About

Registered Number: 04593615
Date of Incorporation: 18/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Priory Business Centre Stomp Road, Burnham, Slough, SL1 7LW

 

Based in Slough, Care Concern Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Care Concern Ltd has 2 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATLA, Gurkirpal Singh 19 November 2002 - 1
JOHAL, Balbir Singh 19 November 2002 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 April 2020
AA01 - Change of accounting reference date 24 January 2020
PSC07 - N/A 22 November 2019
CS01 - N/A 22 November 2019
PSC01 - N/A 22 November 2019
MR04 - N/A 05 July 2019
MR04 - N/A 05 July 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 31 October 2017
CS01 - N/A 03 October 2017
MR04 - N/A 11 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 21 November 2016
AAMD - Amended Accounts 07 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
AR01 - Annual Return 30 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 February 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 11 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363a - Annual Return 30 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 06 December 2003
RESOLUTIONS - N/A 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
123 - Notice of increase in nominal capital 18 November 2003
225 - Change of Accounting Reference Date 23 September 2003
395 - Particulars of a mortgage or charge 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
RESOLUTIONS - N/A 10 February 2003
123 - Notice of increase in nominal capital 10 February 2003
287 - Change in situation or address of Registered Office 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Fully Satisfied

N/A

Debenture 03 September 2007 Fully Satisfied

N/A

Debenture 22 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.