CARE PLUS INNOVATION LIMITED

Register to unlock more data on OkredoRegister

CARE PLUS INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09462044

Incorporation date

27/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex HA6 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Appointment of Miss Yachna Tak as a director on 2024-12-05
dot icon12/12/2024
Appointment of Mr Jonathan James Marlow as a director on 2024-12-05
dot icon12/12/2024
Termination of appointment of Reshma Kachhwaha as a director on 2024-12-05
dot icon12/12/2024
Notification of Yachna Tak as a person with significant control on 2024-12-05
dot icon12/12/2024
Notification of Jonathan James Marlow as a person with significant control on 2024-12-05
dot icon12/12/2024
Cessation of Reshma Kachhwaha as a person with significant control on 2024-12-05
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/08/2023
Appointment of Mrs Reshma Kachhwaha as a director on 2023-08-01
dot icon05/08/2023
Registered office address changed from 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH United Kingdom to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 2023-08-05
dot icon05/08/2023
Termination of appointment of Kenneth Edward Ronald Newlove as a director on 2023-08-01
dot icon05/08/2023
Termination of appointment of Sarah Kathleen Newlove as a secretary on 2023-08-01
dot icon05/08/2023
Termination of appointment of Sarah Kathleen Newlove as a director on 2023-08-01
dot icon24/06/2023
Micro company accounts made up to 2023-05-31
dot icon23/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Previous accounting period shortened from 2024-03-31 to 2023-05-31
dot icon15/06/2023
Cessation of Kenneth Edward Ronald Newlove as a person with significant control on 2023-05-31
dot icon15/06/2023
Cessation of Sarah Kathleen Newlove as a person with significant control on 2023-05-31
dot icon15/06/2023
Notification of Reshma Kachhwaha as a person with significant control on 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon24/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/01/2023
Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY England to 4 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH on 2023-01-04
dot icon04/01/2023
Registered office address changed from 4 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH United Kingdom to 4 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH on 2023-01-04
dot icon04/01/2023
Registered office address changed from 4 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH United Kingdom to 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH on 2023-01-04
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Registered office address changed from 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH England to 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 2019-07-24
dot icon05/04/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/05/2016
Registered office address changed from The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX England to 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH on 2016-05-03
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/03/2016
Appointment of Mrs Sarah Kathleen Newlove as a secretary on 2016-02-17
dot icon03/03/2016
Appointment of Mrs Sarah Kathleen Newlove as a director on 2016-02-17
dot icon03/03/2016
Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP England to The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX on 2016-03-03
dot icon03/03/2016
Termination of appointment of John Whaling as a director on 2016-02-17
dot icon03/03/2016
Termination of appointment of Wade James Tovey as a director on 2016-02-17
dot icon07/09/2015
Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 2015-09-07
dot icon16/04/2015
Appointment of Mr Wade James Tovey as a director on 2015-04-09
dot icon16/04/2015
Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP United Kingdom to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 2015-04-16
dot icon27/02/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
223.00
-
0.00
-
-
2023
2
4.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kachhwaha, Reshma
Director
01/08/2023 - 05/12/2024
24
Newlove, Kenneth Edward Ronald
Director
27/02/2015 - 01/08/2023
6
Newlove, Sarah Kathleen
Director
17/02/2016 - 01/08/2023
4
Tak, Yachna
Director
05/12/2024 - Present
13
Newlove, Sarah Kathleen
Secretary
17/02/2016 - 01/08/2023
-

Persons with Significant Control

8
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 INNOVATION LIMITED

CARE PLUS INNOVATION LIMITED is an(a) Active company incorporated on 27/02/2015 with the registered office located at Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex HA6 3RD. There are currently 2 active directors 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 PLUS INNOVATION LIMITED?

toggle

CARE PLUS INNOVATION LIMITED is currently Active. It was registered on 27/02/2015 .

Where is CARE PLUS INNOVATION LIMITED located?

toggle

CARE PLUS INNOVATION LIMITED is registered at Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex HA6 3RD.

What does CARE PLUS INNOVATION LIMITED do?

toggle

CARE PLUS INNOVATION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CARE PLUS INNOVATION LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.