CARE NEXUS LTD

Register to unlock more data on OkredoRegister

CARE NEXUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08235663

Incorporation date

01/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitechapel Centre, Unit F-8, 85 Myrdle Street, London E1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2012)
dot icon20/01/2026
Registration of charge 082356630005, created on 2026-01-20
dot icon08/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/12/2023
Notification of Mashiur Rahman as a person with significant control on 2021-04-20
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon19/04/2021
Amended accounts made up to 2017-10-31
dot icon19/04/2021
Amended total exemption small company accounts made up to 2016-10-31
dot icon19/04/2021
Amended total exemption full accounts made up to 2018-10-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Purchase of own shares.
dot icon19/02/2021
Cancellation of shares. Statement of capital on 2020-11-27
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon12/10/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon24/06/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon13/05/2020
Registered office address changed from C/O Simply Accounting 85 Myrdle Street Whitechapel Centre London E1 1HL to Whitechapel Centre, Unit F-8 85 Myrdle Street London E1 1HL on 2020-05-13
dot icon12/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon12/06/2018
Cessation of Habiba Rahman as a person with significant control on 2018-06-08
dot icon12/06/2018
Termination of appointment of Habiba Rahman as a director on 2018-06-08
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon28/12/2017
Director's details changed for Mr Sharif Ataullah Adnan Kamal on 2015-02-17
dot icon27/12/2017
Director's details changed for Mr Md Golam Wayes on 2017-12-18
dot icon27/12/2017
Director's details changed for Mrs Habiba Rahman on 2017-07-06
dot icon27/12/2017
Change of details for Mr Md Golam Wayes as a person with significant control on 2017-12-18
dot icon27/12/2017
Change of details for Mrs Habiba Rahman as a person with significant control on 2017-07-09
dot icon28/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon08/03/2017
Director's details changed for Mr Golam Wayes on 2017-03-01
dot icon17/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon24/05/2016
Registration of charge 082356630004, created on 2016-05-24
dot icon09/05/2016
Satisfaction of charge 082356630001 in full
dot icon22/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/04/2016
Satisfaction of charge 082356630002 in full
dot icon19/04/2016
Satisfaction of charge 082356630003 in full
dot icon25/09/2015
Registration of charge 082356630003, created on 2015-09-23
dot icon12/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Golam Wayes on 2015-06-01
dot icon12/08/2015
Director's details changed for Mrs Habiba Rahman on 2014-03-01
dot icon17/02/2015
Registered office address changed from City House Unit 3, 3Rd Floor 9 Cranbrook Road Ilford Essex IG1 4DU to C/O Simply Accounting 85 Myrdle Street Whitechapel Centre London E1 1HL on 2015-02-17
dot icon02/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon14/08/2014
Registered office address changed from Unit 3, 3Rd Floor, City House Kare Plus Redbridge 9 Cranbrook Road Ilford Essex IG1 4DU England to City House Unit 3, 3Rd Floor 9 Cranbrook Road Ilford Essex IG1 4DU on 2014-08-14
dot icon14/08/2014
Director's details changed for Mr Sharif Ataullah Adnan Kamal on 2013-08-01
dot icon12/08/2014
Registered office address changed from 50 Victoria Road Barking IG11 8PY England to Unit 3, 3Rd Floor, City House Kare Plus Redbridge 9 Cranbrook Road Ilford Essex IG1 4DU on 2014-08-12
dot icon26/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon06/08/2013
Appointment of Mrs Habiba Rahman as a director
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Farheen Abdullah as a secretary
dot icon10/07/2013
Termination of appointment of Sakib Ahmed as a director
dot icon24/04/2013
Registration of charge 082356630001
dot icon24/04/2013
Registration of charge 082356630002
dot icon15/10/2012
Secretary's details changed for Miss Farheen Abdullah Abdullah on 2012-10-15
dot icon15/10/2012
Appointment of Miss Farheen Abdullah Abdullah as a secretary
dot icon07/10/2012
Director's details changed for Mr Sharif Ataulla Adnan Kamal on 2012-10-07
dot icon01/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

125
2023
change arrow icon-72.61 % *

* during past year

Cash in Bank

£60,073.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
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
28
598.60K
-
0.00
247.23K
-
2022
146
879.87K
-
0.00
219.33K
-
2023
125
972.91K
-
0.00
60.07K
-
2023
125
972.91K
-
0.00
60.07K
-

Employees

2023

Employees

125 Descended-14 % *

Net Assets(GBP)

972.91K £Ascended10.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.07K £Descended-72.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Habiba
Director
19/07/2013 - 08/06/2018
3
Wayes, Md Golam
Director
01/10/2012 - Present
9
Kamal, Sharif Ataullah Adnan
Director
01/10/2012 - Present
3
Ahmed, Sakib
Director
01/10/2012 - 01/07/2013
1
Abdullah, Farheen Zeba Binti
Secretary
15/10/2012 - 01/07/2013
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CARE NEXUS LTD

CARE NEXUS LTD is an(a) Active company incorporated on 01/10/2012 with the registered office located at Whitechapel Centre, Unit F-8, 85 Myrdle Street, London E1 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 125 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE NEXUS LTD?

toggle

CARE NEXUS LTD is currently Active. It was registered on 01/10/2012 .

Where is CARE NEXUS LTD located?

toggle

CARE NEXUS LTD is registered at Whitechapel Centre, Unit F-8, 85 Myrdle Street, London E1 1HL.

What does CARE NEXUS LTD do?

toggle

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

How many employees does CARE NEXUS LTD have?

toggle

CARE NEXUS LTD had 125 employees in 2023.

What is the latest filing for CARE NEXUS LTD?

toggle

The latest filing was on 20/01/2026: Registration of charge 082356630005, created on 2026-01-20.