HEAVEN CARE LIMITED

Register to unlock more data on OkredoRegister

HEAVEN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13789438

Incorporation date

08/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Oceanair House (Office No : 103), 750-760 High Road Leytonstone, London E11 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon04/09/2025
Withdraw the company strike off application
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon05/08/2025
Application to strike the company off the register
dot icon26/06/2025
Registered office address changed from , 403 Whitehorse Road, Thornton Heath, CR7 8SD, England to Oceanair House (Office No : 103) 750-760 High Road Leytonstone London E11 3AW on 2025-06-26
dot icon14/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon04/01/2025
Withdraw the company strike off application
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon06/11/2024
Application to strike the company off the register
dot icon15/10/2024
Micro company accounts made up to 2024-10-10
dot icon14/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-10-10
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/06/2024
Change of details for Mr Abdul Vahid Najeeb Vahid as a person with significant control on 2024-06-08
dot icon08/06/2024
Director's details changed for Mr Abdul Vahid Najeeb Vahid on 2024-06-08
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon05/06/2024
Notification of Abdul Vahid Najeeb Vahid as a person with significant control on 2024-06-05
dot icon05/06/2024
Cessation of Robin Ernest as a person with significant control on 2024-06-05
dot icon05/06/2024
Change of details for Mr Abdul Vahid Najeeb Vahid as a person with significant control on 2024-06-05
dot icon03/06/2024
Registered office address changed from , 2 Lansdowne Road, Croydon, CR9 2ER, England to 403 Whitehorse Road Thornton Heath CR7 8SD on 2024-06-03
dot icon03/06/2024
Appointment of Mr Abdul Vahid Najeeb Vahid as a director on 2024-06-03
dot icon03/06/2024
Termination of appointment of Robin Ernest as a director on 2024-06-03
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon02/11/2023
Director's details changed for Mr Robin Ernest on 2023-11-02
dot icon02/11/2023
Notification of Robin Ernest as a person with significant control on 2023-11-02
dot icon02/11/2023
Cessation of Susan Shiju as a person with significant control on 2023-11-02
dot icon09/10/2023
Appointment of Mr Robin Ernest as a director on 2023-10-09
dot icon09/10/2023
Termination of appointment of Susan Shiju as a director on 2023-10-09
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon28/03/2023
Notification of Susan Shiju as a person with significant control on 2023-03-28
dot icon28/03/2023
Cessation of Prince Jerohn Pereira as a person with significant control on 2023-03-28
dot icon27/03/2023
Termination of appointment of Prasanth Kannuparambil Ravi as a director on 2023-03-25
dot icon27/03/2023
Appointment of Mrs Susan Shiju as a director on 2023-03-25
dot icon23/12/2022
Appointment of Prasanth Kannuparambil Ravi as a director on 2022-12-23
dot icon23/12/2022
Termination of appointment of Najeeb Vahid as a director on 2022-12-23
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon24/10/2022
Registered office address changed from , 53 Foxley Road, Thornton Heath, CR7 7DX, England to 403 Whitehorse Road Thornton Heath CR7 8SD on 2022-10-24
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
10/10/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
10/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/10/2024
dot iconNext account date
10/10/2025
dot iconNext due on
10/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
708.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerohn Pereira, Prince
Director
08/12/2021 - 01/05/2022
5
Kannuparambil Ravi, Prasanth
Director
23/12/2022 - 25/03/2023
2
Vahid, Najeeb
Director
28/03/2022 - 23/12/2022
4
Shiju, Susan
Director
25/03/2023 - 09/10/2023
1
Ernest, Robin
Director
09/10/2023 - 03/06/2024
8

Persons with Significant Control

7
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 HEAVEN CARE LIMITED

HEAVEN CARE LIMITED is an(a) Active company incorporated on 08/12/2021 with the registered office located at Oceanair House (Office No : 103), 750-760 High Road Leytonstone, London E11 3AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEAVEN CARE LIMITED?

toggle

HEAVEN CARE LIMITED is currently Active. It was registered on 08/12/2021 .

Where is HEAVEN CARE LIMITED located?

toggle

HEAVEN CARE LIMITED is registered at Oceanair House (Office No : 103), 750-760 High Road Leytonstone, London E11 3AW.

What does HEAVEN CARE LIMITED do?

toggle

HEAVEN CARE LIMITED 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 HEAVEN CARE LIMITED?

toggle

The latest filing was on 04/09/2025: Withdraw the company strike off application.