DREW CARE LIMITED
Overview
| Company Name | DREW CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04003861 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DREW CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is DREW CARE LIMITED located?
| Registered Office Address | Kingsley House Clapham Road South NR32 1QS Lowestoft Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DREW CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DREW CARE LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for DREW CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 040038610007, created on Jan 27, 2025 | 45 pages | MR01 | ||
Director's details changed for Mr Cameron Dyer Thayan on Dec 09, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 25, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Cameron Dyer Thayan on Jan 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ewan Dyer Thayan on Jan 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Ewan Dyer Thayan on Mar 04, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Cameron Dyer Thayan on Mar 04, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||
Director's details changed for Mr Mujahid Malik on Aug 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 25, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mrs Deborah Ann Edwards as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mujahid Malik as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ian Stuart Jarvis as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||
Cessation of Velummayilum Thayanandarajah as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Who are the officers of DREW CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Deborah Ann | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | United Kingdom | British | 110459360004 | |||||
| JARVIS, Ian Stuart | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | United Kingdom | British | 38229860002 | |||||
| MALIK, Mujahid | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 227633640002 | |||||
| THAYAN, Cameron Dyer | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 189308810031 | |||||
| THAYAN, Ewan Dyer | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 199170020004 | |||||
| THAYANANDARAJAH, Sumithra Chandrakanthi | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 102831020001 | |||||
| THAYANANDARAJAH, Velummayilum | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 43805780002 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||
| DARSHANA, Wasantha | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | United Kingdom | British | 113292660003 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| JARVIS, Ian Stuart | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | United Kingdom | British | 38229860002 | |||||
| WALKER, David Robert | Director | Gatesheath Hall, Chester Road Gatesheath, Tattenhall CH3 9AH Chester Cheshire | United Kingdom | British | 70328660001 | |||||
| WALKER, Rhiannon Ellis | Director | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | Uk | British | 86070003 | |||||
| WALKER, Sarah Jane | Director | Sharston House Manor Park South WA16 8AQ Knutsford Macclesfield Cheshire | United Kingdom | British | 168260290001 | |||||
| WESTBY, Sian Ellis | Director | Sharston House Manor Park South WA16 8AQ Knutsford Macclesfield Cheshire | United Kingdom | British | 168259740001 |
Who are the persons with significant control of DREW CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingsley Healthcare (Ds) Limited | Oct 01, 2019 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sumithra Chandrakanthi Thayanandarajah | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Velummayilum Thayanandarajah | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wasantha Darshana | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Stuart Jarvis | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0