Based in Southall, Deen Care Ltd was registered on 30 June 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Akhtar, Aziz Fatima, Akhtar, Sayed Saleem in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Aziz Fatima | 30 June 2003 | 16 February 2018 | 1 |
AKHTAR, Sayed Saleem | 30 June 2003 | 16 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 September 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AA01 - Change of accounting reference date | 16 August 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 31 August 2018 | |
MR04 - N/A | 19 March 2018 | |
CS01 - N/A | 16 March 2018 | |
AD01 - Change of registered office address | 20 February 2018 | |
PSC02 - N/A | 20 February 2018 | |
PSC07 - N/A | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
TM02 - Termination of appointment of secretary | 20 February 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 11 August 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 30 June 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 20 August 2007 | |
363a - Annual Return | 03 July 2007 | |
363a - Annual Return | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
225 - Change of Accounting Reference Date | 22 October 2004 | |
363s - Annual Return | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
NEWINC - New incorporation documents | 30 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2003 | Outstanding |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |