Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Competencycare Limited
Competencycare Limited is an active company incorporated on 6 August 2015 with the registered office located in Bradford, West Yorkshire. Competencycare Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09720506
Private limited company
Age
10 years
Incorporated
6 August 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 May 2025
(5 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(6 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Competencycare Limited
Contact
Update Details
Address
Office 19 Sf, Albion Mills Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
England
Address changed on
22 Apr 2025
(6 months ago)
Previous address was
50 Langley Road Leeds LS13 1AU United Kingdom
Companies in BD10 9TQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mrs Miriam Nyamuchiwa
PSC • Director • British • Lives in England • Born in Apr 1970
Stanley Nyamuchiwa
PSC • Director • British • Lives in England • Born in Nov 1966
Lynn Nyamuchiwa
Director • Physiotherapist • British • Lives in England • Born in Sep 1996
Jane Nyamuchiwa
Director • Marketing Director • English • Lives in England • Born in Dec 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blue Arrow Healthcare Ltd
Miriam Nyamuchiwa and Jane Nyamuchiwa are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£334
Decreased by £1.51K (-82%)
Total Liabilities
-£23.35K
Decreased by £1.41K (-6%)
Net Assets
-£23.02K
Decreased by £106 (0%)
Debt Ratio (%)
6992%
Increased by 5651.79% (+422%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
23 Days Ago on 15 Oct 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Mr Stanley Nyamuchiwa Details Changed
6 Months Ago on 29 Apr 2025
Mr Stanley Nyamuchiwa Details Changed
6 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Stanley Nyamuchiwa (PSC) Appointed
7 Months Ago on 20 Mar 2025
Lynn Nyamuchiwa Resigned
7 Months Ago on 15 Mar 2025
Jane Nyamuchiwa Resigned
7 Months Ago on 15 Mar 2025
Mr Stanley Nyamuchiwa Appointed
7 Months Ago on 15 Mar 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Competencycare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 August 2024
Submitted on 15 Oct 2025
Second filing for the appointment of Mr Stanley Nyamuchiwa as a director
Submitted on 27 Aug 2025
Second filing for the appointment of Mr Stanley Nyamuchiwa as a director
Submitted on 19 Aug 2025
Second filing for the appointment of Mr Stanley Nyamuchiwa as a director
Submitted on 29 Jul 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 19 May 2025
Director's details changed for Mr Stanley Nyamuchiwa on 29 April 2025
Submitted on 2 May 2025
Director's details changed for Mr Stanley Nyamuchiwa on 29 April 2025
Submitted on 2 May 2025
Registered office address changed from 50 Langley Road Leeds LS13 1AU United Kingdom to Office 19 Sf, Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 22 April 2025
Submitted on 22 Apr 2025
Notification of Stanley Nyamuchiwa as a person with significant control on 20 March 2025
Submitted on 29 Mar 2025
Termination of appointment of Jane Nyamuchiwa as a director on 15 March 2025
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs