CAERPHILLY HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CAERPHILLY HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06637084

Incorporation date

03/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon31/03/2025
Appointment of Dr Vijay Laxmi Kaushal as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Leshmi Deepa Rajan as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Narayanan Rajan as a director on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Dr Subhash Chander Kaushal on 2024-09-25
dot icon24/09/2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24
dot icon05/08/2024
Confirmation statement made on 2024-07-03 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-03 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-07-03 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-03 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-07-03 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/04/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon08/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon26/07/2010
Director's details changed for Miss Leshmi Deepa Rajan on 2010-07-03
dot icon26/07/2010
Director's details changed for Dr Subhash Chander Kaushal on 2010-07-03
dot icon26/07/2010
Director's details changed for Mr Bhupender Kaushal on 2010-07-03
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/09/2009
Return made up to 03/07/09; full list of members
dot icon16/07/2008
Director's change of particulars / leshmi rajan / 03/07/2008
dot icon16/07/2008
Secretary's change of particulars / chandrika rajan / 03/07/2008
dot icon08/07/2008
Secretary's change of particulars / chandrika rajan / 03/07/2008
dot icon03/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.22K
-
0.00
69.00
-
2022
2
9.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajan, Narayanan, Dr
Director
03/07/2008 - 31/03/2025
3
Rajan, Leshmi Deepa, Dr
Director
03/07/2008 - 31/03/2025
4
Kaushal, Subhash Chander, Dr
Director
03/07/2008 - Present
1
Kaushal, Vijay Laxmi, Dr
Director
31/03/2025 - Present
1
Kaushal, Bhupender
Director
03/07/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAERPHILLY HEALTHCARE LTD

CAERPHILLY HEALTHCARE LTD is an(a) Active company incorporated on 03/07/2008 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There are currently 3 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 CAERPHILLY HEALTHCARE LTD?

toggle

CAERPHILLY HEALTHCARE LTD is currently Active. It was registered on 03/07/2008 .

Where is CAERPHILLY HEALTHCARE LTD located?

toggle

CAERPHILLY HEALTHCARE LTD is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does CAERPHILLY HEALTHCARE LTD do?

toggle

CAERPHILLY HEALTHCARE LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CAERPHILLY HEALTHCARE LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.