Company NameTheresa Care Limited
DirectorsLurencia Mulele and Namakau Goma
Company StatusActive
Company Number12906166
CategoryPrivate Limited Company
Incorporation Date25 September 2020(3 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Lurencia Mulele
Date of BirthJune 1978 (Born 45 years ago)
NationalityZambian
StatusCurrent
Appointed25 September 2020(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Cheapside
Wakefield
WF1 2SD
Director NameMiss Namakau Goma
Date of BirthDecember 1999 (Born 24 years ago)
NationalityZambian
StatusCurrent
Appointed17 March 2023(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Denby Dale Road
Wakefield
WF2 7AJ

Location

Registered AddressUnit 29 Denby Dale Road
Wakefield
WF2 7AJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

8 April 2024Registered office address changed from 9 Riverside Court Halifax HX3 9LP England to Unit 29 Denby Dale Road Wakefield WF2 7AJ on 8 April 2024 (1 page)
16 March 2024Micro company accounts made up to 29 February 2024 (8 pages)
10 March 2024Registered office address changed from 16 Moorlands Place Halifax HX1 2XG England to 9 Riverside Court Halifax HX3 9LP on 10 March 2024 (1 page)
8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
31 December 2023Registered office address changed from 3 Pinderhill Mews Wakefield WF1 4FA England to 16 Moorlands Place Halifax HX1 2XG on 31 December 2023 (1 page)
6 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 28 February 2023 (8 pages)
30 March 2023Appointment of Miss Namakau Goma as a director on 17 March 2023 (2 pages)
20 March 2023Registered office address changed from Headway Business Park Unit 6 Denby Dale Road Wakefield WF2 7AZ England to 3 Pinderhill Mews Wakefield WF1 4FA on 20 March 2023 (1 page)
20 September 2022Micro company accounts made up to 28 February 2022 (8 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
5 April 2022Previous accounting period extended from 30 September 2021 to 28 February 2022 (1 page)
5 January 2022Registered office address changed from 13 Cheapside Wakefield WF1 2SD England to Headway Business Park Unit 6 Denby Dale Road Wakefield WF2 7AZ on 5 January 2022 (1 page)
24 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
25 September 2020Incorporation
Statement of capital on 2020-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)