VULNERABLE PERSONS INTERVENTIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Usobunadu Ifeanyichukwu Uraih as a director on 2025-08-04

View Document

06/08/256 August 2025 NewAppointment of Prince Chidiebere Ebigbo as a director on 2025-08-04

View Document

06/08/256 August 2025 NewAppointment of Ms Ngozi Igwe as a director on 2025-08-04

View Document

06/08/256 August 2025 NewAppointment of Ms Debbie Angeline Gayle as a director on 2025-08-04

View Document

06/08/256 August 2025 NewAppointment of Rev David Nwabueze Nwogbe Peterson as a director on 2025-08-04

View Document

06/08/256 August 2025 NewAppointment of Dr. Lammata Bala Raju as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Mr Maxwell Chika Ogudoro as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Gavin Bria Manwaring as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Precious Nwogbe as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Ann Adams as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Eli Chukwumerenka Benson as a director on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Sanjiv Gabbi on 2025-08-04

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

09/04/259 April 2025 Current accounting period shortened from 2024-05-31 to 2023-10-30

View Document

09/04/259 April 2025 Micro company accounts made up to 2023-10-30

View Document

27/09/2427 September 2024 Notification of Ijeoma Uhegbu as a person with significant control on 2024-09-27

View Document

25/09/2425 September 2024 Cessation of Eli Chukwumerenka Benson as a person with significant control on 2024-09-25

View Document

30/08/2430 August 2024 Termination of appointment of Usobunadu Ifeanyichukwu Edward Uraih as a director on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Eli Chukwumerenka Benson as a director on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Chinedum Bidemi Chimbo as a director on 2024-08-28

View Document

30/08/2430 August 2024 Appointment of Mrs Ijeoma Ogudoro Uhegbu as a director on 2024-08-28

View Document

19/08/2419 August 2024 Termination of appointment of Arlette Rurihafi as a director on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from Unit 7 960 Capability Green Luton LU1 3PE England to 8 Sunderland Street Halifax West Yorkshire HX1 5AF on 2024-08-19

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Valentine Amanchukwu Obidegwu as a director on 2024-01-22

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

30/08/2330 August 2023 Registered office address changed from 107 Burdett Road London E3 4JN England to Unit 7 960 Capability Green Luton LU1 3PE on 2023-08-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Termination of appointment of Legend Tanyaradzwa Nyatondo as a director on 2022-09-12

View Document

02/08/222 August 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 107 Burdett Road London E3 4JN England to 26 Chorley New Road Bolton BL1 4AP on 2022-05-13

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Appointment of Mr Faisel Khan as a director on 2021-06-23

View Document

25/06/2125 June 2021 Appointment of Mr Sanjiv Gabbi as a director on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR ELI CHUKWUMERENKA BENSON / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI CHUKWUMERENKA BENSON / 09/09/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 225 MARSH WALL SUITE 15, 2ND FLOOR LONDON E14 9FW UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 ALTER ARTICLES 23/04/2020

View Document

30/04/2030 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR USOBUNADU IFEANYICHUKWU URAIH

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 ALTER ARTICLES 05/12/2019

View Document

12/12/1912 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH OJUKWU

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACINTA OJUKWU

View Document

07/08/187 August 2018 CESSATION OF KENNETH OJUKWU AS A PSC

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ELI CHUKWUMERENKA BENSON

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 47 KIRBY ROAD BASILDON SS14 1RX UNITED KINGDOM

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELI CHUKWUMERENKA BENSON

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR CHINEDUM BIDEMI CHIMBO

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/11/1714 November 2017 THAT THE EXISTING ARTICLES OF THE COMPANY BE ADDED, ARTICLE 4.2 TO 4.9. 08/11/2017

View Document

14/11/1714 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED VULNERABLE PERSONS INTERVENTIONS LIMITED CERTIFICATE ISSUED ON 10/11/17

View Document

07/11/177 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/173 November 2017 ALTER ARTICLES 20/10/2017

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED SOLIDARITY CARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/11/1617 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1617 November 2016 ALTER ARTICLES 26/10/2016

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED I - CARE INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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