CARE FORCE LIMITED

Register to unlock more data on OkredoRegister

CARE FORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874442

Incorporation date

23/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1993)
dot icon24/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon22/08/2022
Change of details for Evexia Care Holdings Limited as a person with significant control on 2022-08-22
dot icon21/08/2022
Registered office address changed from Deitch Cooper, Second Floor, Congress House, Lyon Road Harrow HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 2022-08-21
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/07/2021
Current accounting period shortened from 2021-11-30 to 2021-10-31
dot icon11/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/02/2020
Registration of charge 028744420002, created on 2020-02-21
dot icon24/01/2020
Termination of appointment of John Hollingsworth as a director on 2019-12-02
dot icon23/01/2020
Termination of appointment of Martyn John Harfield as a director on 2019-12-02
dot icon23/01/2020
Termination of appointment of Susan Ann Bradshaw as a director on 2019-12-02
dot icon23/01/2020
Termination of appointment of Martyn John Harfield as a secretary on 2019-12-02
dot icon23/01/2020
Termination of appointment of John William Bradshaw as a director on 2019-12-02
dot icon04/12/2019
Appointment of Mr Shabbar Yusuf Dhalla as a director on 2019-12-02
dot icon02/12/2019
Registered office address changed from 12a High Street Bromsgrove Worcestershire B61 8HQ to Deitch Cooper, Second Floor, Congress House, Lyon Road Harrow HA1 2EN on 2019-12-02
dot icon02/12/2019
Change of details for Evexia Care Holdings Limited as a person with significant control on 2019-12-02
dot icon02/12/2019
Cessation of Susan Ann Bradshaw as a person with significant control on 2019-12-02
dot icon02/12/2019
Notification of Evexia Care Holdings Limited as a person with significant control on 2019-12-02
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon12/09/2019
Satisfaction of charge 1 in full
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/10/2011
Appointment of Martyn John Harfield as a director
dot icon05/10/2011
Appointment of John Hollingsworth as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/02/2011
Registered office address changed from 36 Birmingham Road Bromsgrove Worcestershire B61 0DD on 2011-02-25
dot icon26/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/04/2010
Termination of appointment of Beverley Eades as a director
dot icon16/04/2010
Termination of appointment of Brenda Eades as a director
dot icon26/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon26/11/2009
Director's details changed for Brenda Jean Eades on 2009-11-26
dot icon26/11/2009
Director's details changed for Beverley John William Eades on 2009-11-26
dot icon26/11/2009
Director's details changed for Susan Ann Bradshaw on 2009-11-26
dot icon26/11/2009
Director's details changed for John William Bradshaw on 2009-11-26
dot icon20/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 23/11/08; full list of members
dot icon25/11/2008
Director's change of particulars / beverley eades / 26/09/2008
dot icon25/11/2008
Director's change of particulars / brenda eades / 26/09/2008
dot icon28/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/04/2007
Resolutions
dot icon12/04/2007
S-div 27/03/07
dot icon12/04/2007
Resolutions
dot icon11/01/2007
Return made up to 23/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 23/11/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 23/11/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 23/11/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/12/2002
Return made up to 23/11/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/12/2001
Return made up to 23/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon02/01/2001
Return made up to 23/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon15/12/1999
Return made up to 23/11/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-11-30
dot icon20/11/1998
Return made up to 23/11/98; no change of members
dot icon14/08/1998
Accounts for a small company made up to 1997-11-30
dot icon18/05/1998
Registered office changed on 18/05/98 from: crown mews church green west redditch worcester B97 4BG
dot icon05/12/1997
Return made up to 23/11/97; full list of members
dot icon05/09/1997
Accounts for a small company made up to 1996-11-30
dot icon24/07/1997
Particulars of mortgage/charge
dot icon05/12/1996
Return made up to 23/11/96; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1995-11-30
dot icon05/01/1996
Return made up to 23/11/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-11-30
dot icon13/02/1995
Ad 06/02/95--------- £ si 998@1=998 £ ic 2/1000
dot icon04/02/1995
Return made up to 23/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounting reference date notified as 30/11
dot icon06/01/1994
Registered office changed on 06/01/94 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL
dot icon06/01/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
Director resigned;new director appointed
dot icon23/11/1993
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
18/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
44
218.64K
-
0.00
132.76K
-
2022
48
205.34K
-
0.00
172.65K
-
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
Dhalla, Shabbar Yusuf
Director
02/12/2019 - Present
20

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 FORCE LIMITED

CARE FORCE LIMITED is an(a) Active company incorporated on 23/11/1993 with the registered office located at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. 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 FORCE LIMITED?

toggle

CARE FORCE LIMITED is currently Active. It was registered on 23/11/1993 .

Where is CARE FORCE LIMITED located?

toggle

CARE FORCE LIMITED is registered at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does CARE FORCE LIMITED do?

toggle

CARE FORCE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE FORCE LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-18 with updates.