Background WavePink WaveYellow Wave

CARE INT LIMITED (07618011)

CARE INT LIMITED (07618011) is an active UK company. incorporated on 28 April 2011. with registered office in Ilford. The company operates in the Education sector, engaged in first-degree level higher education. CARE INT LIMITED has been registered for 14 years. Current directors include ADEBAYO, Adekunle Amid.

Company Number
07618011
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
Lex House , 1-7 Hainault Street, Ilford, IG1 4EL
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ADEBAYO, Adekunle Amid
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE INT LIMITED

CARE INT LIMITED is an active company incorporated on 28 April 2011 with the registered office located in Ilford. The company operates in the Education sector, specifically engaged in first-degree level higher education. CARE INT LIMITED was registered 14 years ago.(SIC: 85421)

Status

active

Active since 14 years ago

Company No

07618011

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Lex House , 1-7 Hainault Street Ilford, IG1 4EL,

Previous Addresses

223-229 Rye Lane Peckham London SE15 4TP England
From: 23 February 2017To: 3 January 2018
223-229 Rye Lane Peckham London SE15 4TZ
From: 22 July 2015To: 23 February 2017
244-254 Cambridge Heath Road London E2 9DA
From: 30 May 2014To: 22 July 2015
18 Cowper Avenue London E6 1BJ England
From: 25 June 2013To: 30 May 2014
132 Eric Street London E3 4SS England
From: 12 April 2012To: 25 June 2013
18 Cowper Avenue East Ham London E6 1BJ United Kingdom
From: 28 April 2011To: 12 April 2012
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 15
Director Left
Jan 16
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADEBAYO, Adekunle Amid

Active
Hainault Street, IlfordIG1 4EL
Born February 1976
Director
Appointed 04 Feb 2026

BARUA, Sujan

Resigned
Cowper Avenue, LondonE6 1BJ
Born April 1976
Director
Appointed 28 Apr 2011
Resigned 04 Feb 2026

BHIKKHU, Nagasena, Dr

Resigned
Rye Lane, LondonSE15 4TZ
Born October 1970
Director
Appointed 13 Apr 2015
Resigned 25 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Adekunle Amid Adebayo

Active
Hainault Street, IlfordIG1 4EL
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Mr Sujan Barua

Ceased
Cowper Avenue, LondonE6 1BJ
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

46

Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Legacy
25 July 2019
ANNOTATIONANNOTATION
Legacy
25 July 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Incorporation Company
28 April 2011
NEWINCIncorporation