CARE IMA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARE IMA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02375605

Incorporation date

25/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House Marlborough Park, Southdown Road, Harpenden AL5 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon27/03/2026
Appointment of Mr Peter Guerin as a director on 2026-03-27
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/02/2024
Change of details for San Holdings Ltd as a person with significant control on 2024-02-12
dot icon21/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2022
Change of details for San Holdings Ltd as a person with significant control on 2022-01-15
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon10/02/2022
Cessation of Care Associates Research Enterprises Limited as a person with significant control on 2022-01-15
dot icon10/02/2022
Termination of appointment of Derek Adrian Groves as a director on 2022-02-10
dot icon17/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Change of details for San Holdings Ltd as a person with significant control on 2020-12-13
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon10/12/2020
Notification of San Holdings Ltd as a person with significant control on 2020-12-09
dot icon10/12/2020
Cessation of Sheryl Ann Norman as a person with significant control on 2020-12-09
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Registered office address changed from Unit 10 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS to Charter House Marlborough Park Southdown Road Harpenden AL5 1NL on 2020-01-28
dot icon27/01/2020
Change of details for Care Associates Research Enterprises Limited as a person with significant control on 2020-01-27
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Change of details for Ms Sheryl Ann Norman as a person with significant control on 2019-12-05
dot icon05/12/2019
Change of details for Care Associates Research Enterprises Limited as a person with significant control on 2019-12-05
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon19/12/2017
Notification of Sheryl Ann Norman as a person with significant control on 2017-11-16
dot icon19/12/2017
Director's details changed for Mrs Sheryl Ann Norman on 2017-11-16
dot icon19/12/2017
Change of details for Care Associates Research Enterprises Limited as a person with significant control on 2017-11-16
dot icon09/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon05/12/2017
Termination of appointment of Ian Peter Fairbrother as a director on 2017-12-01
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Ian Michael Threadgold as a director on 2015-11-15
dot icon16/12/2015
Director's details changed for Mr Derek Adrian Groves on 2015-12-16
dot icon16/12/2015
Director's details changed for Sheryl Ann Norman on 2015-12-16
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Registered office address changed from Care House 28a High Street Harpenden Hertfordshire AL5 2SX to Unit 10 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 2014-11-28
dot icon09/09/2014
Cancellation of shares. Statement of capital on 2014-08-01
dot icon09/09/2014
Purchase of own shares.
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/02/2014
Appointment of Ian Threadgold as a director
dot icon29/01/2014
Appointment of Mr Derek Adrian Groves as a director
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Peter Ronnenbergh as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Termination of appointment of Olive Hutton as a secretary
dot icon16/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Derek Groves as a director
dot icon17/05/2011
Termination of appointment of Stanley Hutton as a director
dot icon18/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon20/04/2010
Appointment of Ian Peter Fairbrother as a director
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon24/01/2010
Director's details changed for Peter Anthony Ronnenbergh on 2009-12-01
dot icon24/01/2010
Director's details changed for Stanley Hutton on 2009-12-01
dot icon24/01/2010
Director's details changed for Mr Derek Adrian Groves on 2009-12-01
dot icon24/01/2010
Director's details changed for Sheryl Ann Norman on 2009-12-01
dot icon09/05/2009
Director appointed sheryl ann norman
dot icon09/05/2009
Ad 30/04/09\gbp si 8000@1=8000\gbp ic 20000/28000\
dot icon09/05/2009
Nc inc already adjusted 30/04/09
dot icon09/05/2009
Resolutions
dot icon02/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 17/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / peter rownenbergh / 05/01/2009
dot icon20/08/2008
Registered office changed on 20/08/2008 from 136-140 bedford road kempston bedford bedfordshire MK42 8BH
dot icon07/07/2008
Director appointed peter anthony rownenbergh
dot icon14/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 17/12/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/02/2007
Return made up to 17/12/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/12/2005
Return made up to 17/12/05; full list of members
dot icon16/09/2005
Particulars of mortgage/charge
dot icon01/06/2005
Director resigned
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 17/12/04; full list of members
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/12/2003
Return made up to 17/12/03; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon05/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Return made up to 17/12/02; full list of members
dot icon27/05/2002
Registered office changed on 27/05/02 from: 14 parkway welwyn garden city hertfordshire AL8 6HG
dot icon20/02/2002
Return made up to 17/12/01; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/05/2001
New director appointed
dot icon17/01/2001
Return made up to 17/12/00; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-09-30
dot icon24/02/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 17/12/99; full list of members
dot icon20/01/1999
Return made up to 17/12/98; full list of members
dot icon22/12/1998
Resolutions
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon28/09/1998
Resolutions
dot icon24/09/1998
Certificate of change of name
dot icon22/09/1998
Ad 14/09/98--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon22/09/1998
£ nc 10000/20000 14/09/98
dot icon16/03/1998
Accounts for a small company made up to 1997-09-30
dot icon08/01/1998
Return made up to 17/12/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-09-30
dot icon19/01/1997
Return made up to 17/12/96; no change of members
dot icon06/08/1996
Secretary's particulars changed;director's particulars changed
dot icon15/02/1996
Accounts for a small company made up to 1995-09-30
dot icon09/02/1996
Return made up to 17/12/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Return made up to 17/12/94; full list of members
dot icon23/06/1994
Accounts for a small company made up to 1993-09-30
dot icon21/02/1994
Return made up to 17/12/93; no change of members
dot icon04/02/1994
Ad 05/01/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon04/02/1994
Resolutions
dot icon04/02/1994
£ nc 1000/10000 05/01/94
dot icon22/09/1993
Registered office changed on 22/09/93 from: the old brewhouse 12A bridgend carlton bedford MK43 7LP
dot icon31/08/1993
Certificate of change of name
dot icon08/07/1993
Accounts for a small company made up to 1992-09-30
dot icon17/12/1992
Return made up to 17/12/92; full list of members
dot icon17/12/1992
Registered office changed on 17/12/92
dot icon10/11/1992
Secretary's particulars changed;director's particulars changed
dot icon05/01/1992
Return made up to 17/12/91; no change of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon18/12/1991
Accounts for a small company made up to 1991-09-30
dot icon09/01/1991
New director appointed
dot icon07/01/1991
Accounts for a small company made up to 1990-09-30
dot icon07/01/1991
Return made up to 17/12/90; full list of members
dot icon30/08/1989
Accounting reference date notified as 30/09
dot icon06/06/1989
Registered office changed on 06/06/89 from: 2 baches street london N1 6UB
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon05/06/1989
Memorandum and Articles of Association
dot icon24/05/1989
Certificate of change of name
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Certificate of change of name
dot icon25/04/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
130.95K
-
0.00
131.10K
-
2022
2
151.88K
-
0.00
149.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Norman, Sheryl Ann
Director
30/04/2009 - Present
2
Guerin, Peter
Director
27/03/2026 - 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 IMA INTERNATIONAL LIMITED

CARE IMA INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/04/1989 with the registered office located at Charter House Marlborough Park, Southdown Road, Harpenden AL5 1NL. There are currently 2 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 CARE IMA INTERNATIONAL LIMITED?

toggle

CARE IMA INTERNATIONAL LIMITED is currently Active. It was registered on 25/04/1989 .

Where is CARE IMA INTERNATIONAL LIMITED located?

toggle

CARE IMA INTERNATIONAL LIMITED is registered at Charter House Marlborough Park, Southdown Road, Harpenden AL5 1NL.

What does CARE IMA INTERNATIONAL LIMITED do?

toggle

CARE IMA INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARE IMA INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Peter Guerin as a director on 2026-03-27.