Background WavePink WaveYellow Wave

CARE ACCOUNTING LTD (10141511)

CARE ACCOUNTING LTD (10141511) is an active UK company. incorporated on 22 April 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CARE ACCOUNTING LTD has been registered for 9 years. Current directors include HUSSAIN, Omar.

Company Number
10141511
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
549 Washwood Heath Road, Birmingham, B8 2HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUSSAIN, Omar
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE ACCOUNTING LTD

CARE ACCOUNTING LTD is an active company incorporated on 22 April 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CARE ACCOUNTING LTD was registered 9 years ago.(SIC: 78109)

Status

active

Active since 9 years ago

Company No

10141511

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CARE RECRUITMENT AGENCY LTD
From: 8 September 2022To: 9 October 2024
C4P ESTATE AGENTS LTD
From: 22 April 2016To: 8 September 2022
Contact
Address

549 Washwood Heath Road Birmingham, B8 2HB,

Previous Addresses

94 Street Lane Leeds LS8 2AL England
From: 24 May 2022To: 8 October 2024
2 Well House Crescent Leeds LS8 4BT England
From: 12 March 2020To: 24 May 2022
1 Lascelles Road West Leeds LS8 5PP England
From: 22 April 2016To: 12 March 2020
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
New Owner
May 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
May 22
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
Sept 22
New Owner
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
0
Funding
14
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUSSAIN, Omar

Active
Washwood Heath Road, BirminghamB8 2HB
Born November 1979
Director
Appointed 01 Oct 2024

ASIF, Rabea

Resigned
Washwood Heath Road, BirminghamB8 2HB
Born September 1976
Director
Appointed 01 Nov 2024
Resigned 20 Jan 2025

ASIF, Rabea

Resigned
Street Lane, LeedsLS8 2AL
Born September 1976
Director
Appointed 01 Sept 2022
Resigned 01 Jul 2023

NISAR, Rizwana

Resigned
Washwood Heath Road, BirminghamB8 2HB
Born September 1981
Director
Appointed 01 Jul 2023
Resigned 01 Oct 2024

SADIQ, Umar

Resigned
Roundhay Road, LeedsLS8 5PL
Born June 1993
Director
Appointed 01 Mar 2020
Resigned 24 May 2022

SIBANDA, Dumisani John

Resigned
Washwood Heath Road, BirminghamB8 2HB
Born March 1975
Director
Appointed 01 Jul 2023
Resigned 01 Oct 2024

ZUBAIR, Mian Asif

Resigned
Street Lane, LeedsLS8 2AL
Born February 1974
Director
Appointed 24 May 2022
Resigned 01 Jul 2023

ZUBAIR, Mian Asif

Resigned
Lascelles Road West, LeedsLS8 5PP
Born February 1974
Director
Appointed 22 Apr 2016
Resigned 01 Mar 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Omar Hussain

Active
Washwood Heath Road, BirminghamB8 2HB
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024

Mrs Rizwana Nisar

Ceased
Washwood Heath Road, BirminghamB8 2HB
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2023
Ceased 01 Oct 2024

Ms Rabea Asif

Ceased
Washwood Heath Road, BirminghamB8 2HB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Ceased 01 Oct 2024

Mr Mian Asif Zubair

Ceased
Street Lane, LeedsLS8 2AL
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2022
Ceased 01 Jul 2023

Mr Umar Sadiq

Ceased
Roundhay Road, LeedsLS8 5PL
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 26 May 2022

Mr Mian Asif Zubair

Ceased
Lascelles Road West, LeedsLS8 5PP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2016
Ceased 01 Mar 2020

Mr Mian Asif Zubair

Ceased
Lascelles Road West, LeedsLS8 5PP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Incorporation Company
22 April 2016
NEWINCIncorporation