INHOCO 2993 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINHOCO 2993 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04934338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INHOCO 2993 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN CORNS (CHILDCARE) LIMITED Feb 17, 2004Feb 17, 2004
    INHOCO 2993 LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for INHOCO 2993 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INHOCO 2993 LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for INHOCO 2993 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Haroon Rashid Sheikh on Jul 09, 2025

    2 pagesCH01

    Director's details changed for Mr Farouq Rashid Sheikh on Jul 09, 2025

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy David Wiles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of John Joseph Ivers as a director on Aug 11, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Keith Dickinson as a secretary on Jan 13, 2020

    2 pagesAP03

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Catherine Jane Apthorpe as a secretary on Jun 24, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Termination of appointment of Anne Marie Carrie as a director on May 30, 2019

    1 pagesTM01

    Appointment of Mr John Ivers as a director on Mar 28, 2019

    2 pagesAP01

    Who are the officers of INHOCO 2993 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Secretary
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    270317150001
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish256870820001
    SHEIKH, Farouq Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    United KingdomBritish204428920002
    SHEIKH, Haroon Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish251984920001
    WILES, Jeremy David
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish134906980001
    APTHORPE, Catherine Jane
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    Secretary
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    226040790001
    JARDINE, Francis
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Secretary
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    215637910001
    WALTERS, Nicholas John
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    Secretary
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    British38462890004
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194602330001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    ASARIA, Mohamed Saleem
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    EnglandBritish179240920001
    BURDEN, Pamela Lilian
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British95844170002
    CARRIE, Anne Marie
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    United KingdomBritish202025300001
    GLYNN, Angela
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British108092820002
    GRIFFITH, Andrew Patrick
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    EnglandBritish185757890001
    GRUBIC, Paul
    4 Lansdowne Road
    Bare
    LA4 6AL Morecambe
    Lancashire
    Director
    4 Lansdowne Road
    Bare
    LA4 6AL Morecambe
    Lancashire
    EnglandBritish112954750001
    HALL, Robert Wightman
    Newton Kyme Hall
    Newton Kyme
    LS24 9LR Tadcaster
    Yorkshire
    Director
    Newton Kyme Hall
    Newton Kyme
    LS24 9LR Tadcaster
    Yorkshire
    EnglandBritish117692940001
    HERRING, Stephen Geoffrey
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritish79044240002
    IVERS, John Joseph
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    Director
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    EnglandBritish257325600001
    JOHNSTON, Mark
    Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    England
    Director
    Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    England
    EnglandBritish179103520001
    KANG, Anoop
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    Director
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    EnglandBritish198683900001
    KHAN, Rizwan
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritish103847830001
    ORESCHNICK, Robert
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    Director
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    American82179080001
    PARKIN, Stephen John
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British85293130002
    RICHARDSON, Paul
    Albert Road West
    Heaton
    BL1 5ED Bolton
    96
    Lancashire
    Director
    Albert Road West
    Heaton
    BL1 5ED Bolton
    96
    Lancashire
    EnglandBritish137734840001
    STUART, Forbes Kerr
    Floor
    35 Portman Square
    W1H 6LR London
    5th
    United Kingdom
    Director
    Floor
    35 Portman Square
    W1H 6LR London
    5th
    United Kingdom
    EnglandBritish158422510001
    THORNTON, James Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British67569070002
    WALTERS, Nicholas John
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    United Kingdom
    Director
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    United Kingdom
    United KingdomBritish38462890009
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of INHOCO 2993 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continuum Care And Education Group Ltd
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    Apr 06, 2016
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05084360
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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