About

Registered Number: 06269538
Date of Incorporation: 05/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 7 Belvedere Drive, Scunthorpe, North Lincolnshire, DN17 1DZ

 

Care People Private Ltd was setup in 2007. We do not know the number of employees at this organisation. The companies directors are listed as Akter, Jhamshed, Ali, Sulfiker, Dr, Naeem, Syed Khawar, Dr, Rahmani, Syed Khalid, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKTER, Jhamshed 05 June 2007 - 1
ALI, Sulfiker, Dr 05 June 2007 - 1
NAEEM, Syed Khawar, Dr 05 June 2007 - 1
RAHMANI, Syed Khalid, Dr 05 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
RM02 - N/A 14 May 2020
REC2 - N/A 18 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 07 June 2019
RM01 - N/A 07 March 2019
MR01 - N/A 14 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 20 July 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 13 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

Legal mortgage 27 May 2008 Outstanding

N/A

Legal charge 02 October 2007 Outstanding

N/A

Debenture 25 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.