CAREIF

Register to unlock more data on OkredoRegister

CAREIF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06231733

Incorporation date

30/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/12/2025
Termination of appointment of Anthony Phillip Boardman as a director on 2025-12-09
dot icon22/10/2025
Director's details changed for Mr Koravangattu Valsraj on 2025-10-22
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/07/2024
Termination of appointment of Simon Levene as a director on 2024-07-10
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/03/2024
Appointment of Dr Muhammad Afzal Javed as a director on 2024-03-12
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2023-10-03
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/07/2022
Termination of appointment of Dorothy Jane Murray Ferguson as a director on 2022-07-13
dot icon01/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/04/2022
Termination of appointment of Patrick O'shea as a director on 2022-04-27
dot icon28/04/2022
Termination of appointment of Shanaya Rathod as a director on 2022-04-27
dot icon06/04/2022
Termination of appointment of Dinesh Kumar Bhugra as a director on 2022-02-21
dot icon20/03/2022
Appointment of Mr George Thomas Nicholas Wilkinson as a director on 2022-02-21
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Appointment of Mr Simon Levene as a director on 2021-08-09
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/04/2020
Director's details changed for Dr Dorothy Jane Murray Ferguson on 2020-04-28
dot icon30/04/2020
Director's details changed for Professor Dinesh Kumar Bhugra on 2020-04-28
dot icon20/04/2020
Appointment of Dr Dorothy Jane Murray Ferguson as a director on 2020-04-20
dot icon09/03/2020
Appointment of Dr Anthony Phillip Boardman as a director on 2019-11-25
dot icon09/03/2020
Appointment of Dr Koravangattu Valsraj as a director on 2020-02-26
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/08/2019
Appointment of Mr Patrick O'shea as a director on 2019-08-12
dot icon20/08/2019
Termination of appointment of Kamaldeep Bhui as a director on 2019-08-12
dot icon17/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/05/2019
Appointment of Dr Shanaya Rathod as a director on 2018-10-24
dot icon08/05/2019
Termination of appointment of Albert Chaitram Persaud as a director on 2018-10-23
dot icon07/05/2019
Termination of appointment of Edgar Jones as a director on 2019-04-26
dot icon13/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
Appointment of Professor Rachel Tribe as a director on 2018-04-28
dot icon30/04/2018
Appointment of Professor Rachel Tribe as a secretary on 2018-04-28
dot icon30/04/2018
Termination of appointment of Imran Karamat Ali as a director on 2018-04-28
dot icon30/04/2018
Termination of appointment of Imran Karamat Ali as a secretary on 2018-04-28
dot icon27/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-30 no member list
dot icon13/01/2016
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 2016-01-13
dot icon18/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon13/07/2015
Annual return made up to 2015-04-30 no member list
dot icon13/07/2015
Termination of appointment of Michelle Younger as a director on 2014-09-30
dot icon14/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-30 no member list
dot icon02/06/2014
Director's details changed for Michelle Younger on 2014-04-30
dot icon30/05/2014
Registered office address changed from Larkings Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 2014-05-30
dot icon22/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-30 no member list
dot icon24/05/2013
Termination of appointment of Imran Ali as a director
dot icon24/05/2013
Termination of appointment of Imran Ali as a director
dot icon21/05/2013
Termination of appointment of Stephen Stansfeld as a director
dot icon16/04/2013
Director's details changed for Michelle Younger on 2013-04-04
dot icon31/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon20/07/2012
Appointment of Michelle Younger as a director
dot icon09/07/2012
Appointment of Dr Imran Karamat Ali as a director
dot icon27/06/2012
Appointment of Dr Imran Karamat Ali as a director
dot icon21/05/2012
Termination of appointment of Diana Bass as a director
dot icon15/05/2012
Annual return made up to 2012-04-30 no member list
dot icon23/04/2012
Termination of appointment of Jan Falkowski as a director
dot icon18/04/2012
Termination of appointment of Geraint Day as a director
dot icon17/11/2011
Termination of appointment of Joseph Mairura as a director
dot icon27/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon21/06/2011
Appointment of Dr Imran Karamat Ali as a secretary
dot icon01/06/2011
Annual return made up to 2011-04-30 no member list
dot icon01/06/2011
Director's details changed for Dr Imran Karamat Ali on 2011-05-03
dot icon24/05/2011
Termination of appointment of Joseph Mairura as a secretary
dot icon24/05/2011
Termination of appointment of Eric Lynch as a director
dot icon26/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon18/06/2010
Termination of appointment of Antony Gardner as a director
dot icon18/06/2010
Termination of appointment of Rodney Elgie as a director
dot icon08/06/2010
Annual return made up to 2010-04-30 no member list
dot icon08/06/2010
Director's details changed for Mrs Diana Bass on 2010-04-30
dot icon08/06/2010
Director's details changed for Prof Stephen Alfred Stansfeld on 2010-04-30
dot icon08/06/2010
Director's details changed for Mr Eric Lynch on 2010-04-30
dot icon08/06/2010
Director's details changed for Prof Edgar Jones on 2010-04-30
dot icon08/06/2010
Director's details changed for Dr Jan Falkowski on 2010-04-30
dot icon08/06/2010
Director's details changed for Dr Antony Kenneth Gardner on 2010-04-30
dot icon08/06/2010
Director's details changed for Prof Kamaldeep Bhui on 2010-04-30
dot icon08/06/2010
Director's details changed for Mr Rodney John Elgie on 2010-04-30
dot icon08/06/2010
Director's details changed for Mr Geraint John Day on 2010-04-30
dot icon19/05/2010
Appointment of Dr Imran Karamat Ali as a director
dot icon12/03/2010
Appointment of Dr Jan Falkowski as a director
dot icon13/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon02/06/2009
Annual return made up to 30/04/09
dot icon02/06/2009
Director and secretary's change of particulars / joseph mairura / 30/04/2009
dot icon01/06/2009
Director's change of particulars / albert persaad / 30/04/2009
dot icon01/06/2009
Director's change of particulars / kamaldeep bhui / 30/04/2009
dot icon01/06/2009
Director's change of particulars / geraint day / 30/04/2009
dot icon01/06/2009
Director's change of particulars / diana bass / 30/04/2009
dot icon01/06/2009
Director's change of particulars / stephen stansfeld / 30/04/2009
dot icon01/06/2009
Director's change of particulars / antony gardner / 30/04/2009
dot icon01/06/2009
Director's change of particulars / eric lynch / 30/04/2009
dot icon01/06/2009
Director's change of particulars / rodney elgie / 30/04/2009
dot icon01/06/2009
Director's change of particulars / edgar jones / 30/04/2009
dot icon02/01/2009
Director appointed eric lynch
dot icon24/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon03/06/2008
Annual return made up to 30/04/08
dot icon19/02/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Memorandum and Articles of Association
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon24/09/2007
Certificate of change of name
dot icon30/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
9
92.70K
-
17.00
90.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Imran Karamat Ali
Director
31/03/2010 - 05/09/2012
6
Dr Imran Karamat Ali
Director
31/03/2012 - 28/04/2018
6
Day, Geraint John
Director
07/09/2007 - 30/03/2012
10
Wilkinson, George Thomas Nicholas
Director
21/02/2022 - Present
15
Valsraj, Koravangattu
Director
26/02/2020 - Present
6

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 CAREIF

CAREIF is an(a) Active company incorporated on 30/04/2007 with the registered office located at Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5DA. There are currently 5 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 CAREIF?

toggle

CAREIF is currently Active. It was registered on 30/04/2007 .

Where is CAREIF located?

toggle

CAREIF is registered at Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5DA.

What does CAREIF do?

toggle

CAREIF operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAREIF?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-30.