CAREGRANGE LIMITED

Register to unlock more data on OkredoRegister

CAREGRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03094174

Incorporation date

23/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

9 Goldhawk Road, Shepherds Bush, London W12 8QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1995)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-08-31
dot icon04/04/2024
Registration of charge 030941740004, created on 2024-04-02
dot icon12/10/2023
Confirmation statement made on 2023-08-23 with updates
dot icon07/03/2023
Satisfaction of charge 030941740001 in full
dot icon25/10/2022
Registration of charge 030941740003, created on 2022-10-07
dot icon19/10/2022
Registration of charge 030941740002, created on 2022-10-07
dot icon10/10/2022
Appointment of Mr Ahmed Alani as a director on 2022-10-07
dot icon10/10/2022
Appointment of Mr Govend Henari as a director on 2022-10-07
dot icon10/10/2022
Appointment of Dr Ahmed Al-Nagar as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Nimitta Thind as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Pritpal Singh Thind as a secretary on 2022-10-07
dot icon10/10/2022
Notification of Pillhub Ltd as a person with significant control on 2022-10-07
dot icon10/10/2022
Cessation of Nimitta Thind as a person with significant control on 2022-10-07
dot icon07/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon22/06/2022
Change of details for Mrs Nimita Thind as a person with significant control on 2022-06-16
dot icon11/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon16/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon19/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon13/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Registration of charge 030941740001, created on 2016-09-13
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mrs Nimitta Thind on 2010-08-15
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 23/08/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 23/08/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 23/08/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/09/2006
Return made up to 23/08/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 23/08/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/10/2004
Return made up to 23/08/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/09/2003
Return made up to 23/08/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/09/2001
Return made up to 23/08/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-08-31
dot icon20/10/2000
Return made up to 23/08/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon17/09/1999
Return made up to 23/08/99; no change of members
dot icon08/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/09/1998
Director resigned
dot icon28/09/1998
Return made up to 23/08/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-08-31
dot icon07/11/1997
Return made up to 23/08/97; full list of members
dot icon23/06/1997
Accounts for a small company made up to 1996-08-31
dot icon20/10/1996
Return made up to 23/08/96; full list of members
dot icon03/04/1996
New director appointed
dot icon21/12/1995
Ad 08/12/95--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/1995
New secretary appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Registered office changed on 13/10/95 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon13/10/1995
Secretary resigned
dot icon13/10/1995
Director resigned
dot icon23/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-22.93 % *

* during past year

Cash in Bank

£138,859.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
285.93K
-
0.00
180.18K
-
2022
5
317.60K
-
0.00
138.86K
-
2022
5
317.60K
-
0.00
138.86K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

317.60K £Ascended11.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.86K £Descended-22.93 % *

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
Al-Nagar, Ahmed, Dr
Director
07/10/2022 - Present
6
Henari, Govend
Director
07/10/2022 - Present
4
Alani, Ahmed
Director
07/10/2022 - Present
4

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 CAREGRANGE LIMITED

CAREGRANGE LIMITED is an(a) Active company incorporated on 23/08/1995 with the registered office located at 9 Goldhawk Road, Shepherds Bush, London W12 8QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREGRANGE LIMITED?

toggle

CAREGRANGE LIMITED is currently Active. It was registered on 23/08/1995 .

Where is CAREGRANGE LIMITED located?

toggle

CAREGRANGE LIMITED is registered at 9 Goldhawk Road, Shepherds Bush, London W12 8QQ.

What does CAREGRANGE LIMITED do?

toggle

CAREGRANGE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CAREGRANGE LIMITED have?

toggle

CAREGRANGE LIMITED had 5 employees in 2022.

What is the latest filing for CAREGRANGE LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.