Background WavePink WaveYellow Wave

CARE CONCERN OCTO LIMITED (10069708)

CARE CONCERN OCTO LIMITED (10069708) is an active UK company. incorporated on 17 March 2016. with registered office in Bucks. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARE CONCERN OCTO LIMITED has been registered for 10 years.

Company Number
10069708
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
2nd Floor The Priory Stomp Road, Bucks, SL1 7LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE CONCERN OCTO LIMITED

CARE CONCERN OCTO LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Bucks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARE CONCERN OCTO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10069708

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MPMX 2 LIMITED
From: 17 March 2016To: 15 May 2020
Contact
Address

2nd Floor The Priory Stomp Road Burnham Bucks, SL1 7LW,

Previous Addresses

Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom
From: 20 April 2017To: 15 May 2020
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 17 March 2016To: 20 April 2017
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Director Joined
May 20
Director Left
Apr 22
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Resolution
15 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
17 March 2016
NEWINCIncorporation