Company NameInstant Care Ltd
DirectorsShakeel Ahmed Kayani and Shamila Shakeel
Company StatusActive
Company Number10618907
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Shakeel Ahmed Kayani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Oxford Street
Oldham
OL9 7SN
Director NameMrs Shamila Shakeel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Oxford Street
Oldham
OL9 7SN

Location

Registered Address45 Oxford Street
Oldham
OL9 7SN
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 September 2021Director's details changed for Mrs Shamila Shakeel on 28 September 2021 (2 pages)
4 March 2021Director's details changed for Mr Shakeel Ahmed Kayani on 1 November 2020 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 November 2020Registered office address changed from 144 Drake Street Rochdale OL16 1PS England to 45 Oxford Street Oldham OL9 7SN on 5 November 2020 (1 page)
22 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 February 2020Change of details for Mrs Shamila Shakeel as a person with significant control on 18 February 2018 (2 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 October 2018Change of details for Mrs Shamila Shakeel as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Change of details for Mr Shakeel Ahmed Kayani as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Shakeel Ahmed Kayani on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mrs Shamila Shakeel on 23 October 2018 (2 pages)
19 October 2018Change of details for Mr Shakeel Ahmed Kayani as a person with significant control on 19 February 2018 (2 pages)
19 October 2018Director's details changed for Mr Shakeel Ahmed Kayani on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mrs Shamila Shakeel on 19 October 2018 (2 pages)
19 October 2018Change of details for Mr Shakeel Ahmed Kayani as a person with significant control on 19 February 2018 (2 pages)
4 September 2018Registered office address changed from 492 Victoria Avenue Manchester M9 0PL England to 144 Drake Street Rochdale OL16 1PS on 4 September 2018 (1 page)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 February 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 492 Victoria Avenue Manchester M9 0PL on 16 February 2018 (1 page)
16 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 February 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 February 2018 (1 page)
14 August 2017Change of details for Miss Shamila Jamil as a person with significant control on 14 February 2017 (2 pages)
14 August 2017Change of details for Miss Shamila Jamil as a person with significant control on 14 February 2017 (2 pages)
10 March 2017Director's details changed for Miss Shamila Shakeel on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Miss Shamila Shakeel on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Miss Shamila Jamil on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Miss Shamila Jamil on 10 March 2017 (2 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)