DEEN CARE LIMITED

Register to unlock more data on OkredoRegister

DEEN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04815808

Incorporation date

30/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Param & Co, 44-50 The Broadway, Southall UB1 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon20/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/11/2023
Notification of Nadarajah Pragashparan as a person with significant control on 2020-09-28
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Registration of charge 048158080003, created on 2023-09-21
dot icon21/06/2023
Current accounting period shortened from 2023-12-31 to 2023-07-31
dot icon20/06/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon13/06/2023
Satisfaction of charge 2 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon29/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr Nadarajah Pragashparan on 2020-09-28
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/08/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/03/2018
Satisfaction of charge 1 in full
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon20/02/2018
Registered office address changed from Chp Clifton House Four Elms Road Cardiff CF24 1LE to Param & Co 44-50 the Broadway Southall UB1 1QB on 2018-02-20
dot icon20/02/2018
Notification of Naptuin Limited as a person with significant control on 2018-02-16
dot icon20/02/2018
Cessation of Aziz Fatima Akhtar as a person with significant control on 2018-02-16
dot icon20/02/2018
Termination of appointment of Sayed Saleem Akhtar as a director on 2018-02-16
dot icon20/02/2018
Termination of appointment of Aziz Fatima Akhtar as a director on 2018-02-16
dot icon20/02/2018
Termination of appointment of Aziz Fatima Akhtar as a secretary on 2018-02-16
dot icon20/02/2018
Appointment of Mr Nadarajah Pragashparan as a director on 2018-02-16
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/08/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon24/07/2014
Director's details changed for Aziz Fatima Akhtar on 2014-07-01
dot icon24/07/2014
Registered office address changed from Chp Clifton House Four Elms Road Cardiff CF24 1LE Wales to Chp Clifton House Four Elms Road Cardiff CF24 1LE on 2014-07-24
dot icon24/07/2014
Registered office address changed from 1 Parkfield Avenue Hillingdon Uxbridge Middlesex UB10 0DF England to Chp Clifton House Four Elms Road Cardiff CF24 1LE on 2014-07-24
dot icon14/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mr Sayed Saleem Akhtar on 2012-06-30
dot icon10/07/2012
Director's details changed for Aziz Fatima Akhtar on 2012-06-30
dot icon10/07/2012
Secretary's details changed for Aziz Fatima Akhtar on 2012-06-30
dot icon10/07/2012
Registered office address changed from 15 North Avenue Southall Middlesex UB1 2RE on 2012-07-10
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Aziz Fatima Akhtar on 2010-06-30
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon12/08/2008
Return made up to 30/06/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon25/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/10/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon22/07/2004
Return made up to 30/06/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon30/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

18
2023
change arrow icon0 % *

* during past year

Cash in Bank

£64,676.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
159.51K
-
0.00
68.52K
-
2022
-
-
-
0.00
-
-
2023
18
457.27K
-
0.00
64.68K
-
2023
18
457.27K
-
0.00
64.68K
-

Employees

2023

Employees

18 Ascended- *

Net Assets(GBP)

457.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pragashparan, Nadarajah
Director
16/02/2018 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEEN CARE LIMITED

DEEN CARE LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at Param & Co, 44-50 The Broadway, Southall UB1 1QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEN CARE LIMITED?

toggle

DEEN CARE LIMITED is currently Active. It was registered on 30/06/2003 .

Where is DEEN CARE LIMITED located?

toggle

DEEN CARE LIMITED is registered at Param & Co, 44-50 The Broadway, Southall UB1 1QB.

What does DEEN CARE LIMITED do?

toggle

DEEN CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does DEEN CARE LIMITED have?

toggle

DEEN CARE LIMITED had 18 employees in 2023.

What is the latest filing for DEEN CARE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.