Company NameBasic Care Service Limited
Company StatusDissolved
Company Number08168726
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameZinikele Raymond Tekile
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenaway Terrace
Victory Close
Staines
Middlesex
TW19 7TT
Secretary NameLetitia Tekile
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenaway Terrace
Victory Close
Staines
Middlesex
TW19 7TT

Location

Registered Address7 Bamburgh Court
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

1 at £1Zinikele Tekile
100.00%
Ordinary

Financials

Year2014
Net Worth£11,234
Cash£16,009

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
3 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 September 2017Notification of Zinikele Raymond Tekile as a person with significant control on 3 September 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 December 2015Registered office address changed from 2 Greenaway Terrace Victory Close Staines Middlesex TW19 7TT to 7 Bamburgh Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GG on 23 December 2015 (1 page)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)