CAREBASE (GUILDFORD) LIMITED

Register to unlock more data on OkredoRegister

CAREBASE (GUILDFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762048

Incorporation date

13/05/2003

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 13/05/2003)
dot icon17/11/2025
Director's details changed for Mrs Nicola Coveney on 2018-07-01
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 icon04/11/2025
Part of the property or undertaking has been released from charge 047620480006
dot icon01/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-13 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 icon10/07/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon28/10/2016
Amended full accounts made up to 2015-12-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon26/04/2015
Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 2015-02-19
dot icon12/09/2014
Registration of charge 047620480006, created on 2014-09-09
dot icon11/09/2014
Satisfaction of charge 4 in full
dot icon11/09/2014
Satisfaction of charge 3 in full
dot icon05/09/2014
Registration of charge 047620480005, created on 2014-09-03
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Mr Rahim Alnur Dhanani as a director
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ 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 icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Duncan Sweetland as a secretary
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon19/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon26/08/2011
Secretary's details changed for Nicola Coventry on 2011-08-26
dot icon11/08/2011
Director's details changed for Mr Alnur Madatali Dhanani on 2011-06-21
dot icon31/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon11/06/2010
Termination of appointment of James Halton as a director
dot icon15/03/2010
Appointment of Mr Duncan Barrington John Sweetland as a secretary
dot icon02/01/2010
Duplicate mortgage certificatecharge no:3
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2009
Termination of appointment of Adam Sharp as a secretary
dot icon16/12/2009
Secretary's details changed for Nicola Coventry on 2009-12-08
dot icon09/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/06/2009
Return made up to 13/05/09; full list of members
dot icon18/07/2008
Director appointed nicola coveney
dot icon17/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/05/2008
Return made up to 13/05/08; full list of members
dot icon22/05/2008
Secretary's change of particulars / nicola coventry / 21/03/2007
dot icon10/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/06/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 13/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon17/05/2006
Return made up to 13/05/06; full list of members
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Director resigned
dot icon12/12/2005
Accounts for a small company made up to 2004-12-31
dot icon12/08/2005
Return made up to 13/05/05; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon15/05/2004
Return made up to 13/05/04; full list of members
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon13/08/2003
Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon13/05/2003
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
09/05/2026
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
13/05/2003 - Present
73
Dhanani, Rahim Alnur
Director
31/10/2013 - Present
59
Coveney, Nicola
Director
09/10/2007 - 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 (GUILDFORD) LIMITED

CAREBASE (GUILDFORD) LIMITED is an(a) Active company incorporated on 13/05/2003 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 (GUILDFORD) LIMITED?

toggle

CAREBASE (GUILDFORD) LIMITED is currently Active. It was registered on 13/05/2003 .

Where is CAREBASE (GUILDFORD) LIMITED located?

toggle

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

What does CAREBASE (GUILDFORD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/11/2025: Director's details changed for Mrs Nicola Coveney on 2018-07-01.