SVK CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mrs Visha Keshwala as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewCessation of Sunil Keshwala as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewTermination of appointment of Sunil Keshwala as a director on 2025-09-16

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Change of details for Mr Sunil Keshwala as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mrs Visha Keshwala on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 4 High View Close Vantage Park Leicester LE4 9LJ United Kingdom to 1st Floor Tigers House Tigers Road South Wigston LE18 4WS on 2025-04-03

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 4 High View Close Vantage Park Leicester LE4 9LJ on 2023-09-27

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Satisfaction of charge 1 in full

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VISHA KESHWALA / 08/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VISHA KESHWALA / 08/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KESHWALA / 08/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHA KESHWALA / 08/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM SUITE A, BEST HOUSE GRANGE BUSINESS PARK ENDERBY ROAD WHETSTONE LEICESTERSHIRE LE8 6EP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081641560002

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KESHWALA / 07/07/2016

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHA KESHWALA / 15/08/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHA KESHWALA

View Document

15/08/1715 August 2017 CESSATION OF SUNIL KESHWALA AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS VISHA KESHWALA

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR VISHA KESHWALA

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHA KESHWALA / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KESHWALA / 09/07/2013

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG ENGLAND

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHA KESHWALA / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KESHWALA / 24/09/2012

View Document

01/08/121 August 2012 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