Company Information for CAREBRIGHT LIMITED
UNIT 7 & 8, SWANBRIDGE INDUSTRIAL PARK BLACK CROFT ROAD, WITHAM, ESSEX, CM8 3YN,
|
Company Registration Number
06497799
Private Limited Company
Active |
Company Name | |
---|---|
CAREBRIGHT LIMITED | |
Legal Registered Office | |
UNIT 7 & 8 SWANBRIDGE INDUSTRIAL PARK BLACK CROFT ROAD WITHAM ESSEX CM8 3YN Other companies in CM8 | |
Company Number | 06497799 | |
---|---|---|
Company ID Number | 06497799 | |
Date formed | 2008-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 12:26:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAREBRIGHT COMPANY LIMITED BY GUARANTEE | ARDYKEOHANE BRUFF, LIMERICK, IRELAND | Active | Company formed on the 2002-09-26 | |
CAREBRIGHT CLEANING SERVICES LTD | 19 JUBILEE WAY NECTON SWAFFHAM ENGLAND PE37 8NA | Active - Proposal to Strike off | Company formed on the 2016-10-31 | |
CAREBRIGHT SUPPORTED LIVING LIMITED | QUADRANT COURT 51-52 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TH | Active | Company formed on the 2017-08-25 | |
CAREBRIGHT LIVING LIMITED | CAREBRIGHT 51-52 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH | Active | Company formed on the 2023-06-21 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMED KANJI |
||
MOHAMED RAZA KANJI |
||
NASEEN VALJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FATEMA RAHEMANI |
Company Secretary | ||
RAABIA HASSANALI |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLEBOND LIMITED | Director | 2009-09-25 | CURRENT | 2009-07-15 | Active | |
BETA PHARMACEUTICALS LIMITED | Director | 2004-12-10 | CURRENT | 2003-10-23 | Active | |
BETA PHARMACEUTICALS LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
EAGLETON PROPERTIES LTD | Director | 2000-06-22 | CURRENT | 2000-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Naseen Valji on 2016-09-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/12 FROM Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/12 FROM 154 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AA01 | Current accounting period extended from 28/02/12 TO 31/03/12 | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/10 FROM 154 Enterprise Court Witham Essex HA2 9NF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FATEMA RAHEMANI | |
AP01 | DIRECTOR APPOINTED MOHAMED RAZA KANJI | |
AP03 | SECRETARY APPOINTED MOHAMED KANJI | |
AP01 | DIRECTOR APPOINTED NASEEN VALJI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAABIA HASSANALI | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 15 JEFFCUT ROAD CHELMER VILLAGE CHELMSFORD ESSEX CM2 6XN | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED FATEMA RAHEMANI | |
288a | DIRECTOR APPOINTED RAABIA HASSANALI | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
88(2) | AD 18/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAREBRIGHT LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CAREBRIGHT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |