Background WavePink WaveYellow Wave

PLATINUM CARE APPOINTMENTS LIMITED (04470034)

PLATINUM CARE APPOINTMENTS LIMITED (04470034) is an active UK company. incorporated on 26 June 2002. with registered office in Woodford Green. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PLATINUM CARE APPOINTMENTS LIMITED has been registered for 23 years. Current directors include KUMAR, Neelesh, SHARMA, Sameer Chimanbhai.

Company Number
04470034
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
9 C, Bourne Court, Southend Road, London, Woodford Green, IG8 8HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KUMAR, Neelesh, SHARMA, Sameer Chimanbhai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM CARE APPOINTMENTS LIMITED

PLATINUM CARE APPOINTMENTS LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Woodford Green. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PLATINUM CARE APPOINTMENTS LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04470034

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

9 C, Bourne Court, Southend Road, London Southend Road Woodford Green, IG8 8HD,

Previous Addresses

12a Regina Road Chelmsford CM1 1PE England
From: 5 November 2024To: 25 October 2025
8 Meon Close Tadworth Surrey KT20 5DN
From: 26 June 2002To: 5 November 2024
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
Director Left
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KUMAR, Neelesh

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 29 Oct 2024

KUMAR, Neelesh

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1988
Director
Appointed 29 Oct 2024

SHARMA, Sameer Chimanbhai

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1986
Director
Appointed 29 Oct 2024

HARPER, Christine Ann

Resigned
8 Meon Close, TadworthKT20 5DN
Secretary
Appointed 26 Jun 2002
Resigned 29 Oct 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

HARPER, Christine Ann

Resigned
8 Meon Close, TadworthKT20 5DN
Born May 1957
Director
Appointed 26 Jun 2002
Resigned 29 Oct 2024

HARPER, Giles Huxford

Resigned
8 Meon Close, TadworthKT20 5DN
Born June 1960
Director
Appointed 26 Jun 2002
Resigned 29 Oct 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Neelesh Kumar

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mrs Christine Ann Harper

Ceased
8 Meon Close, SurreyKT20 5DN
Born May 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Resolution
27 March 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 September 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts Amended With Made Up Date
2 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
27 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation