Background WavePink WaveYellow Wave

CZAJKA CARE LIMITED (04630892)

CZAJKA CARE LIMITED (04630892) is an active UK company. incorporated on 8 January 2003. with registered office in Saltaire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CZAJKA CARE LIMITED has been registered for 23 years. Current directors include CZAJKA, Konrad Joseph.

Company Number
04630892
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
Victoria House, Saltaire, BD18 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CZAJKA, Konrad Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CZAJKA CARE LIMITED

CZAJKA CARE LIMITED is an active company incorporated on 8 January 2003 with the registered office located in Saltaire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CZAJKA CARE LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04630892

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

GWECO 193 LIMITED
From: 8 January 2003To: 21 January 2003
Contact
Address

Victoria House 66-70 Bingley Road Saltaire, BD18 4DJ,

Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CZAJKA, Janina

Active
Victoria House, SaltaireBD18 4DJ
Secretary
Appointed 23 Jan 2003

CZAJKA, Konrad Joseph

Active
Victoria House, SaltaireBD18 4DJ
Born July 1949
Director
Appointed 23 Jan 2003

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 23 Jan 2003

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate nominee director
Appointed 08 Jan 2003
Resigned 23 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Ceased 29 Sept 2025
66/70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
66-70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Auditors Resignation Company
31 August 2016
AUDAUD
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
88(2)R88(2)R
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Certificate Change Of Name Company
21 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2003
NEWINCIncorporation