CAREBEANS LIMITED

Register to unlock more data on OkredoRegister

CAREBEANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11756147

Incorporation date

08/01/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Second Floor, 1 Church Road, Richmond TW9 2QECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2019)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon26/08/2025
Director's details changed for Mr Peter Lincoln Holbrook on 2025-08-21
dot icon01/08/2025
Appointment of Mr Daniel Michelson as a director on 2025-07-30
dot icon01/08/2025
Appointment of Mr Paul George Strudley as a director on 2025-07-30
dot icon01/08/2025
Termination of appointment of Charlene Glenise Burns as a director on 2025-07-30
dot icon01/08/2025
Termination of appointment of Jeffrey Surges as a director on 2025-07-30
dot icon29/04/2025
Second filing of Confirmation Statement dated 2025-02-11
dot icon03/03/2025
Confirmation statement made on 2025-02-11 with updates
dot icon16/09/2024
Change of details for Quality Compliance Services Ltd as a person with significant control on 2024-07-15
dot icon01/09/2024
Appointment of Miss Charlene Glenise Burns as a director on 2024-08-30
dot icon13/08/2024
Termination of appointment of Ashvin Rao Pathak as a director on 2024-07-15
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Particulars of variation of rights attached to shares
dot icon19/07/2024
Resolutions
dot icon17/07/2024
Termination of appointment of Jeremy Mark Hudson as a director on 2024-07-15
dot icon17/07/2024
Termination of appointment of John Addison Hunt as a director on 2024-07-15
dot icon17/07/2024
Termination of appointment of Nick Lawford as a director on 2024-07-15
dot icon17/07/2024
Appointment of Mr Peter Lincoln Holbrook as a director on 2024-07-15
dot icon17/07/2024
Appointment of Jeffrey Surges as a director on 2024-07-15
dot icon17/07/2024
Cessation of Nick Lawford as a person with significant control on 2024-07-15
dot icon17/07/2024
Notification of Quality Compliance Services Ltd as a person with significant control on 2024-07-15
dot icon17/07/2024
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Second Floor 1 Church Road Richmond TW9 2QE on 2024-07-17
dot icon15/07/2024
Second filing of a statement of capital following an allotment of shares on 2020-10-12
dot icon10/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon07/11/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon27/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon13/06/2022
Appointment of Mr Ashvin Rao Pathak as a director on 2022-06-06
dot icon06/04/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/01/2022
Resolutions
dot icon09/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon04/01/2022
Appointment of Mr John Addison Hunt as a director on 2021-12-24
dot icon16/12/2021
Change of details for Mr Nick Lawford as a person with significant control on 2020-10-12
dot icon24/05/2021
Appointment of Mr Jeremy Mark Hudson as a director on 2021-05-21
dot icon27/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/04/2021
Registered office address changed from The Innovation Centre Sci-Tech Daresbury, Keckwick Lane Daresbury Warrington WA4 4FS England to Military House 24 Castle Street Chester CH1 2DS on 2021-04-23
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon08/02/2021
Change of details for Mr Nick Lawford as a person with significant control on 2021-02-05
dot icon08/02/2021
Director's details changed for Nick Lawford on 2021-02-05
dot icon08/02/2021
Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS England to The Innovation Centre Sci-Tech Daresbury, Keckwick Lane Daresbury Warrington WA4 4FS on 2021-02-08
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon08/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/10/2020
Notification of Nick Lawford as a person with significant control on 2020-10-12
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Withdrawal of a person with significant control statement on 2020-10-15
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon08/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

7
2023
change arrow icon-43.04 % *

* during past year

Cash in Bank

£283,082.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.67K
-
0.00
92.02K
-
2022
3
475.76K
-
0.00
496.94K
-
2023
7
215.95K
-
0.00
283.08K
-
2023
7
215.95K
-
0.00
283.08K
-

Employees

2023

Employees

7 Ascended133 % *

Net Assets(GBP)

215.95K £Descended-54.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.08K £Descended-43.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawford, Nick
Director
08/01/2019 - 15/07/2024
-
Pathak, Ashvin Rao
Director
06/06/2022 - 15/07/2024
15
Hunt, John Addison
Director
24/12/2021 - 15/07/2024
25
Holbrook, Peter Lincoln
Director
15/07/2024 - Present
28
Strudley, Paul George
Director
30/07/2025 - Present
23

Persons with Significant Control

3
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 CAREBEANS LIMITED

CAREBEANS LIMITED is an(a) Active company incorporated on 08/01/2019 with the registered office located at Second Floor, 1 Church Road, Richmond TW9 2QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREBEANS LIMITED?

toggle

CAREBEANS LIMITED is currently Active. It was registered on 08/01/2019 .

Where is CAREBEANS LIMITED located?

toggle

CAREBEANS LIMITED is registered at Second Floor, 1 Church Road, Richmond TW9 2QE.

What does CAREBEANS LIMITED do?

toggle

CAREBEANS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CAREBEANS LIMITED have?

toggle

CAREBEANS LIMITED had 7 employees in 2023.

What is the latest filing for CAREBEANS LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-01-31.