Company NameLoving Arms Care Ltd
DirectorLiver Ndlovu
Company StatusActive
Company Number09564833
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)
Previous NameThe Loving Arms Health Care Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Liver Ndlovu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(same day as company formation)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence Address76 Morrell Street Maltby
Rotherham
South Yorkshire
S66 7LJ
Director NameMr Melusi Moyo
Date of BirthApril 1976 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridge Court Ridge Road
Rotherham
South Yorkshire
S65 1QD
Director NameMrs Atinuke Taibat Sokoya
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 2015)
RoleRGN
Country of ResidenceEngland
Correspondence Address92 Wheldrake Road Sheffield
Sheffield
Southyorkshire
S5 6UE
Director NameMr Mzingaye Ngwenya
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address36 Jilling Gardens
Dewsbury
WF12 8DF
Director NameMrs Barbra Ndlovu Alarezomo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2016)
RoleTutor
Country of ResidenceBritish
Correspondence Address15 The Paddock
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BY

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

21 August 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
22 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
3 February 2023Change of details for Mr Liver Ndlovu as a person with significant control on 29 April 2017 (2 pages)
5 January 2023Registered office address changed from Moorgate Crofta Business Centre South Grove Rotherham S60 2DH England to Moorgate Crofts Business Centre South Grove Rotherham S60 2DH on 5 January 2023 (1 page)
17 December 2022Registered office address changed from 76 Morrell Maltby Rotheham S66 7LJ United Kingdom to Moorgate Crofta Business Centre South Grove Rotherham S60 2DH on 17 December 2022 (1 page)
3 December 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 June 2018Change of details for Mr Liver Ndlovu as a person with significant control on 28 June 2018 (2 pages)
4 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Liver Ndlovu on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Liver Ndlovu on 4 May 2017 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Termination of appointment of Barbra Ndlovu Alarezomo as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Mzingaye Ngwenya as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Mzingaye Ngwenya as a director on 24 May 2016 (1 page)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Termination of appointment of Barbra Ndlovu Alarezomo as a director on 24 May 2016 (1 page)
17 November 2015Appointment of Mrs Barbra Ndlovu Alarezomo as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mrs Barbra Ndlovu Alarezomo as a director on 16 November 2015 (2 pages)
4 November 2015Termination of appointment of Melusi Moyo as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Melusi Moyo as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Melusi Moyo as a director on 4 November 2015 (1 page)
2 November 2015Appointment of Mr Mzingaye Ngwenya as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Mr Mzingaye Ngwenya as a director on 30 October 2015 (2 pages)
29 October 2015Termination of appointment of Atinuke Taibat Sokoya as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Atinuke Taibat Sokoya as a director on 29 October 2015 (1 page)
17 June 2015Company name changed the loving arms health care services LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
17 June 2015Company name changed the loving arms health care services LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
16 June 2015Appointment of Miss Atinuke Taibat Sokoya as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Miss Atinuke Taibat Sokoya as a director on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Liver Ndlovu on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Liver Ndlovu on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Melusi Moyo on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Melusi Moyo on 15 June 2015 (2 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 100
(21 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 100
(21 pages)