DREW CARE LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.04003861
CategoryPrivate Limited Company
Incorporated30 May 2000
Age24 years, 1 month
JurisdictionEngland Wales

SUMMARY

DREW CARE LIMITED is an active private limited company with number 04003861. It was incorporated 24 years, 1 month ago, on 30 May 2000. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Accounts with accounts type small

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Mujahid Malik

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ann Edwards

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mujahid Malik

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velummayilum Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumithra Chandrakanthi Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingsley Healthcare (Ds) Limited

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Stuart Jarvis

Cessation date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wasantha Darshana

Cessation date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Dyer Thayan

Appointment date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stuart Jarvis

Termination date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasantha Darshana

Termination date: 2019-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Mr Wasantha Darshana

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Wasantha Darshana

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA England

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040038610006

Charge creation date: 2015-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040038610005

Charge creation date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

Old address: Sharston House Manor Park South Knutsford Macclesfield Cheshire WA16 8AQ

New address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Velummayilum Thayanandarajah

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasantha Darshana

Appointment date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Ellis Westby

Termination date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Walker

Termination date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhiannon Ellis Walker

Termination date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Walker

Termination date: 2015-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhiannon Ellis Walker

Termination date: 2015-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Walker

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Ellis Westby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jul 2008

Action Date: 01 Oct 2006

Category: Accounts

Type: AAMD

Made up date: 2006-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 02 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2005

Action Date: 03 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-03

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2003

Action Date: 06 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-06

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2002

Action Date: 07 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-07

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 29/09/00 from: gatesheath hall, chester road gatesheath, tattenhall chester cheshire CH3 9AH

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 06/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Resolution

Date: 06 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCAGEO LTD

38 WEST AVENUE,HAYES,UB3 2EY

Number:11756978
Status:ACTIVE
Category:Private Limited Company

ALUMNO GT LIMITED

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:06974058
Status:ACTIVE
Category:Private Limited Company

ESCALATOR HANDRAIL (UK) LIMITED

68A HIGH STREET,MILTON KEYNES,MK11 1AQ

Number:03531486
Status:ACTIVE
Category:Private Limited Company

HMP CAPITAL LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:09916802
Status:ACTIVE
Category:Private Limited Company

NATURL BEE LTD

29 HOLMWOOD ROAD,RAINWORTH,NG21 0HS

Number:11286482
Status:ACTIVE
Category:Private Limited Company

TOMILLOW LIMITED

78 YORK STREET,,W1H 1DP

Number:02414839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source