CONCEPT CARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 043352800004, created on 2025-07-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Notification of Ccs Hc Ltd as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Change of details for Ms Edith Ngum Fongho as a person with significant control on 2023-11-20

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Registered office address changed from 58 High Street High Street Watford WD17 2BS England to 58 High Street Watford WD17 2BS on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from 1st Floor, Spectra House, Unit 10 Spring Villa, Spring Villa Park, Edgware HA8 7EB England to 58 High Street High Street Watford WD17 2BS on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from Equity House High Street 3rd Floor Suite,128-136 High Street Edgware HA8 7EL England to 1st Floor, Spectra House, Unit 10 Spring Villa Spring Villa Park, 1st Floor, Spectra House 10 Edgware HA8 7EB on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 1st Floor, Spectra House, Unit 10 Spring Villa Spring Villa Park, 1st Floor, Spectra House 10 Edgware HA8 7EB England to 1st Floor, Spectra House, Unit 10 Spring Villa, Spring Villa Park, Edgware HA8 7EB on 2021-11-30

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART MACKENZIE

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR FOLUSOLA ABOYEWA

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR FOLUSOLA OMOTIMEHIN ABOYEWA

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR STEWART MACKENZIE

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MISS ZIMINI AMBANG FONGHO

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MISS ENDAH MICHAELA KIMBERLY EYAMO TCHE

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR CHI-CHO ANTHONY TCHE

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR ASHLEY TEBI FONGHO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 1ST FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE HA8 7UU

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

21/11/1721 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043352800003

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE MAFOR NGU / 10/01/2013

View Document

03/01/143 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043352800002

View Document

02/01/132 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MAFOR NGU / 22/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 10 OXFORD ROAD HARROW WEALDSTONE LONDON HA3 7RG

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 29-45 HIGH STREET 3RD FLOOR MIDDLESEX HOUSE EDGWARE HA8 7UU

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 112 SOUTHFIELD AVENUE WATFORD HERTFORDSHIRE WD24 7DU

View Document

08/02/038 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information