Company NameDamorcare Ltd
DirectorMorenike Shodeinde
Company StatusActive
Company Number08419484
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMorenike Shodeinde
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMiss Morenike Shodeinde
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(11 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCarer
Country of ResidenceEngland
Correspondence AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMiss Morenike Shodeinde
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Richard Dotun Olu Shodeinde
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed11 September 2023(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Barleylands Barleylands Road
Billericay
Essex
CM11 2UD

Contact

Websitedamorcare.co.uk

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Morenike Shodeinde
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£5,925
Current Liabilities£6,152

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 March 2021Director's details changed for Miss Morenike Shodeinde on 3 February 2021 (2 pages)
7 March 2021Change of details for Miss Morenike Shodeinde as a person with significant control on 3 February 2021 (2 pages)
5 March 2021Change of details for Miss Morenike Shodeinde as a person with significant control on 6 April 2016 (2 pages)
18 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
18 February 2020Change of details for Miss Morenike Shodeinde as a person with significant control on 5 February 2019 (2 pages)
18 February 2020Director's details changed for Miss Morenike Shodeinde on 5 February 2019 (2 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Amended total exemption full accounts made up to 28 February 2019 (5 pages)
16 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 May 2014Registered office address changed from 145 New London Rd Chelmsford Essex CM2 0QT on 15 May 2014 (1 page)
15 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Secretary's details changed for Morenike Shodeinde on 1 January 2014 (1 page)
15 May 2014Director's details changed for Miss Morenike Shodeinde on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Miss Morenike Shodeinde on 1 January 2014 (2 pages)
15 May 2014Registered office address changed from 145 New London Rd Chelmsford Essex CM2 0QT on 15 May 2014 (1 page)
15 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Secretary's details changed for Morenike Shodeinde on 1 January 2014 (1 page)
15 May 2014Director's details changed for Miss Morenike Shodeinde on 1 January 2014 (2 pages)
15 May 2014Secretary's details changed for Morenike Shodeinde on 1 January 2014 (1 page)
9 April 2013Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 9 April 2013 (2 pages)
26 February 2013Incorporation (21 pages)
26 February 2013Incorporation (21 pages)