CAREWELL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAREWELL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09199359

Incorporation date

02/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

231 Soho Road, Birmingham B21 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2014)
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Notification of Sukhjot Singh Brainch as a person with significant control on 2023-10-01
dot icon10/09/2024
Notification of Jasdeep Lal Gangotra as a person with significant control on 2023-10-01
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon08/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2022
Previous accounting period shortened from 2021-10-01 to 2021-09-30
dot icon25/09/2021
Micro company accounts made up to 2020-09-30
dot icon18/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon30/06/2021
Previous accounting period shortened from 2020-10-02 to 2020-10-01
dot icon02/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-09-30
dot icon28/12/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/09/2019
Previous accounting period shortened from 2018-10-03 to 2018-10-02
dot icon30/06/2019
Previous accounting period shortened from 2018-10-04 to 2018-10-03
dot icon23/12/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2018
Previous accounting period shortened from 2017-10-05 to 2017-10-04
dot icon26/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon09/07/2018
Registration of charge 091993590002, created on 2018-06-27
dot icon27/06/2018
Previous accounting period shortened from 2017-10-06 to 2017-10-05
dot icon07/06/2018
Previous accounting period extended from 2017-09-26 to 2017-10-06
dot icon17/04/2018
Registration of charge 091993590001, created on 2018-04-17
dot icon23/12/2017
Micro company accounts made up to 2016-09-30
dot icon24/09/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon26/06/2017
Previous accounting period shortened from 2016-09-28 to 2016-09-27
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon13/09/2016
Registered office address changed from 82 Birmingham Street Oldbury West Midlands B69 4EB to 231 Soho Road Birmingham B21 9RY on 2016-09-13
dot icon26/08/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon01/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Satnam Singh Sahota as a director on 2015-08-07
dot icon03/09/2015
Termination of appointment of Gursharon Gangotra as a director on 2015-08-07
dot icon03/09/2015
Termination of appointment of Daljit Singh Sahota as a director on 2015-08-07
dot icon14/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon13/10/2014
Registered office address changed from 8 Shaw Park Business Village Shaw Road Wolverhampton West Midlands WV10 9LE United Kingdom to 82 Birmingham Street Oldbury West Midlands B69 4EB on 2014-10-13
dot icon08/09/2014
Appointment of Dr Gursharon Gangotra as a director on 2014-09-02
dot icon08/09/2014
Appointment of Mr Sukhjot Singh Brainch as a director on 2014-09-02
dot icon08/09/2014
Appointment of Mr Daljit Singh Sahota as a director on 2014-09-02
dot icon02/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
266.04K
-
0.00
-
-
2022
0
304.11K
-
0.00
-
-
2022
0
304.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

304.11K £Ascended14.31 % *

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
Sahota, Satnam Singh
Director
07/08/2015 - Present
17
Gangotra, Jasdeep Lal
Director
02/09/2014 - Present
5
Brainch, Sukhjot Singh
Director
02/09/2014 - Present
13

Persons with Significant Control

3
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 CAREWELL DEVELOPMENTS LTD

CAREWELL DEVELOPMENTS LTD is an(a) Active company incorporated on 02/09/2014 with the registered office located at 231 Soho Road, Birmingham B21 9RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREWELL DEVELOPMENTS LTD?

toggle

CAREWELL DEVELOPMENTS LTD is currently Active. It was registered on 02/09/2014 .

Where is CAREWELL DEVELOPMENTS LTD located?

toggle

CAREWELL DEVELOPMENTS LTD is registered at 231 Soho Road, Birmingham B21 9RY.

What does CAREWELL DEVELOPMENTS LTD do?

toggle

CAREWELL DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAREWELL DEVELOPMENTS LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-03 with no updates.