CARE 2 SHARE 2 LTD

Register to unlock more data on OkredoRegister

CARE 2 SHARE 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05410312

Incorporation date

01/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RAJPAL & CO, 46 The Ridgeway, North Harrow, Harrow, Middlesex HA2 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Registration of charge 054103120003, created on 2025-09-03
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Termination of appointment of Sakeena Haya Farhat Nijabat as a director on 2024-05-15
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/06/2022
Appointment of Ms Andrea Antonia Adolph as a director on 2022-04-04
dot icon07/06/2022
Appointment of Miss Sakeena Haya Farhat Nijabat as a director on 2022-04-04
dot icon07/06/2022
Appointment of Mr Humza Asad Nijabat as a director on 2022-04-04
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Termination of appointment of Susan Nijabat as a director on 2021-05-28
dot icon07/06/2021
Cessation of Susan Nijabat as a person with significant control on 2021-05-28
dot icon07/06/2021
Change of details for Ms Mehnaaz Jahan Chaudhary as a person with significant control on 2021-05-28
dot icon03/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Director's details changed for Mrs Susan Nijabat on 2019-05-01
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/03/2017
Director's details changed for Ms Mehnaaz Jahan Chaudhary on 2017-03-01
dot icon02/03/2017
Secretary's details changed for Mehnaaz Nina Chaudhary on 2017-03-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/04/2016
Registration of charge 054103120002, created on 2016-03-23
dot icon25/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon02/04/2015
Registered office address changed from 46 the Ridgeway North Harrow Harrow Middx HA2 7QN to C/O Rajpal & Co 46 the Ridgeway North Harrow Harrow Middlesex HA2 7QN on 2015-04-02
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon25/04/2014
Secretary's details changed for Mehnaaz Nina Chaudhary on 2014-04-24
dot icon25/04/2014
Director's details changed for Mehnaaz Nina Chaudhary on 2014-04-24
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mrs Susan Nijabat on 2009-11-01
dot icon14/04/2010
Director's details changed for Susan Nijabat on 2009-11-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 01/04/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 01/04/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/12/2007
Particulars of mortgage/charge
dot icon11/05/2007
Return made up to 01/04/07; no change of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Registered office changed on 26/04/06 from: 691 high road north finchley london N12 0DA
dot icon26/04/2006
Return made up to 01/04/06; full list of members
dot icon26/04/2006
Ad 09/01/06--------- £ si 99@1=99 £ ic 100/199
dot icon26/04/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon04/01/2006
Registered office changed on 04/01/06 from: 6 arkleigh mansions 200 brent street london NW4 1BJ
dot icon02/06/2005
Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon01/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-4.41 % *

* during past year

Cash in Bank

£10,013.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
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
12
60.84K
-
0.00
532.80K
-
2022
10
3.37K
-
0.00
10.48K
-
2023
9
85.00K
-
0.00
10.01K
-
2023
9
85.00K
-
0.00
10.01K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

85.00K £Ascended2.42K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.01K £Descended-4.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhary, Mehnaaz Jahan
Director
01/04/2005 - Present
14
Adolph, Andrea Antonia
Director
04/04/2022 - Present
3
Nijabat, Humza Asad
Director
04/04/2022 - Present
3
Nijabat, Sakeena Haya Farhat
Director
04/04/2022 - 15/05/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARE 2 SHARE 2 LTD

CARE 2 SHARE 2 LTD is an(a) Active company incorporated on 01/04/2005 with the registered office located at C/O RAJPAL & CO, 46 The Ridgeway, North Harrow, Harrow, Middlesex HA2 7QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE 2 SHARE 2 LTD?

toggle

CARE 2 SHARE 2 LTD is currently Active. It was registered on 01/04/2005 .

Where is CARE 2 SHARE 2 LTD located?

toggle

CARE 2 SHARE 2 LTD is registered at C/O RAJPAL & CO, 46 The Ridgeway, North Harrow, Harrow, Middlesex HA2 7QN.

What does CARE 2 SHARE 2 LTD do?

toggle

CARE 2 SHARE 2 LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CARE 2 SHARE 2 LTD have?

toggle

CARE 2 SHARE 2 LTD had 9 employees in 2023.

What is the latest filing for CARE 2 SHARE 2 LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with no updates.