Background WavePink WaveYellow Wave

COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163)

COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163) is an active UK company. incorporated on 14 August 2006. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COMPLETE CARE & ENABLEMENT SERVICES LTD has been registered for 19 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 2 others.

Company Number
05905163
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WHITTLE, Deana Marie, WILES, Jeremy David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE CARE & ENABLEMENT SERVICES LTD

COMPLETE CARE & ENABLEMENT SERVICES LTD is an active company incorporated on 14 August 2006 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COMPLETE CARE & ENABLEMENT SERVICES LTD was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05905163

LTD Company

Age

19 Years

Incorporated 14 August 2006

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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 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: 28 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England
From: 3 August 2011To: 28 January 2013
Station House, Station Road Greenfield Holywell CH8 7EL
From: 14 August 2006To: 3 August 2011
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Oct 14
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 11 Aug 2021

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 13 Jul 2011

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 13 Jul 2011

WHITTLE, Deana Marie

Active
82 Oxford Road, UxbridgeUB8 1UX
Born December 1973
Director
Appointed 09 Mar 2022

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 11 Aug 2021

BENNETT, Elizabeth

Resigned
Station House, HolywellCH8 7EL
Secretary
Appointed 14 Aug 2006
Resigned 13 Jul 2011

IVERS, John

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 08 Jan 2019
Resigned 11 Aug 2021

DUFTON, Gareth Norman

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

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 10 Dec 2018

IVERS, John Joseph

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born July 1962
Director
Appointed 23 Jan 2019
Resigned 11 Aug 2021

LAPHAM, Gregory George

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born January 1969
Director
Appointed 13 Jul 2011
Resigned 30 Nov 2012

LEE, Andy

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1965
Director
Appointed 25 May 2021
Resigned 10 Jun 2025

ROBERTS, Diane

Resigned
Station Road, HolywellCH8 7EL
Born June 1958
Director
Appointed 14 Aug 2006
Resigned 13 Jul 2011

SMITH, Charlotte Louise

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born October 1976
Director
Appointed 23 Jan 2019
Resigned 28 Feb 2022

WALLACE, Stewart

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born September 1949
Director
Appointed 13 Jul 2011
Resigned 27 Sept 2014

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

117

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2021
AAAnnual Accounts
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2017
AAAnnual Accounts
Legacy
20 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2016
AAAnnual Accounts
Legacy
16 June 2016
GUARANTEE2GUARANTEE2
Legacy
2 June 2016
PARENT_ACCPARENT_ACC
Legacy
2 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Move Registers To Sail Company
31 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
20 July 2011
CC04CC04
Resolution
20 July 2011
RESOLUTIONSResolutions
Legacy
19 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
18 October 2007
363sAnnual Return (shuttle)
Incorporation Company
14 August 2006
NEWINCIncorporation