CAREEPILEPSY LTD

Register to unlock more data on OkredoRegister

CAREEPILEPSY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261036

Incorporation date

19/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 39 131-143 Belsize Road, London NW6 4BRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon07/10/2025
Termination of appointment of Anthony Roy Crouch as a director on 2025-09-26
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Director's details changed for Enat Yewnetu on 2021-09-08
dot icon17/09/2021
Termination of appointment of Etheldreda Kee Ching Kong as a director on 2021-09-17
dot icon23/10/2020
Director's details changed for Mr Justin Leigh Wilson on 2020-10-11
dot icon23/10/2020
Director's details changed for Mr Justin Leigh Wilson on 2020-10-11
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/07/2020
Micro company accounts made up to 2019-12-31
dot icon07/07/2020
Director's details changed for Mr Justin Leigh Wilson on 2020-06-27
dot icon10/02/2020
Registered office address changed from 46 Oak Green Abbots Langley WD5 0PH England to Apartment 39 131-143 Belsize Road London NW6 4BR on 2020-02-10
dot icon08/02/2020
Director's details changed for Mr Sherard Ewart Wilson on 2020-01-26
dot icon08/02/2020
Secretary's details changed for Mr Sherard Ewart Wilson on 2020-01-26
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/03/2019
Appointment of Mr Anthony Roy Crouch as a director on 2019-03-29
dot icon29/12/2018
Termination of appointment of Anthony Roy Crouch as a director on 2018-12-29
dot icon14/12/2018
Change of details for Mrs Enat Yewnetu as a person with significant control on 2018-12-03
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon03/08/2018
Appointment of Mr Sherard Ewart Wilson as a director on 2018-08-01
dot icon22/07/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Appointment of Dr Etheldreda Kee Ching Kong as a director
dot icon07/07/2018
Appointment of Dr Etheldreda Kee Ching Kong as a director on 2018-06-28
dot icon07/07/2018
Appointment of Mr Sherard Ewart Wilson as a secretary on 2018-06-28
dot icon01/05/2018
Director's details changed for Enat Yewnetu on 2018-04-20
dot icon30/04/2018
Registered office address changed from C/O Sherard Wilson 48 Oak Green Abbots Langley WD5 0PH United Kingdom to 46 Oak Green Abbots Langley WD5 0PH on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Anthony Roy Crouch on 2018-04-23
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon10/10/2017
Registered office address changed from C/O Tony Crouch 4 Lammerside Bedford Bedfordshire MK41 0GG to C/O Sherard Wilson 48 Oak Green Abbots Langley WD5 0PH on 2017-10-10
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon20/10/2016
Micro company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-19 no member list
dot icon17/03/2015
Registered office address changed from 17B Claremont Road Paddington London W9 3DZ to C/O Tony Crouch 4 Lammerside Bedford Bedfordshire MK41 0GG on 2015-03-17
dot icon31/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-19
dot icon22/10/2014
Annual return made up to 2014-10-19 no member list
dot icon22/10/2014
Director's details changed for Mr Justin Leigh Wilson on 2014-09-19
dot icon22/10/2014
Appointment of Enat Yewnetu as a director on 2014-09-19
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Appointment of Mr Justin Leigh Wilson as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Adina Leanne Nash as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Runyararo Mukanganwa as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Hirut Gebrewold as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Fay Wyse as a director on 2014-09-20
dot icon21/10/2014
Termination of appointment of John Sidney Duncan as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Heather Angus-Leppan as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Heather Angus-Leppan as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Heather Angus-Leppan as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Heather Angus-Leppan as a director on 2014-09-19
dot icon21/10/2014
Termination of appointment of Heather Angus-Leppan as a director on 2014-09-19
dot icon19/08/2014
Previous accounting period shortened from 2014-10-31 to 2014-03-31
dot icon18/08/2014
Appointment of Mr Anthony Roy Crouch as a director on 2013-12-15
dot icon18/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-19 no member list
dot icon19/04/2013
Resolutions
dot icon19/04/2013
Statement of company's objects
dot icon30/11/2012
Rectified The AP01 was removed from the public register on 02/01/2014 as it is factually inaccurate or is derived from something factually inaccurate.
dot icon19/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.03K
-
0.00
-
-
2022
0
7.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus-Leppan, Heather, Professor
Director
19/10/2012 - 19/09/2014
5
Mrs Enat Yewnetu
Director
19/09/2014 - Present
-
Wilson, Justin Leigh
Director
19/09/2014 - Present
2
Crouch, Anthony Roy
Director
29/03/2019 - 26/09/2025
-
Wilson, Sherard Ewart
Director
01/08/2018 - Present
-

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+
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 CAREEPILEPSY LTD

CAREEPILEPSY LTD is an(a) Active company incorporated on 19/10/2012 with the registered office located at Apartment 39 131-143 Belsize Road, London NW6 4BR. 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 CAREEPILEPSY LTD?

toggle

CAREEPILEPSY LTD is currently Active. It was registered on 19/10/2012 .

Where is CAREEPILEPSY LTD located?

toggle

CAREEPILEPSY LTD is registered at Apartment 39 131-143 Belsize Road, London NW6 4BR.

What does CAREEPILEPSY LTD do?

toggle

CAREEPILEPSY LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CAREEPILEPSY LTD?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.