Company NameKARE 24 Limited
DirectorsOlubunmi Omolola Asekun and Mr Abayomi Adegboyega Asekun
Company StatusActive
Company Number09290488
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)
Previous NameTDG Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Olubunmi Omolola Asekun
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road Middleton
Manchester
M24 2LX
Director NameMr Mr Abayomi Adegboyega Asekun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a Ellesmere Engineering Building Pennington
Worsley
Manchester
M28 3LR

Location

Registered AddressSuite 2a Ellesmere Engineering Building Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Accounts

Latest Accounts26 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 October

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

12 February 2020Delivered on: 17 February 2020
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
9 November 2016Delivered on: 15 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 October 2015Delivered on: 23 October 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

16 August 2023Micro company accounts made up to 26 October 2022 (3 pages)
16 June 2023Change of details for Abayomi Adegboyega Asekun as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Notification of Olubunmi Asekun as a person with significant control on 16 June 2023 (2 pages)
31 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 March 2022Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Suite 2a Ellesmere Engineering Building Pennington Street Worsley Manchester M28 3LR on 10 March 2022 (1 page)
13 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 26 October 2019 (3 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 February 2020Registration of charge 092904880003, created on 12 February 2020 (11 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
11 September 2019Micro company accounts made up to 26 October 2018 (2 pages)
26 July 2019Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 27 October 2017 (2 pages)
27 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 October 2016 (2 pages)
31 October 2017Micro company accounts made up to 28 October 2016 (2 pages)
27 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
27 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 July 2017Notification of Abayomi Adegboyega Asekun as a person with significant control on 2 June 2017 (2 pages)
5 July 2017Notification of Abayomi Adegboyega Asekun as a person with significant control on 5 July 2017 (2 pages)
15 November 2016Registration of charge 092904880002, created on 9 November 2016 (24 pages)
15 November 2016Registration of charge 092904880002, created on 9 November 2016 (24 pages)
28 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
30 August 2016Satisfaction of charge 092904880001 in full (4 pages)
30 August 2016Satisfaction of charge 092904880001 in full (4 pages)
28 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
23 October 2015Registration of charge 092904880001, created on 19 October 2015 (11 pages)
23 October 2015Registration of charge 092904880001, created on 19 October 2015 (11 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
22 May 2015Appointment of Mr Mr Abayomi Adegboyega Asekun as a director on 13 May 2015 (2 pages)
22 May 2015Appointment of Mr Mr Abayomi Adegboyega Asekun as a director on 13 May 2015 (2 pages)
31 October 2014Incorporation (24 pages)
31 October 2014Incorporation (24 pages)