CARE COVER LIMITED

Register to unlock more data on OkredoRegister

CARE COVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09270865

Incorporation date

20/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Shine Business Centre Unit 20, Harehills Road, Harehills, Leeds, West Yorkshire LS8 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon16/12/2025
Confirmation statement made on 2025-10-20 with updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Registered office address changed from PO Box 4385 09270865 - Companies House Default Address Cardiff CF14 8LH to Shine Business Centre Unit 20, Harehills Road Harehills Leeds West Yorkshire LS8 5HS on 2024-12-03
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/08/2024
Address of officer Mrs Chengetai Veronicah Muranda changed to 09270865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-30
dot icon30/08/2024
Address of officer Mr Robert Taurai Muranda changed to 09270865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-30
dot icon30/08/2024
Address of person with significant control Mrs Chengetai Veronicah Muranda changed to 09270865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-30
dot icon30/08/2024
Registered office address changed to PO Box 4385, 09270865 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-30
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon15/07/2024
Director's details changed for Mrs Chengetai Veronicah Matayi on 2024-07-13
dot icon13/07/2024
Change of details for Mrs Chengetai Veronicah Matayi as a person with significant control on 2024-07-13
dot icon19/05/2024
Termination of appointment of Robert Taurai Muranda as a director on 2024-05-08
dot icon03/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon06/04/2023
Registered office address changed from , 2 Roundhay Gardens Leeds, LS8 4EG to PO Box 4385 Cardiff CF14 8LH on 2023-04-06
dot icon07/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon05/11/2021
Cessation of Chengetai Matayi-Muranda as a person with significant control on 2021-11-05
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon16/02/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon13/12/2019
Appointment of Mr Robert Taurai Muranda as a director on 2019-12-10
dot icon14/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-10-31
dot icon27/01/2019
Confirmation statement made on 2018-10-20 with no updates
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon01/11/2017
Notification of Chengetai Veronicah Matayi as a person with significant control on 2016-04-06
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/02/2017
Director's details changed for Miss Chengetai Matayi-Muranda on 2017-02-01
dot icon17/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon20/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.33K
-
0.00
-
-
2022
3
12.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muranda, Robert Taurai
Director
10/12/2019 - 08/05/2024
2
Muranda, Chengetai Veronicah
Director
20/10/2014 - Present
-

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

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 CARE COVER LIMITED

CARE COVER LIMITED is an(a) Active company incorporated on 20/10/2014 with the registered office located at Shine Business Centre Unit 20, Harehills Road, Harehills, Leeds, West Yorkshire LS8 5HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE COVER LIMITED?

toggle

CARE COVER LIMITED is currently Active. It was registered on 20/10/2014 .

Where is CARE COVER LIMITED located?

toggle

CARE COVER LIMITED is registered at Shine Business Centre Unit 20, Harehills Road, Harehills, Leeds, West Yorkshire LS8 5HS.

What does CARE COVER LIMITED do?

toggle

CARE COVER LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CARE COVER LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-10-20 with updates.