07/02/2025
Registered office address changed from Elizabeth House 28 Baddow Road Chelmsford CM2 0DG England to Suite 215, Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG on 2025-02-07
dot icon17/12/2024
Micro company accounts made up to 2024-02-28
dot icon07/08/2024
Change of details for Ifedapo Olukunle Adewoye-Oladipo as a person with significant control on 2024-07-20
dot icon05/08/2024
Termination of appointment of Jobsnetwork Consulting (Gb) Ltd as a director on 2024-07-20
dot icon05/08/2024
Change of details for Ifedapo Olukunle Adewoye-Oladipo as a person with significant control on 2024-07-20
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon05/08/2024
Registered office address changed from Elizabeth House 28 Baddow Road Chelmsford CM2 0DG England to Elizabeth House 28 Baddow Road Chelmsford CM2 0DG on 2024-08-05
dot icon05/08/2024
Cessation of Ifedapo Olukunle Adewoye-Oladipo as a person with significant control on 2024-07-20
dot icon05/08/2024
Notification of Ifedapo Olukunle Adewoye-Oladipo as a person with significant control on 2024-07-20
dot icon05/08/2024
Director's details changed for Mr Ifedapo Olukunle Adewoye-Oladipo on 2024-08-05
dot icon28/06/2024
Change of details for Jobsnetwork Consulting (Gb) Ltd as a person with significant control on 2024-06-23
dot icon24/06/2024
Registered office address changed from Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD United Kingdom to Elizabeth House 28 Baddow Road Chelmsford CM2 0DG on 2024-06-24
dot icon31/05/2024
Notification of Jobsnetwork Consulting (Gb) Ltd as a person with significant control on 2024-05-30
dot icon31/05/2024
Appointment of Mr Ifedapo Olukunle Adewoye-Oladipo as a director on 2024-05-30
dot icon31/05/2024
Appointment of Jobsnetwork Consulting (Gb) Ltd as a director on 2024-05-30
dot icon31/05/2024
Cessation of Morenike Shodeinde as a person with significant control on 2024-05-30
dot icon31/05/2024
Termination of appointment of Morenike Shodeinde as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Morenike Shodeinde as a secretary on 2024-05-30
dot icon15/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon07/03/2024
Termination of appointment of Richard Dotun Olu Shodeinde as a director on 2024-03-06
dot icon07/03/2024
Cessation of Richard Dotun Olu Shodeinde as a person with significant control on 2024-03-06
dot icon07/03/2024
Notification of Morenike Shodeinde as a person with significant control on 2024-03-06
dot icon07/03/2024
Appointment of Miss Morenike Shodeinde as a director on 2024-03-06
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/10/2023
Notification of Richard Dotun Olu Shodeinde as a person with significant control on 2023-09-11
dot icon11/10/2023
Appointment of Mr Richard Dotun Olu Shodeinde as a director on 2023-09-11
dot icon11/10/2023
Cessation of Morenike Shodeinde as a person with significant control on 2023-09-11
dot icon11/10/2023
Termination of appointment of Morenike Shodeinde as a director on 2023-09-11
dot icon15/06/2023
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 2023-06-15
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon10/11/2022
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-11-10
dot icon10/11/2022
Change of details for Miss Morenike Shodeinde as a person with significant control on 2022-11-10
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon07/03/2021
Change of details for Miss Morenike Shodeinde as a person with significant control on 2021-02-03
dot icon07/03/2021
Director's details changed for Miss Morenike Shodeinde on 2021-02-03
dot icon05/03/2021
Change of details for Miss Morenike Shodeinde as a person with significant control on 2016-04-06
dot icon18/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon18/02/2020
Director's details changed for Miss Morenike Shodeinde on 2019-02-05
dot icon18/02/2020
Change of details for Miss Morenike Shodeinde as a person with significant control on 2019-02-05
dot icon27/11/2019
Amended total exemption full accounts made up to 2019-02-28
dot icon16/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/05/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Morenike Shodeinde on 2014-01-01
dot icon15/05/2014
Director's details changed for Miss Morenike Shodeinde on 2014-01-01
dot icon15/05/2014
Registered office address changed from 145 New London Rd Chelmsford Essex CM2 0QT on 2014-05-15
dot icon09/04/2013
Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 2013-04-09
dot icon26/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-9.25 % *

* during past year

Cash in Bank

£2,964.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.09K
-
0.00
3.27K
-
2022
1
4.91K
-
0.00
2.96K
-
2022
1
4.91K
-
0.00
2.96K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.91K £Descended-3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.96K £Descended-9.25 % *

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
Miss Morenike Shodeinde
Director
26/02/2013 - 11/09/2023
-
Miss Morenike Shodeinde
Director
06/03/2024 - 30/05/2024
-
Adewoye-Oladipo, Ifedapo Olukunle
Director
30/05/2024 - Present
12
Shodeinde, Morenike
Secretary
26/02/2013 - 30/05/2024
-
Shodeinde, Richard Dotun Olu
Director
11/09/2023 - 06/03/2024
-

Persons with Significant Control

9
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 DAMORCARE LTD

DAMORCARE LTD is an(a) Active company incorporated on 26/02/2013 with the registered office located at Suite 215, Elizabeth House, 28 Baddow Road, Chelmsford, Essex CM2 0DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMORCARE LTD?

toggle

DAMORCARE LTD is currently Active. It was registered on 26/02/2013 .

Where is DAMORCARE LTD located?

toggle

DAMORCARE LTD is registered at Suite 215, Elizabeth House, 28 Baddow Road, Chelmsford, Essex CM2 0DG.

What does DAMORCARE LTD do?

toggle

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

How many employees does DAMORCARE LTD have?

toggle

DAMORCARE LTD had 1 employees in 2022.

What is the latest filing for DAMORCARE LTD?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.