Caremed B2b (europe) Limited

General information

Name:

Caremed B2b (europe) Ltd

Office Address:

Healthcare House 51 Moorend Road SK6 5PS Mellor

Number: 07038005

Incorporation date: 2009-10-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caremed B2b (europe) Limited could be found at Healthcare House, 51 Moorend Road in Mellor. The zip code is SK6 5PS. Caremed B2b (europe) has been present in this business since the firm was registered in 2009. The Companies House Reg No. is 07038005. It has operated under three names. The company's initial registered name, Vigor Innovations, was switched on 2017-03-30 to Caremedb2b (europe). The current name is used since 2017, is Caremed B2b (europe) Limited. The enterprise's principal business activity number is 47990 - Other retail sale not in stores, stalls or markets. Caremed B2b (europe) Ltd released its latest accounts for the period up to 2022-07-31. The company's latest annual confirmation statement was released on 2023-06-20.

Richard W. and David J. are the company's directors and have been doing everything they can to make sure everything is working correctly since 2012-01-04.

David J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Caremed B2b (europe) Limited 2017-04-04
  • Caremedb2b (europe) Limited 2017-03-30
  • Vigor Innovations Limited 2009-10-12

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 04 January 2012

Latest update: 11 April 2024

David J.

Role: Director

Appointed: 12 October 2009

Latest update: 11 April 2024

People with significant control

David J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon B.
Notified on 6 April 2016
Ceased on 8 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 April 2014
Annual Accounts 6 April 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 March 2016
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control Tuesday 8th August 2023 (PSC07)
filed on: 7th, November 2023
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Accountant/Auditor,
2015

Name:

Payex Ltd

Address:

99 Wellington Road North

Post code:

SK4 2LP

City / Town:

Stockport

Accountant/Auditor,
2013

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Similar companies nearby

Closest companies