About

Registered Number: 06358591
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 54 Frogmore Avenue, Hayes, Middlesex, UB4 8AR

 

Devine Care Ltd was founded on 03 September 2007. There are 2 directors listed as Masara, Johnson Dzoranayi, Masara, Olinda for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASARA, Johnson Dzoranayi 03 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MASARA, Olinda 03 September 2007 04 November 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 05 September 2016
MR04 - N/A 25 May 2016
AA - Annual Accounts 24 May 2016
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 20 October 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 02 February 2015
MR04 - N/A 22 January 2015
AR01 - Annual Return 23 October 2014
MR01 - N/A 29 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 18 September 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AR01 - Annual Return 02 November 2009
363a - Annual Return 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
395 - Particulars of a mortgage or charge 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

Debenture 25 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.