Background WavePink WaveYellow Wave

CAREDEAL LIMITED (02838177)

CAREDEAL LIMITED (02838177) is an active UK company. incorporated on 21 July 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAREDEAL LIMITED has been registered for 32 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
02838177
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREDEAL LIMITED

CAREDEAL LIMITED is an active company incorporated on 21 July 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAREDEAL LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02838177

LTD Company

Age

32 Years

Incorporated 21 July 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 12 August 2014To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom
From: 14 January 2013To: 12 August 2014
Underhill Stadium, Barnet Lane Barnet Hertfordshire EN5 2DN
From: 21 July 1993To: 14 January 2013
Timeline

42 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Feb 18
Loan Secured
Jan 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jun 21
Loan Secured
Nov 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Owner Exit
Dec 23
Funding Round
Dec 23
Owner Exit
Dec 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 28 Jul 1993

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 26 Sept 2005
Resigned 05 Jan 2018

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 01 Jan 1999
Resigned 26 Sept 2005

KLEANTHOUS, Nicola Jane

Resigned
141 Whitchurch Lane, EdgwareHA8 6NZ
Secretary
Appointed 28 Jul 1993
Resigned 01 Jan 1999

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 14 Mar 2008
Resigned 09 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2023
Ceased 22 Nov 2023
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2023

Double A Group Property Limited

Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
17 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
363aAnnual Return
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
190190
Legacy
4 December 2007
353353
Legacy
4 December 2007
287Change of Registered Office
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
9 August 2005
AAMDAAMD
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
11 April 1997
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Legacy
13 October 1996
288cChange of Particulars
Legacy
13 October 1996
288cChange of Particulars
Resolution
7 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1995
AAAnnual Accounts
Resolution
18 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
287Change of Registered Office
Auditors Resignation Company
13 June 1994
AUDAUD
Legacy
5 October 1993
353353
Legacy
5 October 1993
88(2)R88(2)R
Legacy
5 October 1993
224224
Resolution
17 August 1993
RESOLUTIONSResolutions
Resolution
17 August 1993
RESOLUTIONSResolutions
Resolution
17 August 1993
RESOLUTIONSResolutions
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
12 August 1993
287Change of Registered Office
Miscellaneous
21 July 1993
MISCMISC
Incorporation Company
21 July 1993
NEWINCIncorporation