TODAY D CARE LTD

Register to unlock more data on OkredoRegister

TODAY D CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09232125

Incorporation date

23/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 118 5 High Street, Maidenhead SL6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon20/11/2023
Termination of appointment of Keith Seville as a director on 2023-11-20
dot icon11/08/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon29/06/2023
Application to strike the company off the register
dot icon28/11/2022
Certificate of change of name
dot icon14/10/2022
Termination of appointment of Mehrunissa Khan as a secretary on 2022-10-12
dot icon14/10/2022
Appointment of Mr Keith Seville as a secretary on 2022-10-12
dot icon14/10/2022
Cessation of Mehrunissa Bibi Khan as a person with significant control on 2022-10-12
dot icon14/10/2022
Notification of Keith Seville as a person with significant control on 2022-10-12
dot icon14/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon13/10/2022
Registered office address changed from Mapp Centre 22-24 Mount Pleasant Reading RG1 2TD England to Suite 118 5 High Street Maidenhead SL6 1JN on 2022-10-13
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Appointment of Mr Keith Seville as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Iman Seville Salah as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Alanzo Seville as a director on 2022-04-26
dot icon11/01/2022
Registration of charge 092321250003, created on 2022-01-05
dot icon29/10/2021
Registration of charge 092321250002, created on 2021-10-28
dot icon13/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon02/09/2021
Appointment of Miss Iman Seville Salah as a director on 2021-09-02
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon31/03/2020
Termination of appointment of Cheryl Springer as a director on 2020-03-31
dot icon31/03/2020
Secretary's details changed for Mrs Mehrunissa Khan on 2020-03-31
dot icon31/03/2020
Notification of Mehrunissa Bibi Khan as a person with significant control on 2020-03-31
dot icon31/03/2020
Cessation of Alanzo Nesta Seville as a person with significant control on 2020-03-31
dot icon19/03/2020
Registration of charge 092321250001, created on 2020-03-12
dot icon16/12/2019
Director's details changed for Mr Alanzo Seville on 2019-12-01
dot icon16/12/2019
Change of details for Mr Alanzo Nesta Seville as a person with significant control on 2019-12-01
dot icon21/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon03/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon13/09/2017
Registered office address changed from Beacontree Court Gillette Way Reading RG2 0BS England to Mapp Centre 22-24 Mount Pleasant Reading RG1 2TD on 2017-09-13
dot icon19/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon11/10/2016
Appointment of Ms Cheryl Springer as a director on 2016-10-01
dot icon11/10/2016
Registered office address changed from The Map Centre 22-24 Mount Pleasant Reading Berkshire RG1 2TD to Beacontree Court Gillette Way Reading RG2 0BS on 2016-10-11
dot icon13/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2016
Termination of appointment of Mehrunissa Bibi Khan as a director on 2016-09-07
dot icon27/10/2015
Annual return made up to 2015-09-23 no member list
dot icon10/08/2015
Registered office address changed from Devana Care 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England to The Map Centre 22-24 Mount Pleasant Reading Berkshire RG1 2TD on 2015-08-10
dot icon07/11/2014
Resolutions
dot icon23/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,054.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
23/09/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
136.95K
-
0.00
4.05K
-
2021
33
136.95K
-
0.00
4.05K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

136.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seville, Keith
Secretary
12/10/2022 - Present
-
Khan, Mehrunissa
Secretary
23/09/2014 - 12/10/2022
-
Seville, Keith
Director
26/04/2022 - 20/11/2023
11
Seville, Alanzo Nesta
Director
23/09/2014 - 26/04/2022
2
Seville Salah, Iman
Director
02/09/2021 - 26/04/2022
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About TODAY D CARE LTD

TODAY D CARE LTD is an(a) Active company incorporated on 23/09/2014 with the registered office located at Suite 118 5 High Street, Maidenhead SL6 1JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of TODAY D CARE LTD?

toggle

TODAY D CARE LTD is currently Active. It was registered on 23/09/2014 .

Where is TODAY D CARE LTD located?

toggle

TODAY D CARE LTD is registered at Suite 118 5 High Street, Maidenhead SL6 1JN.

What does TODAY D CARE LTD do?

toggle

TODAY D CARE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does TODAY D CARE LTD have?

toggle

TODAY D CARE LTD had 33 employees in 2021.

What is the latest filing for TODAY D CARE LTD?

toggle

The latest filing was on 20/11/2023: Termination of appointment of Keith Seville as a director on 2023-11-20.