Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPOWERING U HEALTHCARE LIMITED
Company Information for

EMPOWERING U HEALTHCARE LIMITED

98-100 RICHMOND ROAD, COMPTON, WOLVERHAMPTON, WEST MIDLANDS, WV3 9JJ,
Company Registration Number
04600443
Private Limited Company
Active

Company Overview

About Empowering U Healthcare Ltd
EMPOWERING U HEALTHCARE LIMITED was founded on 2002-11-25 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Empowering U Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMPOWERING U HEALTHCARE LIMITED
 
Legal Registered Office
98-100 RICHMOND ROAD
COMPTON
WOLVERHAMPTON
WEST MIDLANDS
WV3 9JJ
Other companies in WV1
 
Previous Names
CARAM (CHWD) LIMITED19/03/2019
Filing Information
Company Number 04600443
Company ID Number 04600443
Date formed 2002-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPOWERING U HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPOWERING U HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
SAROJ JAKHU
Company Secretary 2006-11-15
KRISHNA DEVI
Director 2002-11-25
SAROJ KUMAR RAM JAKHU
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MOGUL FINANCIAL LIMITED
Company Secretary 2002-11-25 2006-11-15
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-11-25 2002-11-25
AR NOMINEES LIMITED
Nominated Director 2002-11-25 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAROJ JAKHU CARAM (AH) LIMITED Company Secretary 2006-11-15 CURRENT 2002-07-27 Active
SAROJ JAKHU WROTTESLEY HOUSE LIMITED Company Secretary 2006-11-15 CURRENT 1997-10-27 Liquidation
SAROJ JAKHU AGS 2 LIMITED Company Secretary 2006-11-15 CURRENT 1993-11-22 Active - Proposal to Strike off
SAROJ JAKHU ARBOUR LODGE LIMITED Company Secretary 2006-11-15 CURRENT 1998-12-21 Active
SAROJ KUMAR RAM JAKHU CARAM (AH) LIMITED Director 2002-07-27 CURRENT 2002-07-27 Active
SAROJ KUMAR RAM JAKHU ARBOUR LODGE LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
SAROJ KUMAR RAM JAKHU WROTTESLEY HOUSE LIMITED Director 1997-12-09 CURRENT 1997-10-27 Liquidation
SAROJ KUMAR RAM JAKHU AGS 2 LIMITED Director 1994-06-15 CURRENT 1993-11-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10DIRECTOR APPOINTED ANDREW WILLIAMS
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-09-04Memorandum articles filed
2023-07-19Change of share class name or designation
2023-07-11Particulars of variation of rights attached to shares
2023-07-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Creation of class of share 03/07/2023<li>Resolution alteration to articles</ul>
2023-07-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Creation of class of share 03/07/2023</ul>
2023-07-0303/07/23 STATEMENT OF CAPITAL GBP 125
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CESSATION OF GULSHAN JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17CESSATION OF ROSHAN BHARAT JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Notification of Empowering U Limited as a person with significant control on 2021-06-29
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Director's details changed for Krishna Devi on 2022-01-27
2022-01-28CH01Director's details changed for Krishna Devi on 2022-01-27
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-12SH0122/03/19 STATEMENT OF CAPITAL GBP 100
2020-05-12SH0122/03/19 STATEMENT OF CAPITAL GBP 100
2020-05-12PSC07CESSATION OF KRISHNA DEVI JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12PSC07CESSATION OF KRISHNA DEVI JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULSHAN JAKHU
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-03-19RES15CHANGE OF COMPANY NAME 19/03/19
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GULSHAN JAKHU
2018-12-19AP01DIRECTOR APPOINTED MR GULSHAN JAKHU
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR GULSHAN JAKHU
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ
2018-01-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA DEVI JAKHU
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAROJ JAKHU
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-02-01AA01Current accounting period extended from 31/03/17 TO 30/06/17
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAROJ KUMAR RAM JAKHU / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAROJ KUMAR RAM JAKHU / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI / 26/05/2016
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-29AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR SAROJ KUMAR RAM JAKHU on 2012-12-19
2012-12-20CH01Director's details changed for Saroj Kumar Ram Jakhu on 2012-12-19
2012-12-19CH01Director's details changed for Krishna Devi on 2012-12-19
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0125/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-13AR0125/11/10 FULL LIST
2010-10-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0125/11/09 FULL LIST
2009-09-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2007-12-21363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: C/O BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 18 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS DY3 4PF
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2004-12-01363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-01363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-05225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-12-02288aNEW SECRETARY APPOINTED
2002-12-02288bSECRETARY RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to EMPOWERING U HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPOWERING U HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPOWERING U HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of EMPOWERING U HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPOWERING U HEALTHCARE LIMITED
Trademarks
We have not found any records of EMPOWERING U HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMPOWERING U HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11-27 GBP £1,664
Dudley Borough Council 2014-11-27 GBP £1,664
Dudley Borough Council 2014-10-07 GBP £1,664
Dudley Borough Council 2014-09-09 GBP £1,664
Dudley Borough Council 2014-08-12 GBP £1,664
Dudley Borough Council 2014-06-24 GBP £1,664
Dudley Borough Council 2014-06-24 GBP £1,664
Dudley Borough Council 2014-06-19 GBP £1,664
Dudley Borough Council 2014-06-19 GBP £1,664
Dudley Borough Council 2014-06-19 GBP £1,664
Dudley Borough Council 2014-06-19 GBP £1,664
Dudley Borough Council 2014-04-08 GBP £1,664
Dudley Borough Council 2014-04-08 GBP £1,664
Dudley Borough Council 2014-03-18 GBP £1,664

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMPOWERING U HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPOWERING U HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPOWERING U HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.