Company NameMk Care Services Limited
DirectorChengetai Mary Gaza
Company StatusActive
Company Number09330499
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)
Previous NameCh Devine Recruitment Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Chengetai Mary Gaza
Date of BirthMarch 1976 (Born 48 years ago)
NationalityZimbabwean
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleSpecialist Theatre Practitioner
Country of ResidenceEngland
Correspondence Address2 Farrow Bank
Leeds
LS12 3TA
Secretary NameMs Chengetai Mary Gaza
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Farrow Bank
Leeds
LS12 3TA
Director NameMiss Kudzai Masilo
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 May 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2019)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressPhoton House Percy Street
Leeds
LS12 1EG

Location

Registered AddressPhoton House
Percy Street
Leeds
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chengetai Kamwendo
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

2 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
12 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
17 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
5 April 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
5 April 2021Micro company accounts made up to 30 November 2020 (3 pages)
22 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
9 March 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Kudzai Masilo as a director on 24 September 2019 (1 page)
29 July 2019Secretary's details changed for Ms Chengetai Kamwendo on 26 September 2017 (1 page)
29 July 2019Director's details changed for Ms Chengetai Mary Kamwendo on 26 September 2017 (2 pages)
22 July 2019Change of details for Ms Chengetai Mary Kamwendo as a person with significant control on 26 September 2017 (2 pages)
17 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 February 2019Registered office address changed from 2 Farrow Bank Leeds LS12 3TA to Photon House Percy Street Leeds LS12 1EG on 21 February 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
11 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
14 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
15 May 2018Appointment of Miss Kudzai Masilo as a director on 15 May 2018 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
27 April 2015Withdraw the company strike off application (1 page)
27 April 2015Withdraw the company strike off application (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
(25 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
(25 pages)