CAERI-MED LTD.

Register to unlock more data on OkredoRegister

CAERI-MED LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529324

Incorporation date

05/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon06/02/2026
Cessation of Erika Renate Schuster as a person with significant control on 2026-02-06
dot icon06/02/2026
Notification of Erika Renate Schuster as a person with significant control on 2026-02-06
dot icon23/10/2025
Termination of appointment of Sl24 Ltd. as a secretary on 2025-10-22
dot icon20/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon22/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2020
Termination of appointment of L4 You Co Sec Ltd as a secretary on 2020-11-09
dot icon09/11/2020
Appointment of Sl24 Ltd. as a secretary on 2020-11-09
dot icon09/11/2020
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2020-11-09
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon15/07/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon20/07/2018
Director's details changed for Carola Neumann on 2018-07-20
dot icon20/07/2018
Director's details changed for Erika Renate Schuster on 2018-07-20
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 05/08/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 05/08/08; full list of members
dot icon26/08/2008
Director's change of particulars / carola neumann / 26/08/2008
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 05/08/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/12/2006
Return made up to 05/08/06; full list of members
dot icon20/11/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon14/11/2006
New secretary appointed
dot icon13/11/2006
Registered office changed on 13/11/06 from: 2 old brompton road suite 188 london SW7 3DQ
dot icon28/09/2006
Secretary resigned
dot icon05/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SL24 LTD.
Corporate Secretary
09/11/2020 - 22/10/2025
1073
Neumann, Carola
Director
05/08/2005 - Present
-
L4 YOU CO SEC LTD
Corporate Secretary
13/10/2006 - 09/11/2020
492
Mrs Erika Renate Schuster
Director
05/08/2005 - Present
-
SECONNECT LTD
Corporate Secretary
05/08/2005 - 31/08/2006
134

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERI-MED LTD.

CAERI-MED LTD. is an(a) Active company incorporated on 05/08/2005 with the registered office located at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAERI-MED LTD.?

toggle

CAERI-MED LTD. is currently Active. It was registered on 05/08/2005 .

Where is CAERI-MED LTD. located?

toggle

CAERI-MED LTD. is registered at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF.

What does CAERI-MED LTD. do?

toggle

CAERI-MED LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CAERI-MED LTD.?

toggle

The latest filing was on 06/02/2026: Cessation of Erika Renate Schuster as a person with significant control on 2026-02-06.