Carekem Limited SEATON


Founded in 2015, Carekem, classified under reg no. 09719357 is an active company. Currently registered at 8-10 Queen Street EX12 2NY, Seaton the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 3rd Sep 2020 Carekem Limited is no longer carrying the name Labmedics Servicing.

The firm has 4 directors, namely Joan R., Agnes N. and Karl R. and others. Of them, Karl R., Gerard N. have been with the company the longest, being appointed on 11 September 2017 and Joan R. and Agnes N. have been with the company for the least time - from 1 July 2021. As of 25 April 2024, there were 3 ex directors - Thomas O., Victoria O. and others listed below. There were no ex secretaries.

Carekem Limited Address / Contact

Office Address 8-10 Queen Street
Town Seaton
Post code EX12 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09719357
Date of Incorporation Wed, 5th Aug 2015
Industry Repair of electronic and optical equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Joan R.

Position: Director

Appointed: 01 July 2021

Agnes N.

Position: Director

Appointed: 01 July 2021

Karl R.

Position: Director

Appointed: 11 September 2017

Gerard N.

Position: Director

Appointed: 11 September 2017

Thomas O.

Position: Director

Appointed: 11 September 2017

Resigned: 06 April 2020

Victoria O.

Position: Director

Appointed: 05 August 2015

Resigned: 11 September 2017

Joan R.

Position: Director

Appointed: 05 August 2015

Resigned: 11 September 2017

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Karl R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gerard N. This PSC owns 25-50% shares. Then there is Thomas O., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Karl R.

Notified on 11 September 2017
Ceased on 7 April 2020
Nature of control: 25-50% shares

Gerard N.

Notified on 11 September 2017
Ceased on 7 April 2020
Nature of control: 25-50% shares

Thomas O.

Notified on 11 September 2017
Ceased on 6 April 2020
Nature of control: significiant influence or control

Vicky O.

Notified on 14 April 2016
Ceased on 11 September 2017
Nature of control: 25-50% shares

Company previous names

Labmedics Servicing September 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand  117 424153 915    
Current Assets 3 000141 168210 427249 637240 949254 425235 868
Debtors  20 74457 926    
Net Assets Liabilities 1552 8101 03076 6554 642706 
Other Debtors  3 1864 414    
Total Inventories 3 0003 0003 000    
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment  859859    
Additions Other Than Through Business Combinations Property Plant Equipment  859     
Amounts Owed To Group Undertakings Participating Interests 895      
Average Number Employees During Period   22255
Corporation Tax Payable  10 0062 397    
Creditors 2 845138 358213 811257 858251 923284 591253 529
Fixed Assets     25526 35822 405
Increase From Depreciation Charge For Year Property Plant Equipment  859     
Net Current Assets Liabilities 1552 8101 03076 6554 387-25 652 
Other Creditors 3001 3202 039    
Other Taxation Social Security Payable  10 50514 455    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 41584 87615 3614 5144 746
Property Plant Equipment Gross Cost  859859    
Total Assets Less Current Liabilities    76 6554 642706 
Trade Creditors Trade Payables 1 650116 527194 920    
Trade Debtors Trade Receivables  17 55853 512    
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (4 pages)

Company search