About

Registered Number: 06466027
Date of Incorporation: 07/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Old Station Road, Loughton, Essex, IG10 4PL

 

Complete Care Providers Ltd was setup in 2008. We don't currently know the number of employees at this company. This company has 5 directors listed as Berisha, Besnik, Babar, Habbas, Christoforidis, Steve, Complete Care Providers Ltd, Savva, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERISHA, Besnik 01 February 2010 - 1
BABAR, Habbas 14 July 2008 01 February 2009 1
CHRISTOFORIDIS, Steve 01 February 2009 01 February 2010 1
COMPLETE CARE PROVIDERS LTD 07 January 2008 30 January 2008 1
SAVVA, Andrew 07 January 2008 28 January 2008 1

Filing History

Document Type Date
WU14 - N/A 04 December 2017
WU04 - N/A 20 November 2017
LIQ MISC - N/A 22 March 2017
COCOMP - Order to wind up 01 July 2016
LIQ MISC OC - N/A 01 July 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 June 2016
LIQ MISC - N/A 03 April 2016
LIQ MISC - N/A 26 March 2015
LIQ MISC - N/A 05 February 2014
LIQ MISC - N/A 06 March 2013
LIQ MISC - N/A 02 March 2012
F10.2 - N/A 25 August 2011
AD01 - Change of registered office address 21 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 February 2011
COCOMP - Order to wind up 21 January 2011
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
AP04 - Appointment of corporate secretary 06 April 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 25 October 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 13 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.