CAREBASE (COLCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CAREBASE (COLCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07142383

Incorporation date

02/02/2010

Size

Medium

Contacts

Registered address

Registered address

Eighth Floor, 167 Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon17/11/2025
Director's details changed for Mr Alnur Madatali Dhanani on 2013-10-14
dot icon17/11/2025
Director's details changed for Mr Alnur Madatali Dhanani on 2013-10-14
dot icon17/11/2025
Director's details changed for Mr Rahim Alnur Dhanani on 2016-07-01
dot icon01/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/10/2018
Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 2018-10-22
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Registration of charge 071423830006, created on 2016-09-02
dot icon05/09/2016
Satisfaction of charge 1 in full
dot icon05/09/2016
Satisfaction of charge 2 in full
dot icon02/09/2016
Registration of charge 071423830004, created on 2016-09-02
dot icon02/09/2016
Registration of charge 071423830005, created on 2016-09-02
dot icon22/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 2015-02-19
dot icon20/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 2013-11-26
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Duncan Sweetland as a secretary
dot icon15/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2011
Secretary's details changed for Mrs Nicola Coveney on 2011-06-21
dot icon11/08/2011
Director's details changed for Mrs Nicola Coveney on 2011-06-22
dot icon11/08/2011
Director's details changed for Mr Rahim Alnur Dhanani on 2011-06-23
dot icon11/08/2011
Director's details changed for Mr Alnur Madatali Dhanani on 2011-06-21
dot icon23/05/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon27/01/2011
Appointment of Mr Duncan Barrington John Sweetland as a secretary
dot icon02/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhanani, Alnur Madatali
Director
02/02/2010 - Present
73
Dhanani, Rahim Alnur
Director
02/02/2010 - Present
59
Coveney, Nicola
Director
02/02/2010 - Present
32

Persons with Significant Control

0

No PSC data available.

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 CAREBASE (COLCHESTER) LIMITED

CAREBASE (COLCHESTER) LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at Eighth Floor, 167 Fleet Street, London EC4A 2EA. There are currently 3 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 CAREBASE (COLCHESTER) LIMITED?

toggle

CAREBASE (COLCHESTER) LIMITED is currently Active. It was registered on 02/02/2010 .

Where is CAREBASE (COLCHESTER) LIMITED located?

toggle

CAREBASE (COLCHESTER) LIMITED is registered at Eighth Floor, 167 Fleet Street, London EC4A 2EA.

What does CAREBASE (COLCHESTER) LIMITED do?

toggle

CAREBASE (COLCHESTER) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAREBASE (COLCHESTER) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.