Background WavePink WaveYellow Wave

CARE CONCERN LIMITED (04593615)

CARE CONCERN LIMITED (04593615) is an active UK company. incorporated on 18 November 2002. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. CARE CONCERN LIMITED has been registered for 23 years. Current directors include JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh.

Company Number
04593615
Status
active
Type
ltd
Incorporated
18 November 2002
Age
23 years
Address
The Priory Business Centre Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE CONCERN LIMITED

CARE CONCERN LIMITED is an active company incorporated on 18 November 2002 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. CARE CONCERN LIMITED was registered 23 years ago.(SIC: 87100, 87300)

Status

active

Active since 23 years ago

Company No

04593615

LTD Company

Age

23 Years

Incorporated 18 November 2002

Size

N/A

Accounts

ARD: 29/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Priory Business Centre Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Pheldon House Saint Leonards Hill Windsor Berkshire SL4 4AT
From: 18 November 2002To: 29 July 2015
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Aug 17
Loan Secured
Oct 17
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Nov 19
New Owner
Nov 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHAL, Balbir Singh

Active
Pheldon House, WindsorSL4 4AT
Secretary
Appointed 19 Nov 2002

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 22 May 2019

TATLA, Gurkirpal Singh

Active
53 Bathurst Walk, IverSL0 9EE
Born May 1961
Director
Appointed 19 Nov 2002

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 Nov 2002
Resigned 19 Nov 2002

JOHAL, Balbir Singh

Resigned
Pheldon House, WindsorSL4 4AT
Born May 1955
Director
Appointed 19 Nov 2002
Resigned 31 Oct 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Joginder Johal

Active
Stomp Road, SloughSL1 7LW
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2016

Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
88(2)R88(2)R
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
123Notice of Increase in Nominal Capital
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
88(2)R88(2)R
Legacy
10 February 2003
123Notice of Increase in Nominal Capital
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
28 November 2002
287Change of Registered Office
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Incorporation Company
18 November 2002
NEWINCIncorporation