CAREX GROUP LTD

Register to unlock more data on OkredoRegister

CAREX GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12698443

Incorporation date

25/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

The Winning Box 27-37 ,Station Road, Office 42, Hayes UB3 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2020)
dot icon01/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Certificate of change of name
dot icon12/06/2024
Change of details for Mr Muhammad Adeel Kayani as a person with significant control on 2024-06-12
dot icon08/06/2024
Cessation of Muna Hussein Mohamed as a person with significant control on 2024-06-07
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/03/2024
Director's details changed for Mr Muhammad Adeel Kayani on 2024-03-25
dot icon14/02/2024
Amended micro company accounts made up to 2021-06-30
dot icon14/02/2024
Amended micro company accounts made up to 2022-06-30
dot icon27/11/2023
Registered office address changed from The Winning Box 27-37 Station Road Office 41 Hayes UB3 4DX England to The Winning Box 27-37 ,Station Road Office 42 Hayes UB3 4DX on 2023-11-27
dot icon18/10/2023
Change of details for Miss Muna Hussein Mohamed as a person with significant control on 2023-04-19
dot icon16/10/2023
Appointment of Mr Muhammad Adeel Kayani as a director on 2023-04-19
dot icon16/10/2023
Notification of Muhammad Adeel Kayani as a person with significant control on 2023-04-19
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon28/07/2023
Registered office address changed from 74 King Street King Street Southall UB2 4DD England to The Winning Box 27-37 Station Road Office 41 Hayes UB3 4DX on 2023-07-28
dot icon11/07/2023
Change of details for Miss Muna Hussein Mohamed as a person with significant control on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon11/03/2022
Registered office address changed from 23 Wolfe House White City Estate London W12 7PX England to 74 King Street King Street Southall UB2 4DD on 2022-03-11
dot icon29/12/2021
Certificate of change of name
dot icon24/12/2021
Registered office address changed from 17 Strode Close Muswell Hill London N10 2PP England to 23 Wolfe House White City Estate London W12 7PX on 2021-12-24
dot icon24/12/2021
Notification of Muna Mohamed as a person with significant control on 2021-12-24
dot icon24/12/2021
Cessation of Rashid Aden Omar as a person with significant control on 2021-12-24
dot icon24/12/2021
Termination of appointment of Rashid Aden Omar as a director on 2021-12-24
dot icon27/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon03/06/2021
Registered office address changed from 246-250 246-250 Romford Road City Gate House Newham E7 9HZ England to 17 Strode Close Muswell Hill London N10 2PP on 2021-06-03
dot icon25/11/2020
Cessation of Muna Hussein Mohamed as a person with significant control on 2020-11-25
dot icon25/11/2020
Change of details for Ms Muna Hussein Mohamed as a person with significant control on 2020-11-25
dot icon13/09/2020
Termination of appointment of Ahmed Abadid as a director on 2020-09-12
dot icon13/09/2020
Notification of Muna Hussein Mohamed as a person with significant control on 2020-09-12
dot icon13/09/2020
Cessation of Ahmed Abadid as a person with significant control on 2020-09-12
dot icon12/09/2020
Appointment of Ms Muna Hussein Mohamed as a director on 2020-09-05
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/07/2020
Registered office address changed from Flat 29 Burnham Fellows Road London NW3 3JR England to 246-250 246-250 Romford Road City Gate House Newham E7 9HZ on 2020-07-22
dot icon25/06/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.14K
-
0.00
-
-
2022
2
2.49K
-
0.00
-
-
2023
6
74.46K
-
0.00
-
-
2023
6
74.46K
-
0.00
-
-

Employees

2023

Employees

6 Ascended200 % *

Net Assets(GBP)

74.46K £Ascended2.89K % *

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
Mr Ahmed Abadid
Director
25/06/2020 - 12/09/2020
4
Omar, Rashid Aden
Director
25/06/2020 - 24/12/2021
8
Kayani, Muhammad Adeel
Director
19/04/2023 - Present
32
Mohamed, Muna Hussein
Director
05/09/2020 - Present
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAREX GROUP LTD

CAREX GROUP LTD is an(a) Active company incorporated on 25/06/2020 with the registered office located at The Winning Box 27-37 ,Station Road, Office 42, Hayes UB3 4DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREX GROUP LTD?

toggle

CAREX GROUP LTD is currently Active. It was registered on 25/06/2020 .

Where is CAREX GROUP LTD located?

toggle

CAREX GROUP LTD is registered at The Winning Box 27-37 ,Station Road, Office 42, Hayes UB3 4DX.

What does CAREX GROUP LTD do?

toggle

CAREX GROUP LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CAREX GROUP LTD have?

toggle

CAREX GROUP LTD had 6 employees in 2023.

What is the latest filing for CAREX GROUP LTD?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-08 with no updates.