Company NameCarebright Limited
DirectorsMohamed Raza Kanji and Naseen Valji
Company StatusActive
Company Number06497799
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mohamed Raza Kanji
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address111 Albury Drive
Hatch End
Middlesex
HA5 3RJ
Director NameMr Naseen Valji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 7 & 8
Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMohamed Kanji
NationalityBritish
StatusCurrent
Appointed25 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address111 Albury Drive
Hatch End
Middlesex
HA5 3RJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Raabia Hassanali
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2009)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence Address15 Jeffcut Road
Chelmer Village
Chelmsford
Essex
CM2 6XN
Secretary NameFatema Rahemani
NationalityBritish
StatusResigned
Appointed18 February 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2009)
RolePsychologist
Correspondence Address238 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 7 & 8
Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Naseen Valji
90.00%
Ordinary
10 at £1Mohamed Kanji
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£104,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 September 2016Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Registered office address changed from Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 154 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England on 13 February 2012 (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 154 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England on 13 February 2012 (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
5 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
10 March 2010Registered office address changed from 154 Enterprise Court Witham Essex HA2 9NF on 10 March 2010 (1 page)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 154 Enterprise Court Witham Essex HA2 9NF on 10 March 2010 (1 page)
16 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
16 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
27 October 2009Termination of appointment of Fatema Rahemani as a secretary (1 page)
27 October 2009Termination of appointment of Fatema Rahemani as a secretary (1 page)
9 October 2009Appointment of Naseen Valji as a director (2 pages)
9 October 2009Registered office address changed from 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN on 9 October 2009 (1 page)
9 October 2009Appointment of Mohamed Kanji as a secretary (2 pages)
9 October 2009Registered office address changed from 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN on 9 October 2009 (1 page)
9 October 2009Appointment of Naseen Valji as a director (2 pages)
9 October 2009Appointment of Mohamed Raza Kanji as a director (2 pages)
9 October 2009Termination of appointment of Raabia Hassanali as a director (1 page)
9 October 2009Appointment of Mohamed Kanji as a secretary (2 pages)
9 October 2009Termination of appointment of Raabia Hassanali as a director (1 page)
9 October 2009Appointment of Mohamed Raza Kanji as a director (2 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
11 March 2008Director appointed raabia hassanali (2 pages)
11 March 2008Director appointed raabia hassanali (2 pages)
11 March 2008Secretary appointed fatema rahemani (2 pages)
11 March 2008Secretary appointed fatema rahemani (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 March 2008Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 February 2008Incorporation (14 pages)
8 February 2008Incorporation (14 pages)