Background WavePink WaveYellow Wave

OBJECTIVE CARE LIMITED (06177605)

OBJECTIVE CARE LIMITED (06177605) is an active UK company. incorporated on 21 March 2007. with registered office in Southall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OBJECTIVE CARE LIMITED has been registered for 19 years. Current directors include PRAGASHPARAN, Nadarajah.

Company Number
06177605
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
1st Floor, 44-50 The Broadway The Broadway, Southall, UB1 1QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRAGASHPARAN, Nadarajah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBJECTIVE CARE LIMITED

OBJECTIVE CARE LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Southall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OBJECTIVE CARE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06177605

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1st Floor, 44-50 The Broadway The Broadway Southall, UB1 1QB,

Previous Addresses

14 Lyndon Avenue Pinner Middx HA5 4QG
From: 21 March 2007To: 6 January 2016
Timeline

3 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 12
Loan Secured
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRAGASHPRAN, Thevakanthy

Active
The Broadway, SouthallUB1 1QB
Secretary
Appointed 21 Mar 2007

PRAGASHPARAN, Nadarajah

Active
The Broadway, SouthallUB1 1QB
Born December 1962
Director
Appointed 21 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

GNANAKUMAR, Arinesalingam

Resigned
11 Morningside Road, Worcester ParkKT4 8LQ
Born March 1963
Director
Appointed 05 Sept 2008
Resigned 22 Mar 2012

JEGATHESPARAN, Nadarajah Leonard

Resigned
42, PinnerHA5 5LN
Born August 1956
Director
Appointed 15 Aug 2008
Resigned 12 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2007
Resigned 21 Mar 2007

Persons with significant control

1

Mr Nadarajah Pragashparan

Active
West Avenue, SouthallUB1 2AR
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Incorporation Company
21 March 2007
NEWINCIncorporation