DEEPER CARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DEEPER CARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06719276

Incorporation date

09/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2024
Satisfaction of charge 067192760004 in full
dot icon09/07/2024
Appointment of a voluntary liquidator
dot icon08/07/2024
Registered office address changed from Unit 15 Escrick Business Park Escrick York YO19 6FD England to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2024-07-08
dot icon08/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2024
Statement of affairs
dot icon05/07/2024
Resolutions
dot icon23/12/2023
Notification of Pelagia Matingamnga Mujawo as a person with significant control on 2023-12-20
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Termination of appointment of Paidamoyo Jesca Chimanga as a director on 2023-11-30
dot icon03/10/2023
Registered office address changed from 18 Hambleton Road Harrogate North Yorkshire HG1 4AS to Unit 15 Escrick Business Park Escrick York YO19 6FD on 2023-10-03
dot icon11/09/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon08/08/2023
Satisfaction of charge 067192760003 in full
dot icon04/08/2023
Registration of charge 067192760004, created on 2023-08-04
dot icon26/01/2023
Appointment of Miss Paidamoyo Jesca Chimanga as a director on 2023-01-15
dot icon13/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon01/02/2022
Registration of charge 067192760003, created on 2022-01-26
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Satisfaction of charge 067192760002 in full
dot icon02/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon02/11/2020
All of the property or undertaking has been released from charge 067192760002
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/07/2020
All of the property or undertaking has been released and no longer forms part of charge 067192760002
dot icon09/07/2020
Micro company accounts made up to 2020-03-31
dot icon21/01/2020
Registration of charge 067192760002, created on 2020-01-08
dot icon03/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon10/08/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon01/08/2018
Director's details changed for Mrs Pelagia Mujawo on 2018-07-17
dot icon01/08/2018
Director's details changed for Mrs Pelagia Mujawo on 2018-05-30
dot icon31/07/2018
Director's details changed for Mrs Pelagia Matinganga Mujawo on 2008-10-09
dot icon30/05/2018
Director's details changed for Mrs Pelagia Matinganga Mujawo on 2018-05-20
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon14/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon14/11/2015
Micro company accounts made up to 2015-03-31
dot icon25/02/2015
Micro company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Appointment of Mr Antony Mujawo as a director
dot icon31/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon30/10/2013
Register inspection address has been changed from 25 Regent Parade Harrogate North Yorkshire HG1 5AZ England
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon28/11/2012
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL Uk on 2012-11-28
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon28/10/2011
Register inspection address has been changed from Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England
dot icon19/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon03/11/2009
Director's details changed for Pelagia Matinganga Mujawo on 2009-10-10
dot icon03/11/2009
Secretary's details changed for Antony Mujawo on 2009-10-10
dot icon03/11/2009
Register inspection address has been changed
dot icon01/09/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon09/07/2009
Appointment terminated director antony mujawo
dot icon09/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon24 *

* during past year

Number of employees

86
2023
change arrow icon+12,563.75 % *

* during past year

Cash in Bank

£50,655.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
31.73K
-
0.00
-
-
2022
62
31.96K
-
0.00
400.00
-
2023
86
70.96K
-
0.00
50.66K
-
2023
86
70.96K
-
0.00
50.66K
-

Employees

2023

Employees

86 Ascended39 % *

Net Assets(GBP)

70.96K £Ascended122.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.66K £Ascended12.56K % *

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
Mujawo, Pelagia Matingamnga
Director
09/10/2008 - Present
12
Mujawo, Antony
Director
09/10/2008 - 01/06/2009
9
Mujawo, Antony
Director
01/04/2013 - Present
9
Mrs Paidamoyo Jesca Chimanga
Director
15/01/2023 - 30/11/2023
8
Mujawo, Antony
Secretary
09/10/2008 - Present
-

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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About DEEPER CARE SOLUTIONS LTD

DEEPER CARE SOLUTIONS LTD is an(a) Dissolved company incorporated on 09/10/2008 with the registered office located at 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEPER CARE SOLUTIONS LTD?

toggle

DEEPER CARE SOLUTIONS LTD is currently Dissolved. It was registered on 09/10/2008 and dissolved on 05/11/2025.

Where is DEEPER CARE SOLUTIONS LTD located?

toggle

DEEPER CARE SOLUTIONS LTD is registered at 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HX.

What does DEEPER CARE SOLUTIONS LTD do?

toggle

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

How many employees does DEEPER CARE SOLUTIONS LTD have?

toggle

DEEPER CARE SOLUTIONS LTD had 86 employees in 2023.

What is the latest filing for DEEPER CARE SOLUTIONS LTD?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.