ICL CARE LTD

Register to unlock more data on OkredoRegister

ICL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11094666

Incorporation date

04/12/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon11/12/2025
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Director's details changed for Mr Bongani Tasi on 2025-03-15
dot icon03/03/2025
Termination of appointment of Afzal Khan as a secretary on 2025-02-07
dot icon21/01/2025
Termination of appointment of Afzal Husain Khan as a director on 2024-02-26
dot icon21/01/2025
Appointment of Mr Afzal Khan as a secretary on 2024-02-26
dot icon21/01/2025
Cessation of Afzal Husain Khan as a person with significant control on 2024-02-26
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon21/01/2025
Change of details for Mr Bongani Tasi as a person with significant control on 2024-02-26
dot icon28/09/2024
Registered office address changed from 2C St Martins Row Albany Road Cardiff CF24 3RP Wales to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-09-28
dot icon28/09/2024
Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-09-28
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon23/11/2022
Appointment of Mr Bongani Jeremy Tasi as a director on 2019-02-22
dot icon23/11/2022
Termination of appointment of Bongani Tasi as a director on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Bongani Jeremy Tasi on 2022-11-23
dot icon23/11/2022
Cessation of Bongani Tasi as a person with significant control on 2019-02-22
dot icon23/11/2022
Notification of Bongani Tasi as a person with significant control on 2019-02-22
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,587.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
37.01K
-
0.00
-
-
2022
14
110.29K
-
0.00
10.59K
-
2022
14
110.29K
-
0.00
10.59K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

110.29K £Ascended198.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tasi, Bongani
Director
04/12/2017 - 19/10/2018
-
Tasi, Bongani
Director
22/02/2019 - 23/11/2022
-
Khan, Afzal Husain
Director
04/12/2017 - 26/02/2024
41
Mr Bongani Jeremy Tasi
Director
22/02/2019 - Present
1
Khan, Afzal
Secretary
26/02/2024 - 07/02/2025
-

Persons with Significant Control

5
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 ICL CARE LTD

ICL CARE LTD is an(a) Active company incorporated on 04/12/2017 with the registered office located at 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ICL CARE LTD?

toggle

ICL CARE LTD is currently Active. It was registered on 04/12/2017 .

Where is ICL CARE LTD located?

toggle

ICL CARE LTD is registered at 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ.

What does ICL CARE LTD do?

toggle

ICL CARE LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does ICL CARE LTD have?

toggle

ICL CARE LTD had 14 employees in 2022.

What is the latest filing for ICL CARE LTD?

toggle

The latest filing was on 11/12/2025: Compulsory strike-off action has been suspended.