EAST MIDLANDS CARE LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438352

Incorporation date

27/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

167 London Road, Leicester, Leicestershire LE2 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon14/11/2023
Amended micro company accounts made up to 2021-12-31
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon06/08/2018
Notification of a person with significant control statement
dot icon29/06/2018
Cessation of Dennis Henry Cooper as a person with significant control on 2018-05-10
dot icon29/06/2018
Termination of appointment of Dennis Henry Cooper as a director on 2018-05-11
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon31/05/2017
Appointment of Harjit Singh Nanuwa as a director on 2017-05-11
dot icon26/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2017
Appointment of Kishen Sachdev as a director on 2017-05-11
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/10/2016
Termination of appointment of Norman Victor Toy as a secretary on 2016-10-07
dot icon28/06/2016
Termination of appointment of Allison Susan Cowley as a director on 2016-03-03
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-27 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-27 no member list
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-27 no member list
dot icon29/05/2013
Appointment of Mrs Jacqueline Marie Riddett as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-27 no member list
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-27 no member list
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-27 no member list
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-27 no member list
dot icon01/12/2009
Director's details changed for Allison Susan Cowley on 2009-11-27
dot icon01/12/2009
Director's details changed for Dennis Henry Cooper on 2009-11-27
dot icon14/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Annual return made up to 27/11/08
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon02/02/2008
Registered office changed on 02/02/08 from: 20 new walk leicester leicestershire LE1 6TX
dot icon02/02/2008
Secretary resigned
dot icon02/02/2008
Director resigned
dot icon02/02/2008
New secretary appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon27/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddett, Jacqueline Marie
Director
01/05/2013 - Present
6
HARVEY INGRAM DIRECTORS LIMITED
Corporate Director
27/11/2007 - 22/01/2008
87
Nanuwa, Harjit Singh
Director
11/05/2017 - Present
19
Sachdev, Kishen
Director
11/05/2017 - Present
-
HARVEY INGRAM SECRETARIES LIMITED
Corporate Secretary
27/11/2007 - 22/01/2008
145

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

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 EAST MIDLANDS CARE LIMITED

EAST MIDLANDS CARE LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 167 London Road, Leicester, Leicestershire LE2 1EG. There are currently 3 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 EAST MIDLANDS CARE LIMITED?

toggle

EAST MIDLANDS CARE LIMITED is currently Active. It was registered on 27/11/2007 .

Where is EAST MIDLANDS CARE LIMITED located?

toggle

EAST MIDLANDS CARE LIMITED is registered at 167 London Road, Leicester, Leicestershire LE2 1EG.

What does EAST MIDLANDS CARE LIMITED do?

toggle

EAST MIDLANDS CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS CARE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-24 with no updates.