CARE PACKAGES UK LIMITED

Register to unlock more data on OkredoRegister

CARE PACKAGES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06947787

Incorporation date

30/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 331 Jewellery Business Centre, Spencer Street, Birmingham B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2009)
dot icon06/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/05/2024
Termination of appointment of Caleb Ncube as a director on 2024-05-20
dot icon25/05/2024
Appointment of Mrs Sibongile Masiane as a director on 2024-05-20
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon11/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-06-30
dot icon13/03/2020
Appointment of Mr Caleb Ncube as a director on 2020-03-01
dot icon13/03/2020
Termination of appointment of Sibongile Masiane as a director on 2020-03-01
dot icon13/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/12/2018
Notification of Sibongile Masiane as a person with significant control on 2018-11-25
dot icon04/12/2018
Cessation of Caleb Ncube as a person with significant control on 2018-11-25
dot icon04/12/2018
Termination of appointment of Caleb Ncube as a director on 2018-11-30
dot icon04/12/2018
Appointment of Mrs Sibongile Masiane as a director on 2018-11-25
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/01/2018
Registered office address changed from C/O Care Packages Uk Ltd Unit 306F the Big Peg Vyse Street Hockley Birmingham B18 6NF to Suite 331 Jewellery Business Centre Spencer Street Birmingham B18 6DA on 2018-01-19
dot icon17/07/2017
Notification of Caleb Ncube as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon22/07/2011
Registered office address changed from the Big Peg Unit 306F Vyse Street Hockley Birmingham West Midlands B18 6NF England on 2011-07-22
dot icon26/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/04/2011
Registered office address changed from 46 Old College Drive Wednesbury Wednesbury West Midlands WS10 0DD United Kingdom on 2011-04-13
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Caleb Ncube on 2010-06-30
dot icon30/06/2009
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
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.66K
-
0.00
-
-
2022
6
33.66K
-
0.00
-
-
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
Ncube, Caleb
Director
01/03/2020 - 20/05/2024
2
Masiane, Sibongile
Director
20/05/2024 - 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 PACKAGES UK LIMITED

CARE PACKAGES UK LIMITED is an(a) Active company incorporated on 30/06/2009 with the registered office located at Suite 331 Jewellery Business Centre, Spencer Street, Birmingham B18 6DA. 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 PACKAGES UK LIMITED?

toggle

CARE PACKAGES UK LIMITED is currently Active. It was registered on 30/06/2009 .

Where is CARE PACKAGES UK LIMITED located?

toggle

CARE PACKAGES UK LIMITED is registered at Suite 331 Jewellery Business Centre, Spencer Street, Birmingham B18 6DA.

What does CARE PACKAGES UK LIMITED do?

toggle

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

What is the latest filing for CARE PACKAGES UK LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-06-30.