General information

Name:

Pippacare Limited

Office Address:

16 Whitwell Netley Abbey SO31 5GL Southampton

Number: 08295154

Incorporation date: 2012-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08295154 twelve years ago, Pippacare Ltd was set up as a Private Limited Company. The firm's current mailing address is 16 Whitwell, Netley Abbey Southampton. This firm's registered with SIC code 86900 and has the NACE code: Other human health activities. Pippacare Limited filed its account information for the financial year up to 2022/11/30. The firm's most recent confirmation statement was submitted on 2023/01/13.

Brian Z. and Perpetual C. are the company's directors and have been managing the firm since January 2015.

Executives who have control over the firm are as follows: Perpetual M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Brian Z. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Brian Z.

Role: Director

Appointed: 20 January 2015

Latest update: 17 March 2024

Perpetual C.

Role: Director

Appointed: 15 November 2012

Latest update: 17 March 2024

People with significant control

Perpetual M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brian Z.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-11-15
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 November 2013
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 November 2014
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021 (AA)
filed on: 26th, January 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Closest Companies - by postcode