Advanced company searchLink opens in new window

EMPOWERING U CARE LIMITED

Company number 08605734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 AP01 Appointment of Mr Gulshan Jakhu as a director on 1 October 2016
11 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 May 2016 CH01 Director's details changed for Mr Saroj Kumar Ram Jakhu on 26 May 2016
09 Feb 2016 MA Memorandum and Articles of Association
17 Dec 2015 SH02 Sub-division of shares on 16 January 2015
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100.00
17 Dec 2015 SH08 Change of share class name or designation
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of additional class of shares 16/01/2015
15 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
27 Jul 2015 AD01 Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ on 27 July 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
02 Jul 2015 MR01 Registration of charge 086057340002, created on 29 June 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 TM01 Termination of appointment of Sharon Diane Archer as a director on 29 December 2014
14 Jan 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
03 Nov 2014 MR01 Registration of charge 086057340001, created on 28 October 2014
28 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
20 Jun 2014 AD01 Registered office address changed from 8 Ormes Lane Tettenhall Wolverhampton WV6 8LL United Kingdom on 20 June 2014
12 Jun 2014 CERTNM Company name changed care with respect LTD\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
12 Jun 2014 CONNOT Change of name notice
05 Jun 2014 AP01 Appointment of Mr Saroj Jakhu as a director
05 Jun 2014 AP01 Appointment of Mrs Nicola Protheroe-Jones as a director
25 Jan 2014 AP01 Appointment of Mrs Sharon Diane Archer as a director