Background WavePink WaveYellow Wave

THE COMMUNITY CARE COMPANY UK LIMITED (02816119)

THE COMMUNITY CARE COMPANY UK LIMITED (02816119) is an active UK company. incorporated on 7 May 1993. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE COMMUNITY CARE COMPANY UK LIMITED has been registered for 32 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
02816119
Status
active
Type
ltd
Incorporated
7 May 1993
Age
32 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY CARE COMPANY UK LIMITED

THE COMMUNITY CARE COMPANY UK LIMITED is an active company incorporated on 7 May 1993 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE COMMUNITY CARE COMPANY UK LIMITED was registered 32 years ago.(SIC: 74990, 99999)

Status

active

Active since 32 years ago

Company No

02816119

LTD Company

Age

32 Years

Incorporated 7 May 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 25 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 7 May 1993To: 25 January 2013
Timeline

9 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
May 93
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Capital Update
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 23 Mar 1998

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 23 Mar 1998

BALCHIN, Ann Dorothy

Resigned
Neatham, LymingeCT18 8ER
Secretary
Appointed 07 May 1993
Resigned 23 Mar 1998

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

RASHID SHEIKH, Haroon

Resigned
35 Astons Road, NorthwoodHA6 2LB
Secretary
Appointed 23 Mar 1998
Resigned 31 Dec 2003

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 31 Dec 2003
Resigned 31 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1993
Resigned 07 May 1993

BALCHIN, Ann Dorothy

Resigned
Neatham, LymingeCT18 8ER
Born September 1953
Director
Appointed 07 May 1993
Resigned 23 Mar 1998

BALCHIN, Jack Wyatt

Resigned
Sealands, IlfracombeEX34 9NT
Born October 1946
Director
Appointed 07 May 1993
Resigned 23 Mar 1998

BARRETT, Andrew John

Resigned
32 Rodin Court, LondonN1 2SD
Born January 1966
Director
Appointed 09 Oct 1996
Resigned 24 Mar 1998

BEECROFT, Paul Adrian Barlow

Resigned
89 Belsize Lane, LondonNW3 5AU
Born May 1947
Director
Appointed 29 Jul 1993
Resigned 09 Oct 1996

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

FINCHAM, Christine

Resigned
41 Orient Close, St AlbansAL1 1AJ
Born December 1947
Director
Appointed 23 Mar 1998
Resigned 06 Aug 2002

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

LEVEY, Timothy Philip William

Resigned
12 Cherry Avenue, CanterburyCT2 8EN
Born June 1960
Director
Appointed 03 Oct 1994
Resigned 05 Apr 1997

O'BRIEN, Kenneth Hubert

Resigned
Burnewood Bayleys Hill, SevenoaksTN14 6HS
Born May 1924
Director
Appointed 29 Sept 1993
Resigned 04 Oct 1994

PUGH, David Richard

Resigned
Leighton House, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

SHEIKH, Idris

Resigned
9 Winchfield Way, RickmansworthWD3 4DL
Born July 1946
Director
Appointed 23 Mar 1998
Resigned 06 Aug 2002

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 23 Apr 2008
Resigned 31 Dec 2008

YOUNG, Donald David Stocks

Resigned
Northwood, BattleTN33 0BY
Born June 1948
Director
Appointed 03 Oct 1994
Resigned 02 May 1997

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2020
AAAnnual Accounts
Legacy
21 September 2020
PARENT_ACCPARENT_ACC
Legacy
21 September 2020
GUARANTEE2GUARANTEE2
Legacy
21 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Sail Address Company
11 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
244244
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
14 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
17 August 2002
155(6)a155(6)a
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 August 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2001
AAAnnual Accounts
Legacy
2 August 2001
244244
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2001
AAAnnual Accounts
Legacy
1 August 2000
244244
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 February 1998
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
9 February 1998
CERT10CERT10
Re Registration Memorandum Articles
9 February 1998
MARMAR
Legacy
9 February 1998
5353
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
13 January 1997
CERT5CERT5
Re Registration Memorandum Articles
13 January 1997
MARMAR
Auditors Report
13 January 1997
AUDRAUDR
Accounts Balance Sheet
13 January 1997
BSBS
Auditors Statement
13 January 1997
AUDSAUDS
Legacy
13 January 1997
43(3)e43(3)e
Legacy
13 January 1997
43(3)43(3)
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1996
AAAnnual Accounts
Legacy
14 February 1996
122122
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
287Change of Registered Office
Legacy
29 November 1993
288288
Legacy
3 September 1993
88(2)P88(2)P
Resolution
20 August 1993
RESOLUTIONSResolutions
Legacy
20 August 1993
288288
Legacy
20 August 1993
88(2)R88(2)R
Legacy
20 August 1993
123Notice of Increase in Nominal Capital
Resolution
5 July 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
123Notice of Increase in Nominal Capital
Legacy
14 May 1993
288288
Incorporation Company
7 May 1993
NEWINCIncorporation