Background WavePink WaveYellow Wave

CARE PHARMA (ROMFORD) LTD (07931656)

CARE PHARMA (ROMFORD) LTD (07931656) is an active UK company. incorporated on 1 February 2012. with registered office in Woodford Green. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE PHARMA (ROMFORD) LTD has been registered for 14 years. Current directors include KHAN, Taqwa.

Company Number
07931656
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Unit 1c Bourne Court,, Woodford Green, IG8 8HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KHAN, Taqwa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE PHARMA (ROMFORD) LTD

CARE PHARMA (ROMFORD) LTD is an active company incorporated on 1 February 2012 with the registered office located in Woodford Green. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE PHARMA (ROMFORD) LTD was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07931656

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 October 2023 - 31 August 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 1c Bourne Court, Southend Road Woodford Green, IG8 8HD,

Previous Addresses

38 Danehurst Gardens Ilford IG4 5HQ England
From: 9 October 2019To: 12 January 2024
101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE
From: 16 October 2014To: 9 October 2019
30 Russell Street Bolton Lancashire BL1 4BE
From: 1 February 2012To: 16 October 2014
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 16
Funding Round
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Loan Secured
Oct 23
Loan Secured
Mar 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Cleared
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KHAN, Taqwa

Active
Southend Road, Woodford GreenIG8 8HD
Born April 2004
Director
Appointed 16 Dec 2025

KHAN, Fouzia

Resigned
Southend Road, Woodford GreenIG8 8HD
Born August 1978
Director
Appointed 02 Feb 2020
Resigned 31 Jul 2024

KHAN, Khalid

Resigned
Danehurst Gardens, IlfordIG4 5HQ
Born March 1972
Director
Appointed 04 Oct 2019
Resigned 20 Apr 2021

KHAN, Khalid

Resigned
Southend Road, Woodford GreenIG8 8HD
Born March 1972
Director
Appointed 04 Oct 2019
Resigned 16 Dec 2025

RIAZ, Farakh

Resigned
Russell Street, BoltonBL1 4BE
Born February 1980
Director
Appointed 01 Feb 2012
Resigned 04 Oct 2019

SIABI, Nader

Resigned
Chandlers Way, Southend-On-SeaSS2 5SE
Born February 1961
Director
Appointed 10 Feb 2016
Resigned 04 Oct 2019

Persons with significant control

5

1 Active
4 Ceased

Khalid Khan

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Khalid Khan

Ceased
Southend Road, Woodford GreenIG8 8HD
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Feb 2020
Ceased 16 Dec 2025

Mrs Fouzia Khan

Ceased
Southend Road, Woodford GreenIG8 8HD
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2020
Ceased 31 Jul 2024
Danehurst Gardens, IlfordIG4 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2019
Ceased 02 Feb 2020

Mr Nader Siabi

Ceased
Chandlers Way, Southend-On-SeaSS2 5SE
Born February 1961

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 November 2025
AAMDAAMD
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 September 2024
AAMDAAMD
Change Account Reference Date Company Current Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
21 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Resolution
24 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Incorporation Company
1 February 2012
NEWINCIncorporation