Background WavePink WaveYellow Wave

DE VERE CARE PARTNERSHIP LTD (11441475)

DE VERE CARE PARTNERSHIP LTD (11441475) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DE VERE CARE PARTNERSHIP LTD has been registered for 7 years. Current directors include KUMAR, Neelesh, SHARMA, Sameer Chimanbhai.

Company Number
11441475
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
9 C, Bourne Court Southend Road, London, IG8 8HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KUMAR, Neelesh, SHARMA, Sameer Chimanbhai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE CARE PARTNERSHIP LTD

DE VERE CARE PARTNERSHIP LTD is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DE VERE CARE PARTNERSHIP LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11441475

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

9 C, Bourne Court Southend Road Woodford Green London, IG8 8HD,

Previous Addresses

8 a, Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 13 April 2023To: 30 September 2025
D1 Capital Gate 320, New North Road, Hainault Ilford IG6 3ES England
From: 12 July 2018To: 13 April 2023
D1 Capital Gate 320 New North Road, Ha Hainault Ilford IG6 3ES England
From: 12 July 2018To: 12 July 2018
D1 Capital Gate 320 New North Road, Hainault, New North Road Ilford IG6 3ES England
From: 12 July 2018To: 12 July 2018
Capital Gate, D1 New North Road New North Road Ilford IG6 3AG United Kingdom
From: 29 June 2018To: 12 July 2018
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Nov 23
Share Issue
Nov 23
Funding Round
Nov 23
Owner Exit
May 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLINGE, Amanda

Active
Hainault, IlfordIG6 3ES
Secretary
Appointed 01 Nov 2018

KUMAR, Neelesh

Active
Southend Road, LondonIG8 8HD
Born September 1988
Director
Appointed 29 Jun 2018

SHARMA, Sameer Chimanbhai

Active
Southend Road, LondonIG8 8HD
Born September 1986
Director
Appointed 29 Jun 2018

CAHOOLESSUR, Lalita Devee

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1964
Director
Appointed 29 Jun 2018
Resigned 06 Nov 2023

SANDHU, Ajvinder Singh

Resigned
New North Road, IlfordIG6 3ES
Born September 1971
Director
Appointed 17 Oct 2018
Resigned 20 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Lalita Devee Cahoolessur

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 01 May 2024

Mr Neelesh Kumar

Active
Southend Road, LondonIG8 8HD
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2018

Mr Sameer Chimanbhai Sharma

Active
Southend Road, LondonIG8 8HD
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
13 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Resolution
13 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Incorporation Company
29 June 2018
NEWINCIncorporation