Company NamePixel Care Limited
DirectorsSajjan Channa and Ghulam Abbas Channa
Company StatusActive
Company Number11253569
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Sajjan Channa
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15 Lavenham Business Centre
Parsons Street
Oldham
OL9 7AH
Director NameMr Ghulam Abbas Channa
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bolton Street
Oldham
OL4 1BW

Location

Registered Address100 Bolton Street
Oldham
OL4 1BW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

18 November 2020Delivered on: 19 November 2020
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
19 November 2020Registration of charge 112535690001, created on 18 November 2020 (12 pages)
29 September 2020Registered office address changed from Lavenham Business Centre Suite 3, Lavenham Business Centre, Parsons Street Oldham OL9 7AH England to Suite 15 Lavenham Business Centre Parsons Street Oldham OL9 7AH on 29 September 2020 (1 page)
29 September 2020Director's details changed for Mr Muhammad Sajjan Channa on 20 September 2020 (2 pages)
30 May 2020Registered office address changed from 38 Lacrosse Aveneue Lacrosse Avenue Oldham OL8 4LU United Kingdom to Lavenham Business Centre Suite 3, Lavenham Business Centre, Parsons Street Oldham OL9 7AH on 30 May 2020 (1 page)
7 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)