CAREFLOW LIMITED

Register to unlock more data on OkredoRegister

CAREFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890716

Incorporation date

29/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

128 Exeter Road, Harrow HA2 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-04-30
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon18/07/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon19/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon15/07/2021
Registered office address changed from Suite 103, First Floor 46a Station Road North Harrow Middlesex HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 2021-07-15
dot icon15/07/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon23/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/07/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon28/03/2018
Registered office address changed from Unit 206,Canada House Business Centre 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103, First Floor 46a Station Road North Harrow Middlesex HA2 7SE on 2018-03-28
dot icon28/03/2018
Notification of Amit Prakash Khagram as a person with significant control on 2018-03-28
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon20/07/2017
Confirmation statement made on 2017-04-29 with no updates
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/08/2016
Registered office address changed from C/O P.Khagram Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Unit 206,Canada House Business Centre 272 Field End Road Eastcote Middlesex HA4 9NA on 2016-08-09
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Registered office address changed from 128 Exeter Road Harrow Middlesex HA2 9PL United Kingdom on 2013-10-17
dot icon31/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/08/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon09/08/2012
Registered office address changed from 187 East Lane North Wembley Middlesex HA0 3NE on 2012-08-09
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/08/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Director's details changed for Mr Amit Prakash Khagram on 2010-04-29
dot icon03/08/2010
Secretary's details changed for Amit Prakash Khagram on 2010-01-01
dot icon03/08/2010
Register inspection address has been changed
dot icon18/06/2009
Director and secretary appointed amit prakash khagram
dot icon18/06/2009
Registered office changed on 18/06/2009 from 47-49 green lane northwood middlesex HA6 3AE
dot icon11/05/2009
Appointment terminated director ela shah
dot icon11/05/2009
Appointment terminated secretary ashok bhardwaj
dot icon11/05/2009
Appointment terminated director bhardwaj corporate services LIMITED
dot icon29/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.36K
-
0.00
11.31K
-
2023
0
7.14K
-
0.00
-
-
2023
0
7.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.14K £Ascended- *

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
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
29/04/2009 - 08/05/2009
2636
Khagram, Amit Prakash
Director
08/05/2009 - Present
2
Shah, Ela Jayendra
Director
29/04/2009 - 08/05/2009
1008
Bhardwaj, Ashok
Secretary
29/04/2009 - 08/05/2009
740
Khagram, Amit Prakash
Secretary
08/05/2009 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAREFLOW LIMITED

CAREFLOW LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at 128 Exeter Road, Harrow HA2 9PL. 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 CAREFLOW LIMITED?

toggle

CAREFLOW LIMITED is currently Active. It was registered on 29/04/2009 .

Where is CAREFLOW LIMITED located?

toggle

CAREFLOW LIMITED is registered at 128 Exeter Road, Harrow HA2 9PL.

What does CAREFLOW LIMITED do?

toggle

CAREFLOW LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAREFLOW LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.