CARE FIRST (SMETHWICK) LTD

Register to unlock more data on OkredoRegister

CARE FIRST (SMETHWICK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06427706

Incorporation date

14/11/2007

Size

Small

Contacts

Registered address

Registered address

C/O 361 Moseley Road, Birmingham, B12 9DECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon26/02/2026
Accounts for a small company made up to 2025-05-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/02/2025
Accounts for a small company made up to 2024-05-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/02/2024
Accounts for a small company made up to 2023-05-31
dot icon23/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon28/12/2022
Satisfaction of charge 064277060003 in full
dot icon28/12/2022
Satisfaction of charge 2 in full
dot icon28/12/2022
Satisfaction of charge 1 in full
dot icon21/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon26/05/2022
Registration of charge 064277060005, created on 2022-05-24
dot icon28/04/2022
Registration of charge 064277060004, created on 2022-04-27
dot icon30/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/11/2018
Registration of charge 064277060003, created on 2018-11-21
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/08/2018
Director's details changed for Mr. Michael Verma on 2018-08-06
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-05-31
dot icon25/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Michael Verma as a secretary
dot icon21/10/2010
Appointment of Miss Aleena Priya Verma as a secretary
dot icon02/09/2010
Accounts for a small company made up to 2010-05-31
dot icon27/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/10/2009
Accounts for a small company made up to 2009-05-31
dot icon30/03/2009
Resolutions
dot icon28/12/2008
Return made up to 14/11/08; full list of members
dot icon30/09/2008
Appointment terminated director sarah verma
dot icon30/09/2008
Accounting reference date extended from 31/01/2009 to 31/05/2009
dot icon23/09/2008
Director appointed michael verma logged form
dot icon22/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/09/2008
Accounting reference date shortened from 30/11/2008 to 31/01/2008
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2007
New director appointed
dot icon14/11/2007
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
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
1.64M
-
0.00
81.71K
-
2022
88
1.96M
-
0.00
535.27K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verma, Michael, Mr.
Director
15/11/2007 - Present
6

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+
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 FIRST (SMETHWICK) LTD

CARE FIRST (SMETHWICK) LTD is an(a) Active company incorporated on 14/11/2007 with the registered office located at C/O 361 Moseley Road, Birmingham, B12 9DE. 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 FIRST (SMETHWICK) LTD?

toggle

CARE FIRST (SMETHWICK) LTD is currently Active. It was registered on 14/11/2007 .

Where is CARE FIRST (SMETHWICK) LTD located?

toggle

CARE FIRST (SMETHWICK) LTD is registered at C/O 361 Moseley Road, Birmingham, B12 9DE.

What does CARE FIRST (SMETHWICK) LTD do?

toggle

CARE FIRST (SMETHWICK) LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CARE FIRST (SMETHWICK) LTD?

toggle

The latest filing was on 26/02/2026: Accounts for a small company made up to 2025-05-31.