Background WavePink WaveYellow Wave

CARE HIRES LIMITED (09319071)

CARE HIRES LIMITED (09319071) is an active UK company. incorporated on 19 November 2014. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CARE HIRES LIMITED has been registered for 11 years. Current directors include BATA, Nizam Akbarali, HAVELOCH-JONES, Ashley Nathan, LOUCOPOULOS, Yannis Alexandros and 2 others.

Company Number
09319071
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
The Dock, Care Hires, Leicester, LE4 5NU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATA, Nizam Akbarali, HAVELOCH-JONES, Ashley Nathan, LOUCOPOULOS, Yannis Alexandros, MATTIOLI, Ian Thomas, SACRANIE, Suleman
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE HIRES LIMITED

CARE HIRES LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CARE HIRES LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09319071

LTD Company

Age

11 Years

Incorporated 19 November 2014

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MEDITECH VENTURES LTD
From: 19 November 2014To: 11 January 2016
Contact
Address

The Dock, Care Hires Exploration Drive Leicester, LE4 5NU,

Previous Addresses

, C/O Nizam Bata Acca, 4 Ardleigh Road, Leicester, LE5 0BG, England
From: 24 January 2017To: 17 March 2020
, C/O Suleman Sacranie, the Innovation Centre 49 Oxford Street, Leicester, LE1 5XY
From: 11 January 2016To: 24 January 2017
, C/O Suleman Sacranie, the Innovation Centre 49 Oxford Street, Leicester, LE1 5XY, England
From: 11 January 2016To: 11 January 2016
, Eldon House, Eldon Street South Shields, Tyne & Wear, NE33 5BU, England
From: 19 November 2014To: 11 January 2016
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 17
Director Left
Jul 17
Share Issue
Nov 19
Director Joined
Feb 20
New Owner
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 26
13
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BATA, Nizam Akbarali

Active
Exploration Drive, LeicesterLE4 5NU
Born April 1989
Director
Appointed 01 Dec 2015

HAVELOCH-JONES, Ashley Nathan

Active
Sargent Way, HorshamRH12 3TE
Born October 1996
Director
Appointed 01 Jan 2021

LOUCOPOULOS, Yannis Alexandros

Active
Exploration Drive, LeicesterLE4 5NU
Born February 1981
Director
Appointed 18 Oct 2024

MATTIOLI, Ian Thomas

Active
Brand Hill, LoughboroughLE12 8SS
Born November 1962
Director
Appointed 17 Mar 2020

SACRANIE, Suleman

Active
Uppingham Road, LeicesterLE5 4DN
Born June 1989
Director
Appointed 01 Jan 2020

CHANG, Marc

Resigned
Exploration Drive, LeicesterLE4 5NU
Born August 1975
Director
Appointed 23 Nov 2020
Resigned 26 Jan 2026

DEVANI, Atul Suryakant

Resigned
Ardleigh Road, LeicesterLE5 0BG
Born May 1966
Director
Appointed 01 Dec 2015
Resigned 22 May 2017

JOHAL, Robert Gaurav Singh

Resigned
Cromwell Road, LondonSW7 2JA
Born March 1984
Director
Appointed 17 Mar 2020
Resigned 07 Oct 2024

PATEL, Yasin Faruk

Resigned
8 Grindale Road, LeicesterLE5 1WS
Born April 1982
Director
Appointed 31 Aug 2020
Resigned 07 Oct 2024

RAVAL, Jiten Mahendrakumar

Resigned
Dellfield, St. AlbansAL1 5HA
Born July 1985
Director
Appointed 17 Mar 2020
Resigned 07 Oct 2024

SACRANIE, Suleman

Resigned
LeicesterLE5 4DN
Born June 1989
Director
Appointed 19 Nov 2014
Resigned 01 Jul 2017

Persons with significant control

2

Mr Suleman Sacranie

Active
Uppingham Road, LeicesterLE5 4DN
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mr Nizam Akbarali Bata

Active
Penniwell Close, EdgwareHA8 8BX
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 September 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 February 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
12 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
15 March 2022
AAMDAAMD
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Resolution
16 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Resolution
13 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Incorporation Company
19 November 2014
NEWINCIncorporation