ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carehab Investments Ltd

Carehab Investments Ltd is an active company incorporated on 19 March 2018 with the registered office located in West Malling, Kent. Carehab Investments Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11263183
Private limited company
Age
7 years
Incorporated 19 March 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 8 Aug 2025 (3 months ago)
Previous address was 1 Kings Avenue London N21 3NA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in Wales • Born in May 1971
Director • American • Lives in United States • Born in Sep 1972
Director • English • Lives in England • Born in Dec 1962
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosebery Holdings Ltd
Kevin Newman, Graeme Robert Halder, and 3 more are mutual people.
Active
Woodrowe Healthcare Ltd
Kevin Newman, Graeme Robert Halder, and 3 more are mutual people.
Active
Cygnet Newton House Limited
Dr Antonio Romero, Jennifer Dawn Gibson, and 1 more are mutual people.
Active
Stepping Stones Resettlement Unit Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Stones Holdings Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Pfera Hall Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Dunview Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Speeds Healthcare Ltd
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£3.56M
Increased by £123.11K (+4%)
Total Liabilities
-£2.43M
Decreased by £255.74K (-10%)
Net Assets
£1.13M
Increased by £378.85K (+51%)
Debt Ratio (%)
68%
Decreased by 9.89% (-13%)
Latest Activity
Rosebery Holdings Ltd (PSC) Details Changed
1 Month Ago on 29 Sep 2025
Accounting Period Extended
2 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 8 Aug 2025
Mrs Katie Bowen Appointed
3 Months Ago on 31 Jul 2025
Mr Thomas Michael Day Appointed
3 Months Ago on 31 Jul 2025
Kevin Newman Resigned
3 Months Ago on 31 Jul 2025
Graeme Robert Halder Resigned
3 Months Ago on 31 Jul 2025
Mr Mark George Ground Appointed
3 Months Ago on 31 Jul 2025
Mrs Jennifer Dawn Gibson Appointed
3 Months Ago on 31 Jul 2025
Dr Antonio Romero Appointed
3 Months Ago on 31 Jul 2025
Get Credit Report
Discover Carehab Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Rosebery Holdings Ltd as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Thomas Michael Day as a director on 31 July 2025
Submitted on 17 Sep 2025
Appointment of Mrs Katie Bowen as a secretary on 31 July 2025
Submitted on 17 Sep 2025
Current accounting period extended from 30 June 2025 to 31 December 2025
Submitted on 15 Aug 2025
Appointment of Mrs Jennifer Dawn Gibson as a director on 31 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Graeme Robert Halder as a director on 31 July 2025
Submitted on 8 Aug 2025
Appointment of Dr Antonio Romero as a director on 31 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Kevin Newman as a director on 31 July 2025
Submitted on 8 Aug 2025
Appointment of Mr Mark George Ground as a director on 31 July 2025
Submitted on 8 Aug 2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 8 August 2025
Submitted on 8 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year