CARE PLUS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CARE PLUS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948700

Incorporation date

19/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2 - 4 Chepstow Road, Newport NP19 8EACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon13/04/2026
Registered office address changed from Beech House Brotherswood Court Great Park Road Bradley Stoke Bristol BS32 4QW England to 2 - 4 Chepstow Road Newport NP19 8EA on 2026-04-13
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Notification of Gabriel Simbarashe Tapfuma as a person with significant control on 2016-04-06
dot icon17/06/2025
Change of details for Dorothy Jabangwe as a person with significant control on 2025-06-17
dot icon17/06/2025
Change of details for Mr Gabriel Simbarashe Tapfuma as a person with significant control on 2025-06-17
dot icon23/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon31/12/2024
Amended micro company accounts made up to 2023-03-31
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Registered office address changed from , 2-4 Chepstow Road, Newport, Gwent, NP19 8EA, Wales to Beech House Brotherswood Court Great Park Road Bradley Stoke Bristol BS32 4QW on 2023-05-26
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-03-31
dot icon17/09/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2020
Compulsory strike-off action has been discontinued
dot icon16/09/2020
Confirmation statement made on 2019-03-31 with no updates
dot icon16/09/2020
Director's details changed for Mrs Dorothy Jabangwe on 2020-02-21
dot icon16/09/2020
Director's details changed for Mr Gabriel Simbarashe Tapfuma on 2020-02-21
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2019
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2019
Administrative restoration application
dot icon08/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Registered office address changed from , 25 Moorland Park, Newport, Gwent, NP19 4NA to 2-4 Chepstow Road Newport Gwent NP19 8EA on 2016-07-15
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon04/07/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/07/2016
Appointment of Mr Gabriel Simbarashe Tapfuma as a director on 2016-04-06
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2014
Registration of charge 089487000001, created on 2014-07-28
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Patrick Jabangwe as a director
dot icon19/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
15.24K
-
0.00
-
-
2022
2
13.82K
-
0.00
-
-
2023
2
15.79K
-
0.00
-
-
2023
2
15.79K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.79K £Ascended14.23 % *

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
Jabangwe, Dorothy
Director
19/03/2014 - Present
2
Tapfuma, Gabriel Simbarashe
Director
06/04/2016 - 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 PLUS HEALTHCARE LIMITED

CARE PLUS HEALTHCARE LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at 2 - 4 Chepstow Road, Newport NP19 8EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE PLUS HEALTHCARE LIMITED?

toggle

CARE PLUS HEALTHCARE LIMITED is currently Active. It was registered on 19/03/2014 .

Where is CARE PLUS HEALTHCARE LIMITED located?

toggle

CARE PLUS HEALTHCARE LIMITED is registered at 2 - 4 Chepstow Road, Newport NP19 8EA.

What does CARE PLUS HEALTHCARE LIMITED do?

toggle

CARE PLUS HEALTHCARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CARE PLUS HEALTHCARE LIMITED have?

toggle

CARE PLUS HEALTHCARE LIMITED had 2 employees in 2023.

What is the latest filing for CARE PLUS HEALTHCARE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with no updates.