ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Group Properties Ltd

Care Group Properties Ltd is an active company incorporated on 6 June 2018 with the registered office located in London, Greater London. Care Group Properties Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11400526
Private limited company
Age
7 years
Incorporated 6 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Aston House
Cornwall Avenue
London
N3 1LF
United Kingdom
Address changed on 19 Jul 2022 (3 years ago)
Previous address was 137 High Street Brentwood Essex CM14 4RZ England
Telephone
0113 2488181
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in May 1966
PSC • Director • British • Lives in UK • Born in Aug 1963 • Dental Surgeon
Director • British • Lives in UK • Born in Mar 1984
Mr Sanjay Dilipkumar Shah
PSC • British • Lives in England • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Toothplace Dental Surgery Limited
Parish Vaid and Snehal Radia are mutual people.
Active
Country Park Dental Practice Limited
Parish Vaid is a mutual person.
Active
Oradi Ltd
Parish Vaid is a mutual person.
Active
Foxley Lane Limited
Sanjay Dilipkumar Shah is a mutual person.
Active
Broxbourne Dental Care Limited
Parish Vaid is a mutual person.
Active
Active
Clacton Dental Care Ltd
Parish Vaid is a mutual person.
Active
Church View Clinic Limited
Sanjay Dilipkumar Shah is a mutual person.
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
£29.2K
Increased by £22.19K (+316%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£561.09K
Decreased by £1.01M (-64%)
Total Liabilities
-£97.3K
Decreased by £905.25K (-90%)
Net Assets
£463.79K
Decreased by £103.44K (-18%)
Debt Ratio (%)
17%
Decreased by 46.52% (-73%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Jun 2023
Mr Parish Vaid (PSC) Details Changed
2 Years 3 Months Ago on 2 Jun 2023
Mr Parish Vaid Details Changed
2 Years 3 Months Ago on 2 Jun 2023
Registered Address Changed
3 Years Ago on 19 Jul 2022
Confirmation Submitted
3 Years Ago on 19 Jul 2022
Get Credit Report
Discover Care Group Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Confirmation statement made on 5 June 2024 with no updates
Submitted on 10 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 28 Jun 2023
Confirmation statement made on 5 June 2023 with updates
Submitted on 13 Jun 2023
Director's details changed for Mr Parish Vaid on 2 June 2023
Submitted on 5 Jun 2023
Change of details for Mr Parish Vaid as a person with significant control on 2 June 2023
Submitted on 5 Jun 2023
Confirmation statement made on 5 June 2022 with updates
Submitted on 19 Jul 2022
Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Aston House Cornwall Avenue London N3 1LF on 19 July 2022
Submitted on 19 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year