CAREVALE LIMITED

Register to unlock more data on OkredoRegister

CAREVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926447

Incorporation date

06/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

220 The Vale, London, NW11 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Oshi Alan Weissbraun as a secretary on 2025-11-30
dot icon02/12/2025
Director's details changed for Mr Oshi Alan Weissbraun on 2025-11-30
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon04/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/03/2019
Director's details changed for Mr Ian Weissbraun on 2019-02-28
dot icon28/02/2019
Director's details changed for Mr Oshi Alan Weissbraun on 2019-02-28
dot icon28/02/2019
Secretary's details changed for Mr Oshi Alan Weissbraun on 2019-02-28
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon13/03/2017
Director's details changed for Mr Oshi Alan Weissbraun on 2017-03-10
dot icon13/03/2017
Director's details changed for Mr Ian Weissbraun on 2017-03-10
dot icon13/03/2017
Secretary's details changed for Mr Oshi Alan Weissbraun on 2017-03-10
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 06/09/09; full list of members
dot icon03/03/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon30/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon07/09/2007
Return made up to 06/09/07; full list of members
dot icon23/01/2007
Particulars of mortgage/charge
dot icon20/09/2006
Ad 07/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2006
New secretary appointed;new director appointed
dot icon20/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon06/09/2006
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
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
2.12M
-
0.00
981.63K
-
2022
0
2.53M
-
0.00
1.27M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weissbraun, Ian
Director
07/09/2006 - Present
24
Weissbraun, Oshi Alan
Director
07/09/2006 - Present
21
Weissbraun, Oshi Alan
Secretary
07/09/2006 - 30/11/2025
9

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 CAREVALE LIMITED

CAREVALE LIMITED is an(a) Active company incorporated on 06/09/2006 with the registered office located at 220 The Vale, London, NW11 8SR. There are currently 2 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 CAREVALE LIMITED?

toggle

CAREVALE LIMITED is currently Active. It was registered on 06/09/2006 .

Where is CAREVALE LIMITED located?

toggle

CAREVALE LIMITED is registered at 220 The Vale, London, NW11 8SR.

What does CAREVALE LIMITED do?

toggle

CAREVALE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CAREVALE LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-03-31.