UKBizDB.co.uk

CAREFLEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Careflex Limited. The company was founded 32 years ago and was given the registration number 02650254. The firm's registered office is in HIGH WYCOMBE. You can find them at Cavell House Knaves Beech Way, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CAREFLEX LIMITED
Company Number:02650254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Cavell House Knaves Beech Way, Loudwater, High Wycombe, Buckinghamshire, HP10 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Secretary01 September 1998Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 January 2012Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 March 2020Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 January 2024Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 April 2017Active
6 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN

Secretary30 August 1995Active
10 Powderham Road, Newton Abbot, TQ12 1EU

Secretary01 October 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1991Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 November 2008Active
The Farmhouse, Henton, Chinnor, OX9 4AP

Director30 August 1995Active
Horsebrook Barn, Horsebrook Brewood, Stafford, ST19 9LP

Director22 July 1997Active
11 Holly Drive, Aylesbury, HP21 8TZ

Director30 August 1995Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 2017Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 1997Active
Maple House, Jordans Way, Jordans, HP9 2SP

Director30 August 1995Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 1998Active
10 Powderham Road, Newton Abbot, TQ12 1EU

Director01 October 1991Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director06 March 2006Active

People with Significant Control

Clinimed (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cavell House, Knaves Beech Way, High Wycombe, United Kingdom, HO10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Accounts

Accounts with accounts type small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.