Official company information
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 2 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
M
Miss Rutendo Priscilla Muzembe
Registered Manager
|
-
|
-
|
-
|
M
Mrs Pamela Kafesu
Nominated Individual
|
-
|
-
|
-
|
Documents filed with Companies Office 20 documents
Date | Document Information | View |
---|---|---|
01 May 2025 |
Registered office address changed
Registered office address changed from Venture House, 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to 8 Hedgefield Grove Halesowen B63 2HJ on 1 May 2025
|
View |
01 May 2025 |
Termination of appointment
Termination of appointment of Rutendo Priscilla Muzembe as a director on 30 April 2025
|
View |
17 Mar 2025 |
Appointment
Appointment of Mr Malcolm Tafadzwa Kafesu as a director on 14 March 2025
2 page document
|
View |
15 Mar 2025 |
Confirmation statement
Confirmation statement made on 14 March 2025 with updates
5 page document
|
View |
14 Mar 2025 |
Notification
Notification of Malcolm Tafadzwa Kafesu as a person with significant control on 14 March 2025
2 page document
|
View |
14 Mar 2025 |
Notification
Notification of Pamela Tsungayi Kafesu as a person with significant control on 14 March 2025
2 page document
|
View |
14 Mar 2025 |
Cessation
Cessation of Rutendo Priscilla Muzembe as a person with significant control on 14 March 2025
|
View |
14 Mar 2025 |
Appointment
Appointment of Mrs Pamela Tsungayi Kafesu as a director on 14 March 2025
2 page document
|
View |
03 May 2024 |
Confirmation statement
Confirmation statement made on 24 March 2024 with no updates
3 page document
|
View |
07 Mar 2024 |
Micro company accounts
Micro company accounts made up to 29 February 2024
8 page document
|
View |
05 Sep 2023 |
Change of name
Company name changed muzembe LTD\certificate issued on 05/09/23
NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-09-02
3 page document
|
View |
01 Sep 2023 |
Registered office address changed
Registered office address changed from 56 Princess Marina Drive Arborfield Green Reading RG2 9GR England to Venture House, 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 1 September 2023
|
View |
24 Mar 2023 |
Confirmation statement
Confirmation statement made on 24 March 2023 with no updates
3 page document
|
View |
07 Mar 2023 |
Micro company accounts
Micro company accounts made up to 28 February 2023
8 page document
|
View |
10 Aug 2022 |
Confirmation statement
Confirmation statement made on 12 February 2022 with no updates
3 page document
|
View |
26 Apr 2022 |
Micro company accounts
Micro company accounts made up to 28 February 2022
9 page document
|
View |
06 Oct 2021 |
Registered office address changed
Registered office address changed from 3 Nugee Court Dukes Ride Crowthorne RG45 6SJ England to 56 Princess Marina Drive Arborfield Green Reading RG2 9GR on 6 October 2021
|
View |
11 May 2021 |
Micro company accounts
Micro company accounts made up to 28 February 2021
9 page document
|
View |
19 Apr 2021 |
Confirmation statement
Confirmation statement made on 12 February 2021 with no updates
3 page document
|
View |
13 Feb 2020 |
Incorporation
Incorporation
MODEL ARTICLES ‐ Model articles adopted Statement of capital on 2020-02-13 GBP 1
10 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for CARE AT HEART HOME SERVICES LTD
Connect with CARE AT HEART HOME SERVICES LTD
No social media links available