Caraderm Limited NEWRY


Founded in 1991, Caraderm, classified under reg no. NI026019 is an active company. Currently registered at C/o Daly Park & Co BT34 1DN, Newry the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Andrew F., appointed on 18 September 2017. In addition, a secretary was appointed - Chrysanthos C., appointed on 1 September 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caraderm Limited Address / Contact

Office Address C/o Daly Park & Co
Office Address2 6 Trevor Hill
Town Newry
Post code BT34 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026019
Date of Incorporation Wed, 23rd Oct 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Andrew F.

Position: Director

Appointed: 18 September 2017

Chrysanthos C.

Position: Secretary

Appointed: 01 September 2017

Robin B.

Position: Secretary

Appointed: 31 December 2016

Resigned: 01 September 2017

Sarah R.

Position: Secretary

Appointed: 21 March 2011

Resigned: 31 December 2016

Richard W.

Position: Secretary

Appointed: 03 August 2007

Resigned: 21 March 2011

Paul R.

Position: Secretary

Appointed: 16 May 2007

Resigned: 03 August 2007

Madeleine S.

Position: Secretary

Appointed: 18 May 2006

Resigned: 16 May 2007

John D.

Position: Director

Appointed: 18 May 2006

Resigned: 30 April 2018

Stella D.

Position: Director

Appointed: 18 May 2006

Resigned: 16 May 2007

Anthony B.

Position: Director

Appointed: 18 May 2006

Resigned: 30 June 2016

Madeline S.

Position: Director

Appointed: 18 May 2006

Resigned: 16 May 2007

Jane B.

Position: Director

Appointed: 23 October 1991

Resigned: 18 May 2006

Geoffrey B.

Position: Director

Appointed: 23 October 1991

Resigned: 18 May 2006

Geoffrey B.

Position: Secretary

Appointed: 23 October 1991

Resigned: 18 May 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Alliance Pharmaceuticals Limited from Chippenham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alliance Pharmaceuticals Limited

Avonbridge House Bath Road, Chippenham, SN15 2BB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03250064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth104 715104 715104 715
Balance Sheet
Intangible Fixed Assets111 000111 000111 000
Net Assets Liabilities Including Pension Asset Liability104 715104 715104 715
Reserves/Capital
Called Up Share Capital100 000100 000100 000
Profit Loss Account Reserve-45 284-45 284-45 284
Shareholder Funds104 715104 715104 715
Other
Creditors Due Within One Year6 2856 2856 285
Fixed Assets111 000111 000111 000
Intangible Fixed Assets Cost Or Valuation111 000111 000111 000
Net Current Assets Liabilities-6 285-6 285-6 285
Number Shares Allotted 100 000 
Other Aggregate Reserves49 99949 99949 999
Par Value Share 1 
Secured Debts6 2856 285 
Share Capital Allotted Called Up Paid100 000100 000 
Total Assets Less Current Liabilities104 715104 715104 715

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts made up to December 31, 2022
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements