CARE PHARMACEUTICAL LTD

Register to unlock more data on OkredoRegister

CARE PHARMACEUTICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663918

Incorporation date

12/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Portland Road, Edgbaston, Birmingham B16 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon04/02/2026
Cessation of Manjinder Bahia as a person with significant control on 2025-09-01
dot icon04/02/2026
Notification of Ayesha Sajjad as a person with significant control on 2025-09-01
dot icon04/02/2026
Cessation of Ravinder Bahia as a person with significant control on 2025-09-01
dot icon04/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon13/10/2025
Micro company accounts made up to 2025-02-28
dot icon07/05/2025
Director's details changed for Miss Ayesha Sajjad on 2025-05-07
dot icon21/02/2025
Confirmation statement made on 2025-01-02 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-01-02 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-02-28
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon22/12/2021
Director's details changed for Miss Ayesha Sajjad on 2021-12-22
dot icon12/11/2021
Appointment of Miss Ayesha Sajjad as a director on 2021-11-01
dot icon12/11/2021
Termination of appointment of Manjinder Bahia as a director on 2021-11-01
dot icon12/11/2021
Termination of appointment of Ravinder Bahia as a secretary on 2021-11-01
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/09/2021
Resolutions
dot icon19/07/2021
Micro company accounts made up to 2021-02-28
dot icon26/05/2021
Resolutions
dot icon19/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon05/03/2020
Change of details for Mr Manjinder Bahia as a person with significant control on 2020-03-05
dot icon05/03/2020
Director's details changed for Mr Manjinder Bahia on 2020-03-05
dot icon05/03/2020
Change of details for Mr Manjinder Bahia as a person with significant control on 2020-02-28
dot icon02/03/2020
Change of details for Mrs Ravinder Bahia as a person with significant control on 2020-02-25
dot icon28/02/2020
Director's details changed for Mr Manjinder Bahia on 2020-02-28
dot icon28/02/2020
Secretary's details changed for Ravinder Bahia on 2020-02-28
dot icon28/02/2020
Change of details for Mr Manjinder Bahia as a person with significant control on 2020-02-28
dot icon28/02/2020
Change of details for Mrs Ravinder Bahia as a person with significant control on 2020-02-25
dot icon28/02/2020
Director's details changed for Mr Manjinder Bahia on 2020-02-28
dot icon15/02/2020
Satisfaction of charge 1 in full
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon08/08/2018
Micro company accounts made up to 2018-02-28
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon20/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon20/03/2018
Notification of Ravinder Bahia as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of Manjinder Bahia as a person with significant control on 2016-04-06
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon15/12/2015
Amended total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/12/2010
Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF on 2010-12-06
dot icon04/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon04/03/2010
Director's details changed for Manjinder Bahia on 2010-03-04
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 12/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/12/2008
Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon30/05/2008
Return made up to 12/02/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 12/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon01/11/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/02/2006
Return made up to 12/02/06; full list of members
dot icon11/02/2005
Return made up to 12/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 12/02/04; full list of members
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
217.50K
-
0.00
-
-
2022
13
185.60K
-
0.00
-
-
2023
9
246.67K
-
0.00
-
-
2023
9
246.67K
-
0.00
-
-

Employees

2023

Employees

9 Descended-31 % *

Net Assets(GBP)

246.67K £Ascended32.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
FORM 10 DIRECTORS FD LTD
Nominee Director
12/02/2003 - 14/02/2003
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/02/2003 - 14/02/2003
12863
Bahia, Manjinder
Director
12/02/2003 - 01/11/2021
17
Sajjad, Ayesha
Director
01/11/2021 - Present
-
Bahia, Ravinder
Secretary
12/02/2003 - 01/11/2021
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARE PHARMACEUTICAL LTD

CARE PHARMACEUTICAL LTD is an(a) Active company incorporated on 12/02/2003 with the registered office located at 11 Portland Road, Edgbaston, Birmingham B16 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE PHARMACEUTICAL LTD?

toggle

CARE PHARMACEUTICAL LTD is currently Active. It was registered on 12/02/2003 .

Where is CARE PHARMACEUTICAL LTD located?

toggle

CARE PHARMACEUTICAL LTD is registered at 11 Portland Road, Edgbaston, Birmingham B16 9HN.

What does CARE PHARMACEUTICAL LTD do?

toggle

CARE PHARMACEUTICAL LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CARE PHARMACEUTICAL LTD have?

toggle

CARE PHARMACEUTICAL LTD had 9 employees in 2023.

What is the latest filing for CARE PHARMACEUTICAL LTD?

toggle

The latest filing was on 04/02/2026: Cessation of Manjinder Bahia as a person with significant control on 2025-09-01.