CARE4U TWENTYFOUR LTD

Register to unlock more data on OkredoRegister

CARE4U TWENTYFOUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13968811

Incorporation date

10/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 13, Space House Business Centre, Abbey Road, London NW10 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2022)
dot icon30/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon12/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-08-31
dot icon28/11/2023
Current accounting period shortened from 2023-03-31 to 2022-08-31
dot icon28/11/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/11/2023
Termination of appointment of Syed Ishtiaq Ali Shah as a director on 2023-11-02
dot icon02/08/2023
Change of details for Mr Waseem Haider Butt as a person with significant control on 2023-08-01
dot icon01/08/2023
Appointment of Mr Waseem Haider Butt as a director on 2023-07-31
dot icon01/08/2023
Notification of Waseem Haider Butt as a person with significant control on 2023-07-31
dot icon01/08/2023
Appointment of Mr Awais Nasir Malik as a director on 2023-07-31
dot icon01/08/2023
Notification of Awais Nasir Malik as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Syed Ishtiaq Ali Shah as a person with significant control on 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon01/08/2023
Registered office address changed from Suite 219 Titan Court Bishops Square Hatfield AL10 9NA England to Suite 13, Space House Business Centre Abbey Road London NW10 7SU on 2023-08-01
dot icon01/08/2023
Change of details for Mr Waseem Haider Butt as a person with significant control on 2023-08-01
dot icon01/08/2023
Change of details for Mr Awais Nasir Malik as a person with significant control on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Waseem Haider Butt on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Awais Nasir Malik on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Syed Ishtiaq Ali Shah on 2023-08-01
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Registered office address changed from 205 Pentax House South Hill Avenue Harrow HA2 0DU England to Suite 219 Titan Court Bishops Square Hatfield AL10 9NA on 2022-10-07
dot icon07/10/2022
Appointment of Mr Syed Ishtiaq Ali Shah as a director on 2022-10-06
dot icon07/10/2022
Termination of appointment of Syed Ishtiaq Ali Shah as a director on 2022-10-06
dot icon07/10/2022
Termination of appointment of Shaiqa Batool as a director on 2022-10-06
dot icon07/10/2022
Notification of Syed Ishtiaq Ali Shah as a person with significant control on 2022-10-06
dot icon07/10/2022
Appointment of Mr Syed Ishtiaq Ali Shah as a director on 2022-10-06
dot icon07/10/2022
Cessation of Shaiqa Batool as a person with significant control on 2022-10-06
dot icon04/05/2022
Director's details changed for Mr Shaiqa Batool on 2022-04-29
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon04/05/2022
Cessation of Syed Abu Talib Shah as a person with significant control on 2022-04-29
dot icon03/05/2022
Notification of Shaiqa Batool as a person with significant control on 2022-04-29
dot icon03/05/2022
Termination of appointment of Syed Abu Talib Shah as a director on 2022-04-29
dot icon03/05/2022
Cessation of Shaiqa Batool as a person with significant control on 2022-04-29
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Appointment of Mrs Shaiqa Batool as a director on 2022-03-29
dot icon30/03/2022
Notification of Shaiqa Batool as a person with significant control on 2022-03-29
dot icon17/03/2022
Cessation of Shaiqa Batool as a person with significant control on 2022-03-15
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon16/03/2022
Termination of appointment of Shaiqa Batool as a director on 2022-03-15
dot icon16/03/2022
Notification of Syed Abu Talib Shah as a person with significant control on 2022-03-15
dot icon16/03/2022
Appointment of Mr Syed Abu Talib Shah as a director on 2022-03-15
dot icon10/03/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
100.00
-
0.00
-
-
2023
0
2.48K
-
0.00
-
-
2023
0
2.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.48K £Ascended2.38K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batool, Shaiqa
Director
10/03/2022 - 15/03/2022
-
Batool, Shaiqa
Director
29/03/2022 - 06/10/2022
-
Shah, Syed Ishtiaq Ali
Director
06/10/2022 - 02/11/2023
4
Shah, Syed Ishtiaq Ali
Director
06/10/2022 - 06/10/2022
4
Malik, Awais Nasir
Director
31/07/2023 - Present
2

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

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 CARE4U TWENTYFOUR LTD

CARE4U TWENTYFOUR LTD is an(a) Active company incorporated on 10/03/2022 with the registered office located at Suite 13, Space House Business Centre, Abbey Road, London NW10 7SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE4U TWENTYFOUR LTD?

toggle

CARE4U TWENTYFOUR LTD is currently Active. It was registered on 10/03/2022 .

Where is CARE4U TWENTYFOUR LTD located?

toggle

CARE4U TWENTYFOUR LTD is registered at Suite 13, Space House Business Centre, Abbey Road, London NW10 7SU.

What does CARE4U TWENTYFOUR LTD do?

toggle

CARE4U TWENTYFOUR LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE4U TWENTYFOUR LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-18 with no updates.