About

Registered Number: 04815808
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Param & Co, 44-50 The Broadway, Southall, UB1 1QB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.