About

Registered Number: 07996808
Date of Incorporation: 20/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 75 Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4JS

 

Desired Care 4 U Ltd was registered on 20 March 2012 with its registered office in Birmingham in West Midlands, it's status at Companies House is "Active". There are 5 directors listed as Matharu, Joginder Singh, Kaur, Kamaljit, Matharu, Jasminder Singh, Matharu, Joginder Singh, Singh, Joginder for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHARU, Joginder Singh 28 February 2018 - 1
KAUR, Kamaljit 27 March 2017 08 January 2018 1
MATHARU, Jasminder Singh 20 March 2012 27 November 2012 1
MATHARU, Joginder Singh 03 June 2013 24 June 2013 1
SINGH, Joginder 27 November 2012 11 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
PSC07 - N/A 16 April 2018
AP01 - Appointment of director 05 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 08 April 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 27 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 27 February 2014
AA01 - Change of accounting reference date 03 December 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AD01 - Change of registered office address 30 May 2012
NEWINC - New incorporation documents 20 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.