DIRECT CARE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

DIRECT CARE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11848388

Incorporation date

26/02/2019

Size

Dormant

Contacts

Registered address

Registered address

Midsummer Court, 314 Midsummer Boulevard, Milton Keynes MK9 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2019)
dot icon09/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/05/2025
Compulsory strike-off action has been suspended
dot icon18/05/2025
Termination of appointment of Tichaona Chinoda as a director on 2024-01-01
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Registered office address changed from 129 Petitor Crescent Coventry CV2 1EX England to Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2024-04-18
dot icon10/04/2024
Certificate of change of name
dot icon09/04/2024
Appointment of Mr Tichaona Chinoda as a director on 2024-01-01
dot icon09/04/2024
Termination of appointment of Tichaona Chinoda as a director on 2024-01-01
dot icon27/03/2024
Confirmation statement made on 2022-02-25 with updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Termination of appointment of Eugene Makore as a director on 2024-03-10
dot icon25/03/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 129 Petitor Crescent Coventry CV2 1EX on 2024-03-25
dot icon25/03/2024
Appointment of Mr Tichaona Chinoda as a director on 2024-01-01
dot icon25/03/2024
Accounts for a dormant company made up to 2023-02-28
dot icon05/03/2024
Registered office address changed from St Wilfrids Vicarage Trevelyan Drive Newcastle upon Tyne NE5 4DA England to 20-22 Wenlock Road London N1 7GU on 2024-03-05
dot icon05/03/2024
Termination of appointment of Eugene Makore as a secretary on 2023-09-15
dot icon05/03/2024
Cessation of Eugene Makore as a person with significant control on 2023-09-05
dot icon02/01/2024
Registered office address changed from Bolam House Stamfordham Road Newcastle upon Tyne NE5 3JE England to St Wilfrids Vicarage Trevelyan Drive Newcastle upon Tyne NE5 4DA on 2024-01-02
dot icon01/02/2023
Compulsory strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bolam House Stamfordham Road Newcastle upon Tyne NE5 3JE on 2022-10-12
dot icon12/10/2022
Compulsory strike-off action has been discontinued
dot icon11/10/2022
Micro company accounts made up to 2022-02-28
dot icon11/10/2022
Confirmation statement made on 2021-02-25 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Change of details for Mr Eugene Mupaya Makore as a person with significant control on 2021-03-24
dot icon12/03/2021
Resolutions
dot icon11/03/2021
Notification of Eugene Mupaya Makore as a person with significant control on 2021-03-11
dot icon11/03/2021
Cessation of Alice Mupaya Masuku as a person with significant control on 2021-03-11
dot icon09/03/2021
Termination of appointment of Bupe Mwila as a secretary on 2021-03-09
dot icon09/03/2021
Appointment of Mr Eugene Makore as a secretary on 2021-03-09
dot icon09/03/2021
Termination of appointment of Sylvia Netsai Mupaya as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Alice Mupaya Masuku as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Bupe Mwila as a director on 2021-03-09
dot icon09/03/2021
Appointment of Mr Eugene Makore as a director on 2021-03-09
dot icon12/10/2020
Certificate of change of name
dot icon27/03/2020
Termination of appointment of Sonia Wangui Riches as a director on 2020-03-27
dot icon27/03/2020
Termination of appointment of Sonia Wangui Riches as a secretary on 2020-03-27
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon26/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makore, Eugene
Director
09/03/2021 - 10/03/2024
4
Mwila, Bupe
Director
26/02/2019 - 09/03/2021
3
Chinoda, Tichaona
Director
01/01/2024 - 01/01/2024
9
Masuku, Alice Mupaya
Director
26/02/2019 - 09/03/2021
-
Mupaya, Sylvia Netsai
Director
26/02/2019 - 09/03/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT CARE INTERNATIONAL LTD

DIRECT CARE INTERNATIONAL LTD is an(a) Dissolved company incorporated on 26/02/2019 with the registered office located at Midsummer Court, 314 Midsummer Boulevard, Milton Keynes MK9 2UB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT CARE INTERNATIONAL LTD?

toggle

DIRECT CARE INTERNATIONAL LTD is currently Dissolved. It was registered on 26/02/2019 and dissolved on 09/12/2025.

Where is DIRECT CARE INTERNATIONAL LTD located?

toggle

DIRECT CARE INTERNATIONAL LTD is registered at Midsummer Court, 314 Midsummer Boulevard, Milton Keynes MK9 2UB.

What does DIRECT CARE INTERNATIONAL LTD do?

toggle

DIRECT CARE INTERNATIONAL LTD operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for DIRECT CARE INTERNATIONAL LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via compulsory strike-off.