Barleylands Road
Billericay
Essex
CM11 2UD
Director Name | Miss Morenike Shodeinde |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Carer |
Country of Residence | England |
Correspondence Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
Director Name | Miss Morenike Shodeinde |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Richard Dotun Olu Shodeinde |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
Website | damorcare.co.uk |
---|
Registered Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Morenike Shodeinde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234 |
Cash | £5,925 |
Current Liabilities | £6,152 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 March 2021 | Director's details changed for Miss Morenike Shodeinde on 3 February 2021 (2 pages) |
---|---|
7 March 2021 | Change of details for Miss Morenike Shodeinde as a person with significant control on 3 February 2021 (2 pages) |
5 March 2021 | Change of details for Miss Morenike Shodeinde as a person with significant control on 6 April 2016 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
18 February 2020 | Change of details for Miss Morenike Shodeinde as a person with significant control on 5 February 2019 (2 pages) |
18 February 2020 | Director's details changed for Miss Morenike Shodeinde on 5 February 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 November 2019 | Amended total exemption full accounts made up to 28 February 2019 (5 pages) |
16 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 May 2014 | Registered office address changed from 145 New London Rd Chelmsford Essex CM2 0QT on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Morenike Shodeinde on 1 January 2014 (1 page) |
15 May 2014 | Director's details changed for Miss Morenike Shodeinde on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Miss Morenike Shodeinde on 1 January 2014 (2 pages) |
15 May 2014 | Registered office address changed from 145 New London Rd Chelmsford Essex CM2 0QT on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Morenike Shodeinde on 1 January 2014 (1 page) |
15 May 2014 | Director's details changed for Miss Morenike Shodeinde on 1 January 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Morenike Shodeinde on 1 January 2014 (1 page) |
9 April 2013 | Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom on 9 April 2013 (2 pages) |
26 February 2013 | Incorporation (21 pages) |
26 February 2013 | Incorporation (21 pages) |