CARE PHARMA (ROMFORD) LTD

Register to unlock more data on OkredoRegister

CARE PHARMA (ROMFORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07931656

Incorporation date

01/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1c Bourne Court,, Southend Road, Woodford Green IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon18/12/2025
Notification of Khalid Khan as a person with significant control on 2025-12-16
dot icon17/12/2025
Cessation of Khalid Khan as a person with significant control on 2025-12-16
dot icon17/12/2025
Appointment of Taqwa Khan as a director on 2025-12-16
dot icon16/12/2025
Termination of appointment of Khalid Khan as a director on 2025-12-16
dot icon27/11/2025
Amended total exemption full accounts made up to 2024-08-31
dot icon03/10/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/09/2025
Satisfaction of charge 079316560005 in full
dot icon08/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon25/09/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon30/08/2024
Current accounting period shortened from 2024-09-30 to 2024-08-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon01/08/2024
Registration of charge 079316560005, created on 2024-08-01
dot icon31/07/2024
Termination of appointment of Fouzia Khan as a director on 2024-07-31
dot icon31/07/2024
Cessation of Fouzia Khan as a person with significant control on 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon28/03/2024
Registration of charge 079316560004, created on 2024-03-27
dot icon12/01/2024
Registered office address changed from 38 Danehurst Gardens Ilford IG4 5HQ England to Unit 1C Bourne Court, Southend Road Woodford Green IG8 8HD on 2024-01-12
dot icon11/10/2023
Registration of charge 079316560003, created on 2023-10-11
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/04/2021
Notification of Fouzia Khan as a person with significant control on 2020-02-02
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/04/2021
Termination of appointment of Khalid Khan as a director on 2021-04-20
dot icon21/04/2021
Notification of Khalid Khan as a person with significant control on 2020-02-02
dot icon21/04/2021
Appointment of Fouzia Khan as a director on 2020-02-02
dot icon21/04/2021
Cessation of Thm and Moosa Limited as a person with significant control on 2020-02-02
dot icon21/04/2021
Second filing for the appointment of Mr Khalid Khan as a director
dot icon20/04/2021
Appointment of Mr Khalid Khan as a director on 2019-10-04
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/04/2020
Confirmation statement made on 2020-02-01 with updates
dot icon24/10/2019
Resolutions
dot icon12/10/2019
Registration of charge 079316560001, created on 2019-10-04
dot icon11/10/2019
Registration of charge 079316560002, created on 2019-10-04
dot icon09/10/2019
Notification of Thm and Moosa Limited as a person with significant control on 2019-10-04
dot icon09/10/2019
Previous accounting period shortened from 2020-02-29 to 2019-09-30
dot icon09/10/2019
Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE to 38 Danehurst Gardens Ilford IG4 5HQ on 2019-10-09
dot icon09/10/2019
Cessation of Nader Siabi as a person with significant control on 2019-10-04
dot icon09/10/2019
Termination of appointment of Nader Siabi as a director on 2019-10-04
dot icon09/10/2019
Appointment of Mr Khalid Khan as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Farakh Riaz as a director on 2019-10-04
dot icon26/09/2019
Statement of capital following an allotment of shares on 2013-02-01
dot icon03/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/03/2016
Appointment of Mr Nader Siabi as a director on 2016-02-10
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/10/2014
Registered office address changed from 30 Russell Street Bolton Lancashire BL1 4BE to 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE on 2014-10-16
dot icon24/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-20.77 % *

* during past year

Cash in Bank

£20,560.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
128.82K
-
0.00
25.95K
-
2022
17
96.42K
-
0.00
20.56K
-
2022
17
96.42K
-
0.00
20.56K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

96.42K £Descended-25.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.56K £Descended-20.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riaz, Farakh
Director
01/02/2012 - 04/10/2019
10
Khalid Khan
Director
04/10/2019 - 16/12/2025
9
Khan, Fouzia
Director
02/02/2020 - 31/07/2024
1
Khan, Taqwa
Director
16/12/2025 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARE PHARMA (ROMFORD) LTD

CARE PHARMA (ROMFORD) LTD is an(a) Active company incorporated on 01/02/2012 with the registered office located at Unit 1c Bourne Court,, Southend Road, Woodford Green IG8 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE PHARMA (ROMFORD) LTD?

toggle

CARE PHARMA (ROMFORD) LTD is currently Active. It was registered on 01/02/2012 .

Where is CARE PHARMA (ROMFORD) LTD located?

toggle

CARE PHARMA (ROMFORD) LTD is registered at Unit 1c Bourne Court,, Southend Road, Woodford Green IG8 8HD.

What does CARE PHARMA (ROMFORD) LTD do?

toggle

CARE PHARMA (ROMFORD) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARE PHARMA (ROMFORD) LTD have?

toggle

CARE PHARMA (ROMFORD) LTD had 17 employees in 2022.

What is the latest filing for CARE PHARMA (ROMFORD) LTD?

toggle

The latest filing was on 18/12/2025: Notification of Khalid Khan as a person with significant control on 2025-12-16.