INHOCO 2993 LIMITED
Overview
| Company Name | INHOCO 2993 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04934338 |
| 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 INHOCO 2993 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INHOCO 2993 LIMITED located?
| Registered Office Address | 4th Floor, Parkview 82 Oxford Road UB8 1UX Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INHOCO 2993 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN CORNS (CHILDCARE) LIMITED | Feb 17, 2004 | Feb 17, 2004 |
| INHOCO 2993 LIMITED | Oct 16, 2003 | Oct 16, 2003 |
What are the latest accounts for INHOCO 2993 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 INHOCO 2993 LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for INHOCO 2993 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Haroon Rashid Sheikh on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Farouq Rashid Sheikh on Jul 09, 2025 | 2 pages | CH01 | ||
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jul 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy David Wiles as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Ivers as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Keith Dickinson as a secretary on Jan 13, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on Sep 03, 2019 | 1 pages | AD01 | ||
Termination of appointment of Catherine Jane Apthorpe as a secretary on Jun 24, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Termination of appointment of Anne Marie Carrie as a director on May 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Ivers as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Who are the officers of INHOCO 2993 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Christopher Keith | Secretary | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | 270317150001 | |||||||||||
| DICKINSON, Christopher Keith | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 256870820001 | |||||||||
| SHEIKH, Farouq Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | United Kingdom | British | 204428920002 | |||||||||
| SHEIKH, Haroon Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 251984920001 | |||||||||
| WILES, Jeremy David | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 134906980001 | |||||||||
| APTHORPE, Catherine Jane | Secretary | Manbre Wharf Manbre Road W6 9RH Hammersmith 4th Floor, Waterfront, England | 226040790001 | |||||||||||
| JARDINE, Francis | Secretary | Chancellors Road W6 9RU London 4th Floor, Waterfront Building | 215637910001 | |||||||||||
| WALTERS, Nicholas John | Secretary | Mentmore LU7 0QG Leighton Buzzard The Old Aviary Bedfordshire | British | 38462890004 | ||||||||||
| WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194602330001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
| ASARIA, Mohamed Saleem | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building England | England | British | 179240920001 | |||||||||
| BURDEN, Pamela Lilian | Director | 100 Barbirolli Square M2 3AB Manchester | British | 95844170002 | ||||||||||
| CARRIE, Anne Marie | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building United Kingdom | United Kingdom | British | 202025300001 | |||||||||
| GLYNN, Angela | Director | 100 Barbirolli Square M2 3AB Manchester | British | 108092820002 | ||||||||||
| GRIFFITH, Andrew Patrick | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | England | British | 185757890001 | |||||||||
| GRUBIC, Paul | Director | 4 Lansdowne Road Bare LA4 6AL Morecambe Lancashire | England | British | 112954750001 | |||||||||
| HALL, Robert Wightman | Director | Newton Kyme Hall Newton Kyme LS24 9LR Tadcaster Yorkshire | England | British | 117692940001 | |||||||||
| HERRING, Stephen Geoffrey | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | 79044240002 | |||||||||
| IVERS, John Joseph | Director | 3 Darkes Lane EN6 1AG Potters Bar Metropolitan House England | England | British | 257325600001 | |||||||||
| JOHNSTON, Mark | Director | Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire England | England | British | 179103520001 | |||||||||
| KANG, Anoop | Director | Manbre Wharf Manbre Road W6 9RH Hammersmith 4th Floor, Waterfront, England | England | British | 198683900001 | |||||||||
| KHAN, Rizwan | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | 103847830001 | |||||||||
| ORESCHNICK, Robert | Director | Bankfield Cold Hill Lane New Mill HD9 7JX Huddersfield West Yorkshire | American | 82179080001 | ||||||||||
| PARKIN, Stephen John | Director | 100 Barbirolli Square M2 3AB Manchester | British | 85293130002 | ||||||||||
| RICHARDSON, Paul | Director | Albert Road West Heaton BL1 5ED Bolton 96 Lancashire | England | British | 137734840001 | |||||||||
| STUART, Forbes Kerr | Director | Floor 35 Portman Square W1H 6LR London 5th United Kingdom | England | British | 158422510001 | |||||||||
| THORNTON, James Stephen | Director | 100 Barbirolli Square M2 3AB Manchester | British | 67569070002 | ||||||||||
| WALTERS, Nicholas John | Director | Mentmore LU7 0QG Leighton Buzzard The Old Aviary Bedfordshire United Kingdom | United Kingdom | British | 38462890009 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of INHOCO 2993 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Continuum Care And Education Group Ltd | Apr 06, 2016 | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor, Waterfront Building United Kingdom | No | ||||||||||
| |||||||||||||
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