ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East London Cares Limited

East London Cares Limited is a liquidation company incorporated on 6 February 2019 with the registered office located in London, City of London. East London Cares Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
11809555
Private limited by guarantee without share capital
Age
6 years
Incorporated 6 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2023 (2 years 8 months ago)
Next confirmation dated 5 February 2024
Was due on 19 February 2024 (1 year 8 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 4 months ago)
Address
25 Farringdon Street
London
EC4A 4AB
Address changed on 27 Nov 2023 (1 year 11 months ago)
Previous address was International House 3Space International House 6 Canterbury Crescent London SW9 7QD England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Policy And Public Affairs Director • British • Lives in England • Born in Jul 1989
Director • Solicitor • British • Lives in UK • Born in May 1947
Director • Charity Communications Specialist • British • Lives in UK • Born in Apr 1983
Director • Strategic Advisor • British • Lives in UK • Born in Jul 1983
Director • Finance Director • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCR Cares Limited
Ms Iana Josette Vidal, Mr Nathan Akira Kirton, and 4 more are mutual people.
Liquidation
Liverpool Cares Limited
Ms Iana Josette Vidal, Mr Nathan Akira Kirton, and 4 more are mutual people.
Liquidation
South London Cares Limited
Ms Iana Josette Vidal, Mr Nathan Akira Kirton, and 2 more are mutual people.
Liquidation
The Cares Family Limited
Ms Iana Josette Vidal, Mr Nathan Akira Kirton, and 2 more are mutual people.
Liquidation
NL Cares Limited
Ms Iana Josette Vidal, Mr Anthony William Munro, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£87.61K
Decreased by £60.11K (-41%)
Turnover
£233.88K
Decreased by £76.65K (-25%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£106.23K
Decreased by £43.84K (-29%)
Total Liabilities
-£9.08K
Decreased by £43.99K (-83%)
Net Assets
£97.15K
Increased by £148 (0%)
Debt Ratio (%)
9%
Decreased by 26.82% (-76%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 27 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Registered Address Changed
2 Years Ago on 3 Oct 2023
Seema Louise Ghiassi Kennedy Resigned
2 Years 4 Months Ago on 2 Jun 2023
Full Accounts Submitted
2 Years 7 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 8 Feb 2023
Dermot Alexander Finch Resigned
2 Years 10 Months Ago on 12 Dec 2022
Benjamin James Wilson Resigned
2 Years 10 Months Ago on 12 Dec 2022
Ms Fiona Stevenson Appointed
2 Years 10 Months Ago on 12 Dec 2022
Mr Anthony William Munro Appointed
2 Years 10 Months Ago on 12 Dec 2022
Get Credit Report
Discover East London Cares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 November 2024
Submitted on 30 Dec 2024
Statement of affairs
Submitted on 28 Nov 2023
Registered office address changed from International House 3Space International House 6 Canterbury Crescent London SW9 7QD England to 25 Farringdon Street London EC4A 4AB on 27 November 2023
Submitted on 27 Nov 2023
Resolutions
Submitted on 27 Nov 2023
Appointment of a voluntary liquidator
Submitted on 27 Nov 2023
Registered office address changed from 15B St Margaret's House 21 Old Ford Road London E2 9PL England to International House 3Space International House 6 Canterbury Crescent London SW9 7QD on 3 October 2023
Submitted on 3 Oct 2023
Termination of appointment of Seema Louise Ghiassi Kennedy as a director on 2 June 2023
Submitted on 12 Jun 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 28 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
Submitted on 8 Feb 2023
Appointment of Mr Anthony William Munro as a director on 12 December 2022
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year