CUREM HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CUREM HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08162681

Incorporation date

31/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Romer House 132 Lewisham High Street, Office Suite 110, London SE13 6EECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2012)
dot icon18/03/2026
Micro company accounts made up to 2025-04-30
dot icon22/10/2025
Termination of appointment of Muhammad Umar Farooq as a director on 2025-10-08
dot icon22/10/2025
Notification of Sajid Suleman as a person with significant control on 2025-10-08
dot icon22/10/2025
Cessation of Muhammad Umar Farooq as a person with significant control on 2025-10-08
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon16/05/2025
Appointment of Mr Sajid Suleman as a director on 2025-05-16
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon30/11/2020
Director's details changed for Mr Muhammad Umar Farooq on 2020-11-30
dot icon30/11/2020
Change of details for Mr Muhammad Umar Farooq as a person with significant control on 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon11/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon25/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/09/2018
Termination of appointment of Sajid Suleman as a secretary on 2018-09-18
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon16/07/2018
Director's details changed for Mr Muhammad Umar Farooq on 2018-07-16
dot icon16/07/2018
Change of details for Mr Muhammad Umar Farooq as a person with significant control on 2018-07-16
dot icon15/05/2018
Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY to Romer House 132 Lewisham High Street Office Suite 110 London SE13 6EE on 2018-05-15
dot icon19/03/2018
Micro company accounts made up to 2017-04-30
dot icon09/03/2018
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/04/2017
Termination of appointment of Sajid Suleman as a director on 2017-02-01
dot icon29/03/2017
Appointment of Dr Sajid Suleman as a director on 2017-02-01
dot icon13/01/2017
Micro company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Registered office address changed from , 1 Lovell Place, Rotherhithe, London, SE16 6QQ to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 2014-08-28
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon07/09/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon31/07/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
223.72K
-
0.00
-
-
2022
4
275.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Sajid Suleman
Director
01/02/2017 - 01/02/2017
3
Mr Sajid Suleman
Director
16/05/2025 - Present
3
Farooq, Muhammad Umar
Director
31/07/2012 - 08/10/2025
-

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 CUREM HEALTHCARE LTD

CUREM HEALTHCARE LTD is an(a) Active company incorporated on 31/07/2012 with the registered office located at Romer House 132 Lewisham High Street, Office Suite 110, London SE13 6EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUREM HEALTHCARE LTD?

toggle

CUREM HEALTHCARE LTD is currently Active. It was registered on 31/07/2012 .

Where is CUREM HEALTHCARE LTD located?

toggle

CUREM HEALTHCARE LTD is registered at Romer House 132 Lewisham High Street, Office Suite 110, London SE13 6EE.

What does CUREM HEALTHCARE LTD do?

toggle

CUREM HEALTHCARE LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CUREM HEALTHCARE LTD?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-04-30.