CAREDEAL LIMITED

Register to unlock more data on OkredoRegister

CAREDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838177

Incorporation date

21/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1993)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon26/06/2024
Accounts for a small company made up to 2023-06-30
dot icon26/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon11/12/2023
Notification of Caredeal Holdings Limited as a person with significant control on 2023-11-22
dot icon11/12/2023
Cessation of Double a Group Ltd as a person with significant control on 2023-11-22
dot icon03/12/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon03/12/2023
Notification of Double a Group Ltd as a person with significant control on 2023-11-22
dot icon03/12/2023
Cessation of Double a Group Property Limited as a person with significant control on 2023-11-22
dot icon04/09/2023
Registration of charge 028381770031, created on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon01/09/2023
Satisfaction of charge 028381770020 in full
dot icon01/09/2023
Satisfaction of charge 028381770021 in full
dot icon01/09/2023
Satisfaction of charge 028381770024 in full
dot icon01/09/2023
Satisfaction of charge 028381770026 in full
dot icon01/09/2023
Satisfaction of charge 028381770027 in full
dot icon01/09/2023
Satisfaction of charge 028381770028 in full
dot icon01/09/2023
Satisfaction of charge 028381770029 in full
dot icon01/09/2023
Satisfaction of charge 028381770030 in full
dot icon04/07/2023
Termination of appointment of Mahendra Patel as a secretary on 2023-06-27
dot icon04/07/2023
Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon30/11/2022
Registration of charge 028381770030, created on 2022-11-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/06/2021
Accounts for a small company made up to 2020-06-30
dot icon03/06/2021
Registration of charge 028381770029, created on 2021-05-14
dot icon12/11/2020
Satisfaction of charge 028381770023 in full
dot icon12/11/2020
Satisfaction of charge 028381770022 in full
dot icon01/09/2020
Change of details for Double a Group Property Limited as a person with significant control on 2019-09-06
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon22/06/2020
Registration of charge 028381770028, created on 2020-06-03
dot icon15/05/2020
Confirmation statement made on 2019-08-31 with updates
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon28/02/2020
Change of details for Wd1a Limited as a person with significant control on 2019-08-30
dot icon19/12/2019
Registration of charge 028381770027, created on 2019-12-16
dot icon17/12/2019
Satisfaction of charge 028381770025 in full
dot icon16/12/2019
Registration of charge 028381770026, created on 2019-12-11
dot icon12/12/2019
Registration of charge 028381770025, created on 2019-12-04
dot icon09/12/2019
Registration of charge 028381770024, created on 2019-12-05
dot icon05/12/2019
Registration of charge 028381770023, created on 2019-11-29
dot icon06/09/2019
Registered office address changed from The Hive Camrose Avenue London HA8 6AG to 1 Kings Avenue London N21 3NA on 2019-09-06
dot icon25/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon30/03/2019
Accounts for a small company made up to 2018-06-30
dot icon07/01/2019
Registration of charge 028381770022, created on 2018-12-21
dot icon12/09/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon22/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/02/2018
Termination of appointment of Andrew Mark Devonald Adie as a director on 2018-02-09
dot icon17/01/2018
Appointment of Mr Mahendra Patel as a secretary on 2018-01-05
dot icon17/01/2018
Termination of appointment of Andrew Mark Devonald Adie as a secretary on 2018-01-05
dot icon18/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon30/03/2017
Registration of charge 028381770021, created on 2017-03-30
dot icon17/03/2017
Registration of charge 028381770020, created on 2017-03-14
dot icon20/01/2017
Accounts for a small company made up to 2016-06-30
dot icon17/09/2016
Auditor's resignation
dot icon29/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon03/06/2016
Satisfaction of charge 9 in full
dot icon03/06/2016
Satisfaction of charge 6 in full
dot icon22/04/2016
Satisfaction of charge 8 in full
dot icon22/04/2016
Satisfaction of charge 15 in full
dot icon22/04/2016
Satisfaction of charge 16 in full
dot icon22/04/2016
Satisfaction of charge 18 in full
dot icon22/04/2016
Satisfaction of charge 13 in full
dot icon22/04/2016
Satisfaction of charge 14 in full
dot icon22/04/2016
Satisfaction of charge 11 in full
dot icon22/04/2016
Satisfaction of charge 7 in full
dot icon22/04/2016
Satisfaction of charge 12 in full
dot icon22/04/2016
Satisfaction of charge 17 in full
dot icon22/04/2016
Satisfaction of charge 10 in full
dot icon22/04/2016
Satisfaction of charge 19 in full
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon12/08/2014
Registered office address changed from The Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom to The Hive Camrose Avenue London HA8 6AG on 2014-08-12
dot icon28/03/2014
Accounts for a small company made up to 2013-06-30
dot icon17/01/2014
Auditor's resignation
dot icon20/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-06-30
dot icon14/01/2013
Registered office address changed from Underhill Stadium, Barnet Lane Barnet Hertfordshire EN5 2DN on 2013-01-14
dot icon22/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-06-30
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 19
dot icon31/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Mr Andrew Mark Devonald Adie on 2009-10-15
dot icon15/10/2009
Director's details changed for Anthony Andrew Kleanthous on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Andrew Mark Devonald Adie on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Andrew Mark Devonald Adie on 2009-10-15
dot icon14/08/2009
Return made up to 21/07/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2008
Return made up to 21/07/08; full list of members
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon15/03/2008
Director appointed mr andrew mark devonald adie
dot icon27/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/12/2007
Return made up to 21/07/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: underhill stadium barnet lane barnet hertfordshire EN5 2BE
dot icon22/11/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 21/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 21/07/05; full list of members; amend
dot icon30/01/2006
Return made up to 21/07/04; full list of members; amend
dot icon25/11/2005
Return made up to 21/07/05; full list of members
dot icon11/11/2005
New secretary appointed
dot icon08/11/2005
Particulars of mortgage/charge
dot icon30/09/2005
Secretary resigned
dot icon09/08/2005
Amended accounts made up to 2004-06-30
dot icon10/06/2005
Particulars of mortgage/charge
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon25/08/2004
Return made up to 21/07/04; full list of members
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon25/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/06/2004
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon31/07/2003
Return made up to 21/07/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 21/07/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/07/2001
Return made up to 21/07/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-08-31
dot icon01/08/2000
Return made up to 21/07/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-08-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 21/07/99; full list of members
dot icon03/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon24/03/1999
Accounts for a small company made up to 1998-08-31
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed
dot icon25/07/1998
Return made up to 21/07/98; full list of members
dot icon26/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon11/09/1997
Return made up to 21/07/97; full list of members
dot icon11/09/1997
Registered office changed on 11/09/97 from: 34 hendon lane finchley london N3 1TT
dot icon11/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon13/10/1996
Return made up to 21/07/96; no change of members
dot icon13/10/1996
Secretary's particulars changed
dot icon13/10/1996
Director's particulars changed
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Accounts for a dormant company made up to 1995-08-31
dot icon01/08/1995
Return made up to 21/07/95; no change of members
dot icon18/04/1995
Accounts for a dormant company made up to 1994-08-31
dot icon18/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 21/07/94; full list of members
dot icon26/07/1994
Registered office changed on 26/07/94 from: 25 harley street london W1N 2BR
dot icon13/06/1994
Auditor's resignation
dot icon05/10/1993
Location of register of members
dot icon05/10/1993
Ad 28/07/93--------- £ si 198@1=198 £ ic 2/200
dot icon05/10/1993
Accounting reference date notified as 31/08
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon12/08/1993
Director resigned;new director appointed
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon12/08/1993
Registered office changed on 12/08/93 from: 83 leonard street london EC2A4QS
dot icon21/07/1993
Miscellaneous
dot icon21/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-35.85 % *

* during past year

Cash in Bank

£65,549.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.66M
-
0.00
102.19K
-
2022
1
6.74M
-
0.00
65.55K
-
2022
1
6.74M
-
0.00
65.55K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

6.74M £Ascended1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.55K £Descended-35.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleanthous, Anthony Andrew
Director
28/07/1993 - Present
125
Georgiou, Panayi
Secretary
27/06/2023 - Present
-
Patel, Mahendra
Secretary
05/01/2018 - 27/06/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREDEAL LIMITED

CAREDEAL LIMITED is an(a) Active company incorporated on 21/07/1993 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREDEAL LIMITED?

toggle

CAREDEAL LIMITED is currently Active. It was registered on 21/07/1993 .

Where is CAREDEAL LIMITED located?

toggle

CAREDEAL LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does CAREDEAL LIMITED do?

toggle

CAREDEAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAREDEAL LIMITED have?

toggle

CAREDEAL LIMITED had 1 employees in 2022.

What is the latest filing for CAREDEAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.