CAREKEM LIMITED

Register to unlock more data on OkredoRegister

CAREKEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09719357

Incorporation date

05/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

8-10 Queen Street, Seaton, Devon EX12 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2015)
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon02/07/2021
Appointment of Mrs Agnes Eva Neaves as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mrs Joan Rice as a director on 2021-07-01
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon09/10/2020
Notification of a person with significant control statement
dot icon09/10/2020
Cessation of Karl Terence Rice as a person with significant control on 2020-04-07
dot icon09/10/2020
Cessation of Gerard Joseph Neaves as a person with significant control on 2020-04-07
dot icon09/10/2020
Cessation of Thomas O'reilly as a person with significant control on 2020-04-06
dot icon08/10/2020
Change of share class name or designation
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Resolutions
dot icon04/09/2020
Purchase of own shares.
dot icon03/09/2020
Resolutions
dot icon03/09/2020
Cancellation of shares. Statement of capital on 2020-04-06
dot icon27/04/2020
Change of details for Mr Gerard Joseph Neaves as a person with significant control on 2020-04-24
dot icon27/04/2020
Change of details for Mr Karl Terence Rice as a person with significant control on 2020-04-24
dot icon27/04/2020
Director's details changed for Mr Gerard Joseph Neaves on 2020-04-24
dot icon27/04/2020
Director's details changed for Mr Karl Terence Rice on 2020-04-24
dot icon22/04/2020
Termination of appointment of Thomas O'reilly as a director on 2020-04-06
dot icon19/03/2020
Registered office address changed from D5 Culham Science Centre Culham Science Centre Abingdon Oxfordshire OX14 3DB United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 2020-03-19
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon23/08/2018
Director's details changed for Mr Karl Terence Rice on 2018-08-17
dot icon23/08/2018
Change of details for Mr Karl Terence Rice as a person with significant control on 2018-08-17
dot icon23/08/2018
Change of details for Mr Gerard Joseph Neaves as a person with significant control on 2018-08-17
dot icon23/08/2018
Director's details changed for Mr Gerard Joseph Neaves on 2018-08-17
dot icon17/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2017
Notification of Karl Terence Rice as a person with significant control on 2017-09-11
dot icon04/11/2017
Change of details for Mr Gerry Neaves as a person with significant control on 2017-09-11
dot icon04/11/2017
Notification of Gerry Neaves as a person with significant control on 2017-09-11
dot icon12/09/2017
Notification of Thomas O'reilly as a person with significant control on 2017-09-11
dot icon12/09/2017
Cessation of Vicky O'reilly as a person with significant control on 2017-09-11
dot icon12/09/2017
Appointment of Mr Thomas O'reilly as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr Gerard Neaves as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr Karl Rice as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Joan Rice as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Victoria Anne O'reilly as a director on 2017-09-11
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon25/03/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon25/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon15/11/2016
Compulsory strike-off action has been discontinued
dot icon14/11/2016
Confirmation statement made on 2016-08-04 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon05/08/2015
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
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.64K
-
0.00
-
-
2022
5
706.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neaves, Gerard Joseph
Director
11/09/2017 - Present
4
Rice, Karl Terence
Director
11/09/2017 - Present
3
Neaves, Agnes Eva
Director
01/07/2021 - Present
-
Rice, Joan
Director
01/07/2021 - Present
-

Persons with Significant Control

5
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 CAREKEM LIMITED

CAREKEM LIMITED is an(a) Active company incorporated on 05/08/2015 with the registered office located at 8-10 Queen Street, Seaton, Devon EX12 2NY. There are currently 4 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 CAREKEM LIMITED?

toggle

CAREKEM LIMITED is currently Active. It was registered on 05/08/2015 .

Where is CAREKEM LIMITED located?

toggle

CAREKEM LIMITED is registered at 8-10 Queen Street, Seaton, Devon EX12 2NY.

What does CAREKEM LIMITED do?

toggle

CAREKEM LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

What is the latest filing for CAREKEM LIMITED?

toggle

The latest filing was on 23/10/2025: Micro company accounts made up to 2025-03-31.