About

Registered Number: 08013464
Date of Incorporation: 30/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: C/O Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ

 

Having been setup in 2012, Carepack Ltd are based in Manchester in Lancashire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Ankrah, Wesley Russell, Di Medici, Akbar Hassan, Harfitt, Nicola Ann, Razin, Raha Nasri for the organisation at Companies House. We do not know the number of employees at Carepack Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKRAH, Wesley Russell 04 February 2020 - 1
DI MEDICI, Akbar Hassan 30 March 2012 04 February 2020 1
HARFITT, Nicola Ann 03 December 2014 04 February 2020 1
RAZIN, Raha Nasri 30 March 2012 20 November 2012 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 11 December 2018
PSC04 - N/A 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 16 March 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
NEWINC - New incorporation documents 30 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.