Background WavePink WaveYellow Wave

AKSHAR COMMUNITY CARE LTD. (04175707)

AKSHAR COMMUNITY CARE LTD. (04175707) is an active UK company. incorporated on 8 March 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AKSHAR COMMUNITY CARE LTD. has been registered for 25 years. Current directors include PATEL, Arvindkumar Purshottam, WADIA, Kirtikumar.

Company Number
04175707
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2001
Age
25 years
Address
13 Craignish Avenue, London, SW16 4RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
PATEL, Arvindkumar Purshottam, WADIA, Kirtikumar
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKSHAR COMMUNITY CARE LTD.

AKSHAR COMMUNITY CARE LTD. is an active company incorporated on 8 March 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. AKSHAR COMMUNITY CARE LTD. was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04175707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

ACADEMY OF INDIAN ARTS LIMITED
From: 6 October 2021To: 15 March 2022
AKSHAR COMMUNITY CARE LTD.
From: 30 September 2009To: 6 October 2021
BAPS CARE'S 4 CHILDREN LTD.
From: 20 January 2004To: 30 September 2009
BAPS CARE (UK) LTD
From: 8 March 2001To: 20 January 2004
Contact
Address

13 Craignish Avenue Norbury London, SW16 4RN,

Previous Addresses

156 Cromwell Road London SW7 4EF England
From: 14 November 2021To: 24 August 2024
54-62 Meadow Garth London NW10 8HD
From: 8 March 2001To: 14 November 2021
Timeline

5 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 09
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Arvindkumar Purshottam

Active
Craignish Avenue, LondonSW16 4RN
Born November 1942
Director
Appointed 08 Mar 2001

WADIA, Kirtikumar

Active
Craignish Avenue, LondonSW16 4RN
Born October 1956
Director
Appointed 01 Apr 2023

PATEL, Vinodrai Harmanbhai

Resigned
Meadow Garth, LondonNW10 8HD
Secretary
Appointed 08 Mar 2001
Resigned 26 Sept 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Mar 2001
Resigned 08 Mar 2001

BHATTESSA, Kishorkant

Resigned
Cromwell Road, LondonSW7 4EF
Born April 1941
Director
Appointed 08 Mar 2001
Resigned 17 Jun 2022

PALAN, Nitin

Resigned
Craignish Avenue, LondonSW16 4RN
Born July 1954
Director
Appointed 08 Mar 2001
Resigned 15 Jan 2026

PATEL, Indravadan Purshottamdas, Dr

Resigned
113 Green Lane, StanmoreHA7 3AD
Born October 1939
Director
Appointed 08 Mar 2001
Resigned 15 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Mar 2001
Resigned 08 Mar 2001
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Memorandum Articles
18 December 2021
MAMA
Statement Of Companys Objects
18 December 2021
CC04CC04
Resolution
18 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2021
RESOLUTIONSResolutions
Change Of Name Notice
6 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
28 December 2009
TM01Termination of Director
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
288cChange of Particulars
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
8 March 2001
NEWINCIncorporation