JIREH CARE & SUPPORT LTD

Register to unlock more data on OkredoRegister

JIREH CARE & SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13032092

Incorporation date

19/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2023)
dot icon06/02/2026
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2026-02-06
dot icon12/01/2026
Appointment of Ms Kehinde Elizabeth Adenodi as a director on 2026-01-02
dot icon12/01/2026
Appointment of Mr Daniel Ndidi Okoh as a director on 2026-01-02
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon30/06/2025
Termination of appointment of Kehinde Adenodi as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Daniel Ndidi Okoh as a director on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon06/06/2025
Director's details changed for Mr Daniel Ndidi Okoh on 2025-06-06
dot icon06/06/2025
Registered office address changed from Suite 14 Weston Chambers Weston Road Southend-on-Sea SS1 1AU England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2025-06-06
dot icon29/05/2025
Micro company accounts made up to 2024-11-30
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon06/01/2025
Registered office address changed from 10 Balmoral Road Westcliff-on-Sea SS0 7DH England to Suite 14 Weston Chambers Weston Road Southend-on-Sea SS1 1AU on 2025-01-06
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon07/04/2024
Director's details changed for Mr Daniel Ndidi Okoh on 2024-04-04
dot icon05/09/2023
Registration of charge 130320920001, created on 2023-09-05
dot icon01/08/2023
Micro company accounts made up to 2022-11-30
dot icon27/03/2023
Appointment of Miss Idowu Faith Adeniyi as a director on 2023-03-14
dot icon27/03/2023
Appointment of Mr Daniel Ndidi Okoh as a director on 2023-03-14
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon27/03/2023
Director's details changed for Mr Daniel Ndidi Okoh on 2023-03-14
dot icon27/03/2023
Director's details changed for Miss Idowu Faith Adeniyi on 2023-03-14
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
804.00
-
0.00
-
-
2022
0
18.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Adenodi, Kehinde Elizabeth
Director
02/01/2026 - Present
1
Mr Daniel Ndidi Okoh
Director
02/01/2026 - Present
1
Mr Daniel Ndidi Okoh
Director
14/03/2023 - 30/06/2025
1
Adenodi, Kehinde
Secretary
19/11/2020 - Present
-
Adenodi, Kehinde
Director
19/11/2020 - 30/06/2025
-

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 JIREH CARE & SUPPORT LTD

JIREH CARE & SUPPORT LTD is an(a) Active company incorporated on 19/11/2020 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 4 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 JIREH CARE & SUPPORT LTD?

toggle

JIREH CARE & SUPPORT LTD is currently Active. It was registered on 19/11/2020 .

Where is JIREH CARE & SUPPORT LTD located?

toggle

JIREH CARE & SUPPORT LTD is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does JIREH CARE & SUPPORT LTD do?

toggle

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

What is the latest filing for JIREH CARE & SUPPORT LTD?

toggle

The latest filing was on 06/02/2026: Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2026-02-06.