DEEPER CARE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
12/07/2412 July 2024 | Satisfaction of charge 067192760004 in full |
09/07/249 July 2024 | Appointment of a voluntary liquidator |
08/07/248 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
08/07/248 July 2024 | Registered office address changed from Unit 15 Escrick Business Park Escrick York YO19 6FD England to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2024-07-08 |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Statement of affairs |
23/12/2323 December 2023 | Notification of Pelagia Matingamnga Mujawo as a person with significant control on 2023-12-20 |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Termination of appointment of Paidamoyo Jesca Chimanga as a director on 2023-11-30 |
03/10/233 October 2023 | Registered office address changed from 18 Hambleton Road Harrogate North Yorkshire HG1 4AS to Unit 15 Escrick Business Park Escrick York YO19 6FD on 2023-10-03 |
11/09/2311 September 2023 | Confirmation statement made on 2023-07-16 with no updates |
08/08/238 August 2023 | Satisfaction of charge 067192760003 in full |
04/08/234 August 2023 | Registration of charge 067192760004, created on 2023-08-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Appointment of Miss Paidamoyo Jesca Chimanga as a director on 2023-01-15 |
14/01/2314 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Registration of charge 067192760003, created on 2022-01-26 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
05/08/215 August 2021 | Satisfaction of charge 067192760002 in full |
02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 067192760002 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067192760002 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
10/08/1910 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/06/1926 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MUJAWO / 17/07/2018 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MUJAWO / 30/05/2018 |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MATINGANGA MUJAWO / 09/10/2008 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MATINGANGA MUJAWO / 20/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/11/1514 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
14/11/1514 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR ANTONY MUJAWO |
31/10/1331 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/10/1330 October 2013 | SAIL ADDRESS CHANGED FROM: 25 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AZ ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1229 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UK |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
28/10/1128 October 2011 | SAIL ADDRESS CHANGED FROM: EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA ENGLAND |
19/01/1119 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/093 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
03/11/093 November 2009 | SAIL ADDRESS CREATED |
03/11/093 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY MUJAWO / 10/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PELAGIA MATINGANGA MUJAWO / 10/10/2009 |
01/09/091 September 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANTONY MUJAWO |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEEPER CARE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company