ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ionie's Care Ltd

Ionie's Care Ltd is an active company incorporated on 4 December 2018 with the registered office located in Alfreton, Derbyshire. Ionie's Care Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
11709918
Private limited company
Age
6 years
Incorporated 4 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (11 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 399 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1975
Director • Corporate Strategy Director • American • Lives in United States • Born in Aug 1999
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£31.31K
Decreased by £6.79K (-18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£41.67K
Decreased by £8.16K (-16%)
Total Liabilities
-£41.11K
Decreased by £8.9K (-18%)
Net Assets
£565
Increased by £733 (-436%)
Debt Ratio (%)
99%
Decreased by 1.69% (-2%)
Latest Activity
Registered Address Changed
2 Months Ago on 21 Aug 2025
Compulsory Strike-Off Suspended
2 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 8 Jul 2025
Mr Cory Timm Appointed
4 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Matthew Parry Resigned
5 Months Ago on 13 May 2025
Registered Address Changed
8 Months Ago on 6 Mar 2025
Almarie Peat Resigned
8 Months Ago on 6 Mar 2025
Mr Matthew Parry Appointed
8 Months Ago on 6 Mar 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 21 Jan 2025
Get Credit Report
Discover Ionie's Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 8 Jul 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Registered office address changed from #6918, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
Submitted on 13 May 2025
Appointment of Mr Matthew Parry as a director on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Almarie Peat as a director on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to #6918, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 6 March 2025
Submitted on 6 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year