CARUS ANIMAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

CARUS ANIMAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10684797

Incorporation date

22/03/2017

Size

Small

Contacts

Registered address

Registered address

Carus Animal Health Ltd, Sycamore House, Leyden Road, Stevenage, Hertfordshire SG1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-04-15
dot icon02/03/2026
Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ England to Carus Animal Health Ltd, Sycamore House Leyden Road Stevenage Hertfordshire SG1 2BP on 2026-03-02
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon03/10/2025
Accounts for a small company made up to 2025-05-31
dot icon09/09/2025
Termination of appointment of Keiko Hattori as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Howard John Wilder as a director on 2025-08-31
dot icon09/09/2025
Appointment of Dr Sandy Blackadder Primrose as a director on 2025-09-01
dot icon09/09/2025
Appointment of Mr Jolian Charles Howell as a director on 2025-09-01
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon12/02/2025
Accounts for a small company made up to 2024-05-31
dot icon21/01/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon20/11/2024
Appointment of Mr Issei Maeda as a director on 2024-11-12
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon08/10/2024
Director's details changed for Mr Ronald Eric Long on 2024-10-08
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-03-30
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-23
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2022-11-09
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-10
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-05
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-04
dot icon18/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-05
dot icon08/05/2024
Statement of capital following an allotment of shares on 2023-07-05
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon05/04/2023
Accounts for a small company made up to 2022-05-31
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon03/05/2022
Registered office address changed from 2 Twyford Place Lincolns Inn Office Village Lincoln Road High Wycombe Bucks HP12 3RE England to Castle Court 41 London Road Reigate Surrey RH2 9RJ on 2022-05-03
dot icon11/04/2022
Accounts for a small company made up to 2021-05-31
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon21/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon13/09/2021
Second filing of Confirmation Statement dated 2020-11-20
dot icon10/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-12
dot icon23/08/2021
Appointment of Mr Tokiyoshi Sakakibara as a director on 2021-08-18
dot icon10/08/2021
Termination of appointment of Hisanori Tsukahara as a director on 2021-07-31
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon03/03/2021
Accounts for a small company made up to 2020-05-31
dot icon15/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon26/02/2020
Accounts for a small company made up to 2019-05-31
dot icon06/02/2020
Second filing of Confirmation Statement dated 20/11/2019
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-09-06
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/07/2019
Correction of a Director's date of birth incorrectly stated on incorporation / ronald eric long
dot icon21/03/2019
Accounts for a small company made up to 2018-05-31
dot icon20/03/2019
Director's details changed for Hisanori Tsukahara on 2019-03-13
dot icon20/03/2019
Director's details changed for Mr Takaaki Takai on 2019-03-13
dot icon20/03/2019
Appointment of Mr Howard John Wilder as a director on 2019-03-13
dot icon20/03/2019
Appointment of Mrs Keiko Hattori as a director on 2019-03-13
dot icon20/03/2019
Statement of capital following an allotment of shares on 2018-09-25
dot icon20/03/2019
Director's details changed for Mr Takaaki Takai on 2019-03-12
dot icon13/03/2019
Statement of capital following an allotment of shares on 2018-07-17
dot icon20/12/2018
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon23/06/2017
Resolutions
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon12/06/2017
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to 2 Twyford Place Lincolns Inn Office Village Lincoln Road High Wycombe Bucks HP12 3RE on 2017-06-12
dot icon07/06/2017
Appointment of Mr Takaaki Takai as a director on 2017-06-07
dot icon06/06/2017
Current accounting period extended from 2018-03-31 to 2018-05-31
dot icon22/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+4.10 % *

* during past year

Cash in Bank

£723,094.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
644.10K
-
0.00
694.61K
-
2022
6
4.95M
-
0.00
723.09K
-
2022
6
4.95M
-
0.00
723.09K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

4.95M £Ascended668.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

723.09K £Ascended4.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronald Eric Long
Director
22/03/2017 - Present
19
Wilder, Howard John
Director
13/03/2019 - 31/08/2025
12
Maeda, Issei
Director
12/11/2024 - Present
-
Hattori, Keiko
Director
13/03/2019 - 31/08/2025
-
Primrose, Sandy Blackadder, Dr
Director
01/09/2025 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARUS ANIMAL HEALTH LIMITED

CARUS ANIMAL HEALTH LIMITED is an(a) Active company incorporated on 22/03/2017 with the registered office located at Carus Animal Health Ltd, Sycamore House, Leyden Road, Stevenage, Hertfordshire SG1 2BP. There are currently 6 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 CARUS ANIMAL HEALTH LIMITED?

toggle

CARUS ANIMAL HEALTH LIMITED is currently Active. It was registered on 22/03/2017 .

Where is CARUS ANIMAL HEALTH LIMITED located?

toggle

CARUS ANIMAL HEALTH LIMITED is registered at Carus Animal Health Ltd, Sycamore House, Leyden Road, Stevenage, Hertfordshire SG1 2BP.

What does CARUS ANIMAL HEALTH LIMITED do?

toggle

CARUS ANIMAL HEALTH LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CARUS ANIMAL HEALTH LIMITED have?

toggle

CARUS ANIMAL HEALTH LIMITED had 6 employees in 2022.

What is the latest filing for CARUS ANIMAL HEALTH LIMITED?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-04-15.