CAREDNA LIMITED

Register to unlock more data on OkredoRegister

CAREDNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304978

Incorporation date

06/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

108 Colehill Lane, London SW6 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon27/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Registered office address changed from 62 Saxmundham Road Aldeburgh IP15 5PA England to 108 Colehill Lane London SW6 5EJ on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr Patrick Caron on 2023-11-01
dot icon24/11/2023
Change of details for Mr Patrick Caron as a person with significant control on 2023-11-01
dot icon11/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon31/10/2023
Registered office address changed from 82 Eamont Court Shannon Place London NW8 7DN to 62 Saxmundham Road Aldeburgh IP15 5PA on 2023-10-31
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon12/11/2020
Cessation of Laser International Limited as a person with significant control on 2020-11-09
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon21/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon04/11/2016
Secretary's details changed for Mr Christopher William Halder on 2015-08-18
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Registered office address changed from 23 Ingham Road London NW6 1DG to 82 Eamont Court Shannon Place London NW8 7DN on 2015-09-04
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Patrick Caron on 2014-11-01
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Registered office address changed from 28 Edna Street London SW11 3DP England on 2011-01-17
dot icon30/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon19/12/2010
Director's details changed for Mr Patrick Caron on 2010-12-06
dot icon11/10/2010
Registered office address changed from 23 Ingham Road London NW6 1DG on 2010-10-11
dot icon10/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Patrick Caron on 2009-12-06
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/01/2009
Return made up to 06/12/08; full list of members
dot icon29/03/2008
Return made up to 06/12/07; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 06/12/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 06/12/05; full list of members
dot icon21/12/2004
Ad 06/12/04--------- £ si 1@1=1 £ ic 5/6
dot icon06/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.80M
-
0.00
-
-
2022
0
32.79M
-
0.00
-
-
2022
0
32.79M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.79M £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caron, Patrick
Director
06/12/2004 - Present
4
Halder, Christopher William
Secretary
06/12/2004 - Present
16

Persons with Significant Control

1
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 CAREDNA LIMITED

CAREDNA LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at 108 Colehill Lane, London SW6 5EJ. 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 CAREDNA LIMITED?

toggle

CAREDNA LIMITED is currently Active. It was registered on 06/12/2004 .

Where is CAREDNA LIMITED located?

toggle

CAREDNA LIMITED is registered at 108 Colehill Lane, London SW6 5EJ.

What does CAREDNA LIMITED do?

toggle

CAREDNA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAREDNA LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-12-31.