CUREWELL LIMITED

Register to unlock more data on OkredoRegister

CUREWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07484749

Incorporation date

06/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 East Barnet Road, New Barnet, Hertfordshire EN4 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon12/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon11/12/2025
Director's details changed for Mr Shilan Manoorkumar Shah on 2025-12-11
dot icon03/12/2025
Director's details changed for Mr Shilan Manoorkumar Shah on 2025-11-22
dot icon02/12/2025
Director's details changed for Mr Rajvin Manoorkumar Hansraj Shah on 2025-11-22
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Register inspection address has been changed from Belfry House Champions Way Hendon London NW4 1PX England to Kimberley House 31 Burnt Oak Broadway Edgware Greater London HA8 5LD
dot icon22/02/2025
Termination of appointment of Bharat Chandulal Sheth as a director on 2025-02-17
dot icon22/02/2025
Termination of appointment of Elesh Shantilal Gudka as a director on 2025-02-17
dot icon22/02/2025
Termination of appointment of Kamal Somchand Shah as a secretary on 2025-02-17
dot icon23/01/2025
Change of share class name or designation
dot icon23/01/2025
Memorandum and Articles of Association
dot icon23/01/2025
Resolutions
dot icon22/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/01/2025
Notification of Rajvin Manoorkumar Hansraj Shah as a person with significant control on 2024-10-29
dot icon17/01/2025
Withdrawal of a person with significant control statement on 2025-01-17
dot icon17/01/2025
Notification of Shilan Manoor Shah as a person with significant control on 2024-10-29
dot icon06/12/2024
Purchase of own shares.
dot icon03/12/2024
Appointment of Hasil Vekaria as a director on 2024-10-29
dot icon02/12/2024
Sub-division of shares on 2024-10-29
dot icon02/12/2024
Resolutions
dot icon21/11/2024
Resolutions
dot icon18/11/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Registration of charge 074847490006, created on 2024-08-26
dot icon02/08/2024
Director's details changed for Mr Shilan Manoor Shah on 2012-01-13
dot icon26/07/2024
Director's details changed for Mr Bharatkumar Chandulal Sheth on 2011-01-06
dot icon09/07/2024
Satisfaction of charge 3 in full
dot icon09/07/2024
Satisfaction of charge 4 in full
dot icon09/07/2024
Satisfaction of charge 2 in full
dot icon09/07/2024
Satisfaction of charge 1 in full
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudka, Elesh Shantilal
Director
06/01/2011 - 17/02/2025
11
Mehta, Dilipkumar Shantilal
Director
06/01/2011 - 05/05/2011
13
Mehta, Dilipkumar Shantilal
Director
24/01/2013 - 10/10/2019
13
Vekaria, Hasil
Director
29/10/2024 - Present
1
Shah, Shilan Manoor
Director
13/01/2012 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUREWELL LIMITED

CUREWELL LIMITED is an(a) Active company incorporated on 06/01/2011 with the registered office located at 11 East Barnet Road, New Barnet, Hertfordshire EN4 8RR. 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 CUREWELL LIMITED?

toggle

CUREWELL LIMITED is currently Active. It was registered on 06/01/2011 .

Where is CUREWELL LIMITED located?

toggle

CUREWELL LIMITED is registered at 11 East Barnet Road, New Barnet, Hertfordshire EN4 8RR.

What does CUREWELL LIMITED do?

toggle

CUREWELL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUREWELL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-06 with no updates.