ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curamcare Limited

Curamcare Limited is an active company incorporated on 26 March 2018 with the registered office located in London, Greater London. Curamcare Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11274500
Private limited company
Age
7 years
Incorporated 26 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
18 Ashwin Street
London
E8 3DL
England
Address changed on 16 May 2025 (5 months ago)
Previous address was 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England
Telephone
01387 730766
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1966
Director • British • Lives in England • Born in Oct 1966
Director • Irish • Lives in England • Born in Jan 1966
Ecare Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ecare Group Ltd
Benjamin Joseph Keswick Weatherall, Jody Jeremiah O'Neill, and 1 more are mutual people.
Active
Curam.Io Ltd
Benjamin Joseph Keswick Weatherall, Jody Jeremiah O'Neill, and 1 more are mutual people.
Active
Curam Managed Care Services Limited
Benjamin Joseph Keswick Weatherall, Jody Jeremiah O'Neill, and 1 more are mutual people.
Active
Curampaye Limited
Benjamin Joseph Keswick Weatherall, Jody Jeremiah O'Neill, and 1 more are mutual people.
Active
Curamcqc Limited
Benjamin Joseph Keswick Weatherall, Jody Jeremiah O'Neill, and 1 more are mutual people.
Active
Curamcare North Limited
Benjamin Joseph Keswick Weatherall, Jody Jeremiah O'Neill, and 1 more are mutual people.
Active
Arkle Electronic Systems Limited
Patrick John James William Wallace is a mutual person.
Active
Arkle Trading Group Limited
Patrick John James William Wallace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.63K
Decreased by £35.92K (-50%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£684.94K
Increased by £454.12K (+197%)
Total Liabilities
-£747.59K
Increased by £528.51K (+241%)
Net Assets
-£62.65K
Decreased by £74.39K (-634%)
Debt Ratio (%)
109%
Increased by 14.23% (+15%)
Latest Activity
Registered Address Changed
5 Months Ago on 16 May 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Registered Address Changed
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
11 Months Ago on 7 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Mar 2023
Abridged Accounts Submitted
3 Years Ago on 12 Oct 2022
Ecare Group Ltd (PSC) Appointed
7 Years Ago on 26 Mar 2018
Get Credit Report
Discover Curamcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 18 Ashwin Street London E8 3DL on 16 May 2025
Submitted on 16 May 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 29 Apr 2025
Registered office address changed from 13 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Richmond House Walkern Road Stevenage SG1 3QP United Kingdom to 13 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Dec 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 16 Apr 2024
Withdrawal of a person with significant control statement on 15 April 2024
Submitted on 15 Apr 2024
Notification of Ecare Group Ltd as a person with significant control on 26 March 2018
Submitted on 15 Apr 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 22 Nov 2023
Confirmation statement made on 25 March 2023 with no updates
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year