Background WavePink WaveYellow Wave

CARE CONCERN MANAGEMENT EA 2 LIMITED (11103556)

CARE CONCERN MANAGEMENT EA 2 LIMITED (11103556) is an active UK company. incorporated on 8 December 2017. with registered office in Burnham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CARE CONCERN MANAGEMENT EA 2 LIMITED has been registered for 8 years. Current directors include JOHAL, Manpreet Singh.

Company Number
11103556
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
2nd Floor The Priory, Burnham, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE CONCERN MANAGEMENT EA 2 LIMITED

CARE CONCERN MANAGEMENT EA 2 LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Burnham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CARE CONCERN MANAGEMENT EA 2 LIMITED was registered 8 years ago.(SIC: 87900)

Status

active

Active since 8 years ago

Company No

11103556

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

AGHOCO 1634 LIMITED
From: 8 December 2017To: 14 February 2018
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 December 2017To: 28 February 2018
Timeline

15 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Owner Exit
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Dec 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, BurnhamSL1 7LW
Born August 1983
Director
Appointed 14 Feb 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Dec 2017
Resigned 14 Feb 2018

BEAUMONT, Paul Joseph

Resigned
Stomp Road, BurnhamSL1 7LW
Born October 1964
Director
Appointed 14 Feb 2018
Resigned 22 Oct 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Dec 2017
Resigned 14 Feb 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Dec 2017
Resigned 14 Feb 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 08 Dec 2017
Resigned 14 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Stomp Road, BurnhamSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Resolution
14 February 2018
RESOLUTIONSResolutions
Incorporation Company
8 December 2017
NEWINCIncorporation