EQUICARE SERVICES LTD

Register to unlock more data on OkredoRegister

EQUICARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08567600

Incorporation date

13/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Charter Building, Charter Place, Uxbridge UB8 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2013)
dot icon18/04/2026
Change of share class name or designation
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon11/04/2022
Registered office address changed from The Charter Building the Charter Building Uxbridge UB8 1JG England to The Charter Building Charter Place Uxbridge UB8 1JG on 2022-04-11
dot icon11/04/2022
Registered office address changed from Eagle Court 9 Vine Street Uxbridge UB8 1QE England to The Charter Building the Charter Building Uxbridge UB8 1JG on 2022-04-11
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Director's details changed for Mrs Sharon Sohal on 2018-02-04
dot icon27/06/2018
Director's details changed for Mr Jaspal Singh Sohal on 2018-02-04
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon07/02/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon06/02/2018
Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to Eagle Court 9 Vine Street Uxbridge UB8 1QE on 2018-02-06
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Rafat Sakineh Kalan as a director on 2016-02-12
dot icon12/02/2016
Termination of appointment of Masuma Govani as a director on 2016-02-12
dot icon12/02/2016
Appointment of Mr Jaspal Singh Sohal as a director on 2016-02-12
dot icon12/02/2016
Appointment of Mrs Sharon Sohal as a director on 2016-02-12
dot icon08/02/2016
Previous accounting period shortened from 2016-06-30 to 2016-01-31
dot icon02/02/2016
Registered office address changed from 429-433 Harrow Business Centre (Suite 204), Pinner Road North Harrow Harrow Middlesex HA1 4HN to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 2016-02-02
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-06-11
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon30/03/2015
Appointment of Mrs Masuma Govani as a director on 2014-07-01
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon05/09/2013
Registered office address changed from Harrow Business Centre (Suite 214) 429 - 433 Pinner Road North Harrow Harrow Middlesex HA1 4HN England on 2013-09-05
dot icon02/07/2013
Registered office address changed from 9 Royal Court Hume Way Ruislip Middlesex HA4 8AT United Kingdom on 2013-07-02
dot icon13/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

50
2023
change arrow icon+123.85 % *

* during past year

Cash in Bank

£322,065.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
398.31K
-
0.00
150.15K
-
2022
50
438.63K
-
0.00
143.87K
-
2023
50
474.05K
-
0.00
322.07K
-
2023
50
474.05K
-
0.00
322.07K
-

Employees

2023

Employees

50 Ascended0 % *

Net Assets(GBP)

474.05K £Ascended8.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

322.07K £Ascended123.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sohal, Jaspal Singh
Director
12/02/2016 - Present
6
Sohal, Sharon
Director
12/02/2016 - Present
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About EQUICARE SERVICES LTD

EQUICARE SERVICES LTD is an(a) Active company incorporated on 13/06/2013 with the registered office located at The Charter Building, Charter Place, Uxbridge UB8 1JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUICARE SERVICES LTD?

toggle

EQUICARE SERVICES LTD is currently Active. It was registered on 13/06/2013 .

Where is EQUICARE SERVICES LTD located?

toggle

EQUICARE SERVICES LTD is registered at The Charter Building, Charter Place, Uxbridge UB8 1JG.

What does EQUICARE SERVICES LTD do?

toggle

EQUICARE SERVICES LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does EQUICARE SERVICES LTD have?

toggle

EQUICARE SERVICES LTD had 50 employees in 2023.

What is the latest filing for EQUICARE SERVICES LTD?

toggle

The latest filing was on 18/04/2026: Change of share class name or designation.