CARE4HEALTH LIMITED

Register to unlock more data on OkredoRegister

CARE4HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230858

Incorporation date

29/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Mill House Units, Elgar Business Centre, Hallow, Worcestershire WR2 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon19/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon09/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/03/2020
Termination of appointment of George Chakko George as a secretary on 2020-03-17
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon19/04/2012
Certificate of change of name
dot icon19/04/2012
Change of name notice
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon28/07/2010
Director's details changed for Celinda Huband on 2010-04-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/08/2009
Return made up to 28/07/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 29/07/08; no change of members
dot icon20/08/2007
Return made up to 29/07/07; full list of members
dot icon20/08/2007
Location of register of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2006
Return made up to 29/07/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2005
Return made up to 29/07/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Registered office changed on 16/06/05 from: ashbury old hollow malvern worcestershire WR14 4NP
dot icon30/11/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 29/07/04; full list of members
dot icon07/08/2003
Return made up to 29/07/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/01/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon01/08/2002
Return made up to 29/07/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/08/2001
Return made up to 29/07/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/07/2001
New secretary appointed
dot icon28/09/2000
Return made up to 29/07/00; full list of members
dot icon30/08/2000
Secretary resigned
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/02/2000
Accounts for a small company made up to 1998-09-30
dot icon27/08/1999
Return made up to 29/07/99; no change of members
dot icon17/05/1999
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon25/08/1998
Return made up to 29/07/98; no change of members
dot icon12/05/1998
Full accounts made up to 1997-07-31
dot icon26/03/1998
Director resigned
dot icon23/02/1998
Director's particulars changed
dot icon26/08/1997
Return made up to 29/07/97; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB
dot icon10/02/1997
New director appointed
dot icon06/02/1997
New secretary appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon22/12/1996
Director's particulars changed
dot icon16/12/1996
Ad 22/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New director appointed
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Registered office changed on 11/08/96 from: 16 st john street london EC1M 4AY
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New secretary appointed
dot icon29/07/1996
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
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
7
1.04M
-
0.00
727.29K
-
2022
5
1.03M
-
0.00
602.75K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Celinda Huband
Director
01/02/1997 - Present
-
Cooper, Christopher
Director
29/07/1996 - 13/01/1997
36

Persons with Significant Control

1
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 CARE4HEALTH LIMITED

CARE4HEALTH LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at 8 Mill House Units, Elgar Business Centre, Hallow, Worcestershire WR2 6NJ. 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 CARE4HEALTH LIMITED?

toggle

CARE4HEALTH LIMITED is currently Active. It was registered on 29/07/1996 .

Where is CARE4HEALTH LIMITED located?

toggle

CARE4HEALTH LIMITED is registered at 8 Mill House Units, Elgar Business Centre, Hallow, Worcestershire WR2 6NJ.

What does CARE4HEALTH LIMITED do?

toggle

CARE4HEALTH LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARE4HEALTH LIMITED?

toggle

The latest filing was on 19/11/2025: Unaudited abridged accounts made up to 2025-03-31.