Company NameEldercare Incorporation Ltd
DirectorJamiu Adeleke Ajayi
Company StatusActive
Company Number05040010
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Previous NameTopcare Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamiu Adeleke Ajayi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNigerian
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Regan Close
Stanford-Le-Hope
Essex
SS17 8BU
Secretary NameMs Mary Titilayo Amoo
StatusCurrent
Appointed22 January 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address7 Regan Close
Stanford-Le-Hope
Essex
SS17 8BU
Director NameMs Mary Titilayo Amoo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address7 Regan Close
Stanford-Le-Hope
Essex
SS17 8BU
Secretary NameMr Jamiu Adeleke Ajayi
NationalityNigerian
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regan Close
Stanford-Le-Hope
Essex
SS17 8BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address7 Regan Close
Stanford-Le-Hope
Essex
SS17 8BU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
22 January 2015Termination of appointment of Jamiu Adeleke Ajayi as a secretary on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Jamiu Adeleke Ajayi as a secretary on 22 January 2015 (1 page)
22 January 2015Appointment of Ms Mary Titilayo Amoo as a secretary on 22 January 2015 (2 pages)
22 January 2015Appointment of Ms Mary Titilayo Amoo as a secretary on 22 January 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Jamiu Adeleke Ajayi on 11 February 2014 (2 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Jamiu Adeleke Ajayi on 11 February 2014 (2 pages)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 50 Commercial Way Peckham London SE15 5JQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 50 Commercial Way Peckham London SE15 5JQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 50 Commercial Way Peckham London SE15 5JQ on 5 February 2013 (1 page)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 March 2012Termination of appointment of Mary Amoo as a director (1 page)
29 March 2012Termination of appointment of Mary Amoo as a director (1 page)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 May 2010Accounts for a dormant company made up to 28 February 2008 (1 page)
5 May 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 May 2010Accounts for a dormant company made up to 28 February 2008 (1 page)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mary Titilayo Amoo on 10 February 2010 (2 pages)
4 March 2010Director's details changed for Jamiu Adeleke Ajayi on 10 February 2010 (2 pages)
4 March 2010Director's details changed for Jamiu Adeleke Ajayi on 10 February 2010 (2 pages)
4 March 2010Director's details changed for Mary Titilayo Amoo on 10 February 2010 (2 pages)
28 May 2009Return made up to 10/02/09; full list of members (8 pages)
28 May 2009Return made up to 10/02/09; full list of members (8 pages)
9 March 2009Return made up to 28/02/07; full list of members (6 pages)
9 March 2009Return made up to 28/02/06; full list of members (5 pages)
9 March 2009Return made up to 28/02/07; full list of members (6 pages)
9 March 2009Return made up to 28/02/06; full list of members (5 pages)
25 September 2008Return made up to 10/02/08; full list of members
  • 363(287) ‐ Registered office changed on 25/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2008Return made up to 10/02/08; full list of members
  • 363(287) ‐ Registered office changed on 25/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2007Return made up to 10/02/07; full list of members (7 pages)
15 March 2007Return made up to 10/02/07; full list of members (7 pages)
24 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
24 March 2005Return made up to 10/02/05; full list of members (7 pages)
24 March 2005Return made up to 10/02/05; full list of members (7 pages)
19 July 2004Ad 01/07/04--------- £ si 100@1=100 £ ic 102/202 (2 pages)
19 July 2004Ad 01/07/04--------- £ si 100@1=100 £ ic 102/202 (2 pages)
14 June 2004Ad 01/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 June 2004Ad 01/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 229 nether street, london, N3 1NT (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 229 nether street, london, N3 1NT (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
10 February 2004Incorporation (12 pages)
10 February 2004Incorporation (12 pages)