About

Registered Number: 05444696
Date of Incorporation: 05/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: DEEPAK PATEL, Heaton Grange 425a Toller Lane, Heaton, Bradford, West Yorkshire, BD9 5NN

 

Founded in 2005, Njp Care Ltd have registered office in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Patel, Bhanuben Natvarlal, Patel, Deepak, Syal Patel, Shelley, Patel, Jaishree for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Bhanuben Natvarlal 05 May 2005 - 1
PATEL, Deepak 05 May 2005 - 1
SYAL PATEL, Shelley 05 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jaishree 01 June 2005 15 July 2019 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 26 February 2020
AA - Annual Accounts 06 February 2020
DISS40 - Notice of striking-off action discontinued 30 July 2019
CS01 - N/A 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 23 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 20 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.