Background WavePink WaveYellow Wave

CARE 4U SERVICES (MIDLANDS) LTD (06390885)

CARE 4U SERVICES (MIDLANDS) LTD (06390885) is an active UK company. incorporated on 5 October 2007. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE 4U SERVICES (MIDLANDS) LTD has been registered for 18 years. Current directors include PABANI, Shaquille-Mohamed.

Company Number
06390885
Status
active
Type
ltd
Incorporated
5 October 2007
Age
18 years
Address
7 Edison Buildings, Coventry, CV1 4JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PABANI, Shaquille-Mohamed
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE 4U SERVICES (MIDLANDS) LTD

CARE 4U SERVICES (MIDLANDS) LTD is an active company incorporated on 5 October 2007 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE 4U SERVICES (MIDLANDS) LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06390885

LTD Company

Age

18 Years

Incorporated 5 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

7 Edison Buildings Electric Wharf Coventry, CV1 4JA,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 10 May 2021To: 15 September 2025
Stanhope House Mark Rake Bromborough Wirral CH62 2DN England
From: 19 April 2018To: 10 May 2021
384 Stratford Road Shirley Solihull B90 4AQ England
From: 5 May 2017To: 19 April 2018
Suite 1 Regent Court 68 Caroline Street Birmingham B3 1UG
From: 1 November 2010To: 5 May 2017
Suite 1 57 Frederick Street Hockley Birmingham B1 3HS
From: 5 October 2007To: 1 November 2010
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 12
Director Left
May 17
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PABANI, Rozmina

Active
Electric Wharf, CoventryCV1 4JA
Secretary
Appointed 20 Mar 2024

PABANI, Shaquille-Mohamed

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994
Director
Appointed 28 Apr 2017

SHAKESHAFT, Maureen

Resigned
Regent Court, BirminghamB3 1UG
Secretary
Appointed 05 Oct 2007
Resigned 28 Apr 2017

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 05 Oct 2007
Resigned 05 Oct 2007

SHAKESHAFT, Laura Louise

Resigned
Regent Court, BirminghamB3 1UG
Born July 1953
Director
Appointed 05 Oct 2007
Resigned 28 Apr 2017

SHAW, Keith

Resigned
Regent Court, BirminghamB3 1UG
Born July 1969
Director
Appointed 05 Oct 2007
Resigned 23 Dec 2011

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Oct 2007
Resigned 05 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Mark Rake, WirralCH62 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2019

Mr Shaquille Mohamed Pabani

Ceased
Mark Rake, BromboroughCH62 2DN
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2017
Ceased 06 Apr 2019

Miss Laura Louise Shakeshaft

Ceased
Stratford Road, SolihullB90 4AQ
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Legacy
8 December 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
18 December 2007
88(2)R88(2)R
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Incorporation Company
5 October 2007
NEWINCIncorporation