CARELET LIMITED

Register to unlock more data on OkredoRegister

CARELET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578137

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon21/03/2024
Satisfaction of charge 045781370010 in full
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Pp Secretaries Limited as a secretary on 2023-05-04
dot icon04/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/09/2019
Director's details changed for Mr Ian Francis James Navichas on 2019-08-14
dot icon03/09/2019
Change of details for Mr Ian Francis James Navichas as a person with significant control on 2019-08-14
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Registration of charge 045781370010, created on 2018-09-12
dot icon07/09/2018
Satisfaction of charge 045781370007 in full
dot icon07/09/2018
Satisfaction of charge 045781370006 in full
dot icon29/08/2018
Director's details changed for Mr Allan Christopher Jones on 2018-08-22
dot icon29/08/2018
Change of details for Mr Allan Christopher Jones as a person with significant control on 2018-08-22
dot icon02/08/2018
Registration of charge 045781370009, created on 2018-08-01
dot icon02/08/2018
Registration of charge 045781370008, created on 2018-08-01
dot icon17/07/2018
Satisfaction of charge 045781370003 in full
dot icon17/07/2018
Satisfaction of charge 045781370004 in full
dot icon17/07/2018
Satisfaction of charge 045781370005 in full
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon26/10/2017
Registration of charge 045781370006, created on 2017-10-25
dot icon26/10/2017
Registration of charge 045781370007, created on 2017-10-25
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Registration of charge 045781370004, created on 2016-11-09
dot icon16/11/2016
Registration of charge 045781370005, created on 2016-11-09
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/11/2015
Director's details changed for Ian Francis James Navichas on 2015-10-31
dot icon13/11/2015
Director's details changed for Allan Christopher Jones on 2015-10-31
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Registration of charge 045781370003, created on 2015-01-14
dot icon14/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon19/09/2014
Satisfaction of charge 1 in full
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/11/2011
Director's details changed for Ian Francis James Navichas on 2011-10-31
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/11/2010
Secretary's details changed for Pp Secretaries Limited on 2010-10-31
dot icon07/09/2010
Director's details changed for Allan Christopher Jones on 2010-09-07
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Allan Christopher Jones on 2009-10-31
dot icon24/11/2009
Director's details changed for Ian Francis James Navichas on 2009-10-31
dot icon24/11/2009
Secretary's details changed for Pp Secretaries Limited on 2009-10-31
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 31/10/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Director's particulars changed
dot icon05/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon16/03/2004
Particulars of mortgage/charge
dot icon10/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon31/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+31.52 % *

* during past year

Cash in Bank

£25,034.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.97K
-
0.00
19.03K
-
2022
2
34.12K
-
0.00
25.03K
-
2022
2
34.12K
-
0.00
25.03K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

34.12K £Descended-37.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.03K £Ascended31.52 % *

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
PP SECRETARIES LIMITED
Corporate Secretary
01/02/2003 - 04/05/2023
326
Jones, Allan Christopher
Director
31/10/2002 - Present
-
Navichas, Ian Francis James
Director
31/10/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARELET LIMITED

CARELET LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARELET LIMITED?

toggle

CARELET LIMITED is currently Active. It was registered on 31/10/2002 .

Where is CARELET LIMITED located?

toggle

CARELET LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does CARELET LIMITED do?

toggle

CARELET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARELET LIMITED have?

toggle

CARELET LIMITED had 2 employees in 2022.

What is the latest filing for CARELET LIMITED?

toggle

The latest filing was on 20/05/2025: Total exemption full accounts made up to 2024-12-31.