OUR COMMUNITY CARES SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Notification of Emmanuel Quarshie-Halm as a person with significant control on 2024-07-14

View Document

27/06/2427 June 2024 Termination of appointment of Carel Buxton as a director on 2024-01-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Appointment of Mr Emmanuel Quarshie-Halm as a director on 2024-01-20

View Document

22/01/2422 January 2024 Cessation of Olivia Dufie Ariyo as a person with significant control on 2023-12-31

View Document

22/01/2422 January 2024 Cessation of Carel Buxton as a person with significant control on 2023-12-31

View Document

22/01/2422 January 2024 Cessation of Razna Begum as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Registered office address changed from 85 Tarling Road Unit 1 London E16 1HN England to 395 Barking Road Barking Road London E13 8AL on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from 199 Freemasons Road London E16 3PY England to 85 Tarling Road Unit 1 London E16 1HN on 2023-01-24

View Document

19/10/2219 October 2022 Registered office address changed from 3 Germander Way London E15 3AB England to 199 Freemasons Road London E16 3PY on 2022-10-19

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from 14 Plymouth Road Canning Town London E16 1PA to 89 Tarling Road St Luke's Businuess Centre 85 Tarling Road Unit6, Second Floor Canning Town London E16 1HN on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

20/05/2220 May 2022 Termination of appointment of Richard Afolabi as a director on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Appointment of Carel Buxton as a director on 2022-02-02

View Document

18/12/2118 December 2021 Appointment of Mr Robert Udah as a director on 2021-12-10

View Document

18/12/2118 December 2021 Notification of Carel Buxton as a person with significant control on 2021-12-05

View Document

18/12/2118 December 2021 Change of details for Dr Olivia Dufie Ariyo as a person with significant control on 2021-12-05

View Document

18/12/2118 December 2021 Notification of Razna Begum as a person with significant control on 2021-12-05

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 DIRECTOR APPOINTED MR RICHARD AFOLABI

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ROSE KIKE ARIYO / 20/05/2019

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA ARIYO

View Document

20/05/1920 May 2019 CESSATION OF EMMANUEL QUARSHIE-HALM AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL QUARSHIE-HALM

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SORIE IBRAHIM MOHAMED KAMARA

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY ANGELINE JOSEPH

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MS ROSE KIKE ARIYO

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUFUS ADEYEMO

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MR EMMANUEL QUARSHIE-HALM

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED RAZNA BEGUM

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 27/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS HANNA UWAKWE-MANGSE

View Document

31/03/1531 March 2015 27/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROSELINE ARIYO

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED DR OLIVIA ARIYO

View Document

05/04/145 April 2014 27/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/04/139 April 2013 DIRECTOR APPOINTED MR RUFUS DELE ADEYEMO

View Document

03/04/133 April 2013 SECRETARY APPOINTED MS ANGELINE JOSEPH

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELINE JOSEPH

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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