CARI-FIT LTD

Register to unlock more data on OkredoRegister

CARI-FIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10076740

Incorporation date

22/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2016)
dot icon03/03/2026
Termination of appointment of Sophie Ashworth as a director on 2026-03-03
dot icon28/01/2026
Termination of appointment of Erin Colleen Brown as a director on 2026-01-22
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/07/2025
Termination of appointment of Selwyn Blieden as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mr Daniel Peter O'driscoll as a director on 2025-07-29
dot icon15/05/2025
Director's details changed for Mrs Sophie Ashworth on 2025-05-14
dot icon15/05/2025
Director's details changed for Mr Richard Robert Johnston on 2025-05-14
dot icon15/05/2025
Director's details changed for Mrs Erin Colleen Brown on 2025-05-14
dot icon15/05/2025
Director's details changed for Mrs Erin Colleen Brown on 2025-05-14
dot icon15/05/2025
Director's details changed for Mr Richard Robert Johnston on 2025-05-14
dot icon15/05/2025
Director's details changed for Mrs Sophie Ashworth on 2025-05-14
dot icon14/05/2025
Change of details for Mr Elliot Vernon Hill as a person with significant control on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Elliot Vernon Hill on 2025-05-14
dot icon22/04/2025
Registered office address changed from Unit 3 Grange Mills Weir Road London SW12 0NE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-22
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon03/03/2025
Confirmation statement made on 2025-01-31 with updates
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of Mrs Erin Colleen Brown as a director on 2023-11-02
dot icon31/12/2024
Appointment of Mrs Sophie Ashworth as a director on 2023-11-02
dot icon31/12/2024
Appointment of Mr Richard Johnston as a director on 2023-11-02
dot icon31/12/2024
Appointment of Mr Selwyn Blieden as a director on 2024-12-10
dot icon30/12/2024
Change of details for Mr Elliot Vernon Hill as a person with significant control on 2024-12-10
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon21/12/2022
Registered office address changed from 61 Fairview Road Headley Down Bordon GU35 8HQ England to Unit 3 Grange Mills Weir Road London SW12 0NE on 2022-12-21
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Sub-division of shares on 2022-03-14
dot icon17/02/2022
Micro company accounts made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Registered office address changed from Earlsfield Business Centre Carifit, Unit 34a Earlsfield Business Centre, 9 Lydden Rd, Earlsfiel London SW18 4LT England to 61 Fairview Road Headley Down Bordon GU35 8HQ on 2020-07-20
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon16/01/2020
Registered office address changed from 61 Fairview Road Bordon GU35 8HQ England to Earlsfield Business Centre Carifit, Unit 34a Earlsfield Business Centre, 9 Lydden Rd, Earlsfiel London SW18 4LT on 2020-01-16
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon17/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Micro company accounts made up to 2017-03-31
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/11/2016
Registered office address changed from 3 Chestnut Close Grayshott Hindhead GU26 6LN England to 61 Fairview Road Bordon GU35 8HQ on 2016-11-28
dot icon22/03/2016
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
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
19.24K
-
0.00
-
-
2022
1
10.68K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Richard
Director
02/11/2023 - Present
-
Ashworth, Sophie
Director
02/11/2023 - 03/03/2026
2
Hill, Elliot Vernon
Director
22/03/2016 - Present
7
Blieden, Selwyn
Director
10/12/2024 - 29/07/2025
1
Brown, Erin Colleen
Director
02/11/2023 - 22/01/2026
-

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 CARI-FIT LTD

CARI-FIT LTD is an(a) Active company incorporated on 22/03/2016 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 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 CARI-FIT LTD?

toggle

CARI-FIT LTD is currently Active. It was registered on 22/03/2016 .

Where is CARI-FIT LTD located?

toggle

CARI-FIT LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CARI-FIT LTD do?

toggle

CARI-FIT LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARI-FIT LTD?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Sophie Ashworth as a director on 2026-03-03.