CAREDUCATION TRUST LTD

Register to unlock more data on OkredoRegister

CAREDUCATION TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508973

Incorporation date

12/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

15 Albemarle Road, East Barnet, Barnet EN4 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon26/02/2026
Micro company accounts made up to 2025-07-31
dot icon15/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon14/01/2026
Termination of appointment of Lalji Vishram Varsani as a director on 2026-01-14
dot icon22/01/2025
Current accounting period extended from 2025-02-28 to 2025-07-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/03/2020
Notification of a person with significant control statement
dot icon18/02/2020
Cessation of Bharat Solanki as a person with significant control on 2020-02-18
dot icon18/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon16/01/2019
Registered office address changed from Suite 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL to 15 Albemarle Road East Barnet Barnet EN4 8EQ on 2019-01-16
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/11/2017
Appointment of Dilisha Shah as a secretary on 2017-11-23
dot icon23/11/2017
Termination of appointment of Kaushik Lakhani as a secretary on 2017-11-23
dot icon12/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/01/2017
Amended total exemption full accounts made up to 2016-02-29
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon12/02/2016
Annual return made up to 2016-02-12 no member list
dot icon06/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-12 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-12 no member list
dot icon04/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-12 no member list
dot icon11/12/2012
Appointment of Mr Nitin Satyendra Shah as a director
dot icon26/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon13/02/2012
Annual return made up to 2012-02-12 no member list
dot icon13/02/2012
Director's details changed for Mr Kaushik Lakhani on 2012-02-12
dot icon13/02/2012
Director's details changed for Mr Bharat Solanki on 2012-02-12
dot icon09/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-12 no member list
dot icon09/02/2011
Secretary's details changed for Mr Kaushik Lakhani on 2011-02-09
dot icon09/02/2011
Director's details changed for Mr Kaushik Lakhani on 2011-02-09
dot icon09/02/2011
Director's details changed for Mr Kaushik Lakhani on 2011-02-09
dot icon13/12/2010
Termination of appointment of Nitin Shah as a director
dot icon04/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-12 no member list
dot icon05/01/2010
Partial exemption accounts made up to 2009-02-28
dot icon27/02/2009
Annual return made up to 12/02/09
dot icon23/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/02/2008
Annual return made up to 12/02/08
dot icon14/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon27/02/2007
Annual return made up to 12/02/07
dot icon07/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon15/02/2006
Annual return made up to 12/02/06
dot icon15/02/2006
Director's particulars changed
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon15/05/2005
Annual return made up to 12/02/05
dot icon17/01/2005
Registered office changed on 17/01/05 from: c/o lakers, 2ND floor, 938 high road, london N12 9XA
dot icon04/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon25/02/2004
Annual return made up to 12/02/04
dot icon30/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/02/2003
Annual return made up to 12/02/03
dot icon08/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/05/2002
Certificate of change of name
dot icon11/02/2002
Annual return made up to 12/02/02
dot icon09/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon16/02/2001
Annual return made up to 12/02/01
dot icon21/11/2000
Full accounts made up to 2000-02-28
dot icon02/03/2000
Annual return made up to 12/02/00
dot icon08/12/1999
Full accounts made up to 1999-02-28
dot icon18/05/1999
Annual return made up to 12/02/99
dot icon21/08/1998
Memorandum and Articles of Association
dot icon18/08/1998
Certificate of change of name
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
Registered office changed on 17/04/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon12/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solanki, Bharat
Director
12/03/1998 - Present
4
Varsani, Lalji Vishram
Director
12/03/1998 - 14/01/2026
-
Lakhani, Kaushik Jagjivan
Director
12/03/1998 - Present
5
Shah, Nitin Satyendra
Director
13/11/2012 - Present
4

Persons with Significant Control

2
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 CAREDUCATION TRUST LTD

CAREDUCATION TRUST LTD is an(a) Active company incorporated on 12/02/1998 with the registered office located at 15 Albemarle Road, East Barnet, Barnet EN4 8EQ. 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 CAREDUCATION TRUST LTD?

toggle

CAREDUCATION TRUST LTD is currently Active. It was registered on 12/02/1998 .

Where is CAREDUCATION TRUST LTD located?

toggle

CAREDUCATION TRUST LTD is registered at 15 Albemarle Road, East Barnet, Barnet EN4 8EQ.

What does CAREDUCATION TRUST LTD do?

toggle

CAREDUCATION TRUST LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAREDUCATION TRUST LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-07-31.