About

Registered Number: 06177605
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, 44-50 The Broadway The Broadway, Southall, Middlesex, UB1 1QB,

 

Based in Southall, Middlesex, Objective Care Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Pragashpran, Thevakanthy, Gnanakumar, Arinesalingam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GNANAKUMAR, Arinesalingam 05 September 2008 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PRAGASHPRAN, Thevakanthy 21 March 2007 - 1

Filing History

Document Type Date
PSC04 - N/A 28 September 2020
CH03 - Change of particulars for secretary 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 11 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 08 April 2010
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.