FACILITATE CARE SERVICES LTD

Register to unlock more data on OkredoRegister

FACILITATE CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08346963

Incorporation date

04/01/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Leghorn Road, Nuneaton, Warwickshire CV11 6XYCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2013)
dot icon21/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon24/06/2024
Registration of charge 083469630003, created on 2024-06-11
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/11/2021
Registered office address changed from 9 9 Leghorn Road Nuneaton Warwickshire CV11 6XY United Kingdom to 9 Leghorn Road Nuneaton Warwickshire CV11 6XY on 2021-11-12
dot icon12/11/2021
Registered office address changed from 21 Deedmore Deedmore Road Coventry CV2 1EH England to 9 9 Leghorn Road Nuneaton Warwickshire CV11 6XY on 2021-11-12
dot icon15/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Satisfaction of charge 083469630002 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/10/2020
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/01/2019
Notification of Francis Makabe as a person with significant control on 2018-12-31
dot icon09/01/2019
Appointment of Mr Francis Minani Makabe as a director on 2018-12-31
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Registration of charge 083469630002, created on 2018-04-27
dot icon04/04/2018
Satisfaction of charge 083469630001 in full
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/04/2016
Registered office address changed from Office S8, Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX England to 21 Deedmore Deedmore Road Coventry CV2 1EH on 2016-04-19
dot icon05/04/2016
Registered office address changed from 21 Deedmore Road Coventry CV2 1EH to Office S8, Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on 2016-04-05
dot icon18/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/02/2016
Register inspection address has been changed from Office 2 Steeple House Percy Street Coventry CV1 3BY England to Office S8, Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX
dot icon05/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon15/01/2016
Previous accounting period extended from 2015-01-28 to 2015-01-31
dot icon23/10/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-28
dot icon11/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/04/2014
Registration of charge 083469630001
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Register inspection address has been changed
dot icon16/06/2013
Termination of appointment of Margaret Bull as a director
dot icon11/02/2013
Director's details changed for Mrs Rose Muchiri Wanjohi on 2013-02-11
dot icon11/02/2013
Appointment of Mrs Margaret Bull as a director
dot icon04/01/2013
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
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
84
62.95K
-
0.00
15.50K
-
2022
104
70.84K
-
0.00
34.88K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makabe, Francis Minani
Director
31/12/2018 - Present
3
Mbugua, Lucy Wacuru
Director
04/01/2013 - Present
1
Wanjohi, Rose Wangechi Muchiri
Director
04/01/2013 - Present
7

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+
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 FACILITATE CARE SERVICES LTD

FACILITATE CARE SERVICES LTD is an(a) Active company incorporated on 04/01/2013 with the registered office located at 9 Leghorn Road, Nuneaton, Warwickshire CV11 6XY. 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 FACILITATE CARE SERVICES LTD?

toggle

FACILITATE CARE SERVICES LTD is currently Active. It was registered on 04/01/2013 .

Where is FACILITATE CARE SERVICES LTD located?

toggle

FACILITATE CARE SERVICES LTD is registered at 9 Leghorn Road, Nuneaton, Warwickshire CV11 6XY.

What does FACILITATE CARE SERVICES LTD do?

toggle

FACILITATE CARE SERVICES LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for FACILITATE CARE SERVICES LTD?

toggle

The latest filing was on 21/11/2025: Unaudited abridged accounts made up to 2025-03-31.