CARENORMS LIMITED

Register to unlock more data on OkredoRegister

CARENORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08378801

Incorporation date

29/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Saxon Court, St. George's, Weston Super Mare, North Somerset BS22 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon31/07/2024
Micro company accounts made up to 2022-05-31
dot icon31/07/2024
Micro company accounts made up to 2023-05-31
dot icon31/07/2024
Previous accounting period extended from 2024-05-31 to 2024-07-31
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Confirmation statement made on 2023-09-18 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been discontinued
dot icon08/10/2022
Termination of appointment of Sithandiwe Ncube as a director on 2022-10-08
dot icon08/10/2022
Cessation of Sithandiwe Ncube as a person with significant control on 2022-10-08
dot icon08/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon08/10/2022
Micro company accounts made up to 2021-05-31
dot icon05/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon25/12/2021
Compulsory strike-off action has been discontinued
dot icon24/12/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon16/12/2021
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/02/2020
Registered office address changed from PO Box 4385 08378801: Companies House Default Address Cardiff CF14 8LH to 2 Saxon Court St. George's Weston Super Mare North Somerset BS22 7RG on 2020-02-03
dot icon31/10/2019
Previous accounting period extended from 2019-01-31 to 2019-05-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon10/04/2019
Registered office address changed to PO Box 4385, 08378801: Companies House Default Address, Cardiff, CF14 8LH on 2019-04-10
dot icon11/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/03/2016
Director's details changed for Norman Ncube on 2015-02-27
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/04/2015
Registered office address changed from 66 Devonshire Road Weston-Super-Mare Avon BS23 4NX to 88 Aspen Park Road Weston-Super-Mare Avon BS22 8ER on 2015-04-15
dot icon27/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon27/02/2015
Director's details changed for Norman Ncube on 2014-01-01
dot icon27/02/2015
Registered office address changed from 88 Aspen Park Road Locking Castle Weston-Super-Mare Avon BS22 8ER England to 66 Devonshire Road Weston-Super-Mare Avon BS23 4NX on 2015-02-27
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/05/2014
Registered office address changed from 66 Devonshire Road Weston Super Mare North Somerset BS23 4NX on 2014-05-26
dot icon19/02/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon19/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon19/02/2014
Appointment of Mrs Sithandiwe Ncube as a director
dot icon23/01/2014
Registered office address changed from 1 Meadow Place St Georges Weston-Super-Mare BS22 7RT England on 2014-01-23
dot icon29/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ncube, Sithandiwe
Director
01/11/2013 - 08/10/2022
2
Ncube, Norman
Director
29/01/2013 - Present
8

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+
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 CARENORMS LIMITED

CARENORMS LIMITED is an(a) Active company incorporated on 29/01/2013 with the registered office located at 2 Saxon Court, St. George's, Weston Super Mare, North Somerset BS22 7RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARENORMS LIMITED?

toggle

CARENORMS LIMITED is currently Active. It was registered on 29/01/2013 .

Where is CARENORMS LIMITED located?

toggle

CARENORMS LIMITED is registered at 2 Saxon Court, St. George's, Weston Super Mare, North Somerset BS22 7RG.

What does CARENORMS LIMITED do?

toggle

CARENORMS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARENORMS LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.