CHARNAT CARE LIMITED
Other service activities n.e.c.
CHARNAT CARE LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
Pool House Arran Close 106 Birmingham Road Great Barr Birmingham West Midlands B43 7AD
Full company profile for CHARNAT CARE LIMITED (04162162), an active company based in Birmingham, United Kingdom. Incorporated 16 Feb 2001. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£581.00
Net Assets
£1.98M
Total Liabilities
£872.76k
Turnover
N/A
Employees
119
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Keith Leslie Peters | Secretary | British | Unknown | 16 Feb 2001 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Roger Michael Murray
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Paul Ian Murray
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
83 Ascot Close, Oldbury (B69 1HA) SANDWELL | Leasehold | - | 7 Jan 2016 |
221 High Street, Princes End, Tipton (DY4 9JD) SANDWELL | Leasehold | - | 14 Sept 2015 |
77 Newbury Lane, Oldbury (B69 1HE) SANDWELL | Freehold | £55,000 | 5 May 2011 |
79 Newbury Lane, Oldbury (B69 1HE) SANDWELL | Freehold | £74,000 | 5 May 2011 |
1 Payne Street, Rowley Regis (B65 0DH) SANDWELL | Freehold | £250,000 | 12 Feb 2003 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-16 with no updates | |
| 31 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 24 Feb 2025 | Confirmation Statement | Confirmation statement made on 2025-02-16 with no updates | |
| 29 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 23 Dec 2024 | Officers | Appointment of Mr Charles Roger Murray as director on 2024-12-07 |
Confirmation statement made on 2026-02-16 with no updates
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-02-16 with no updates
Annual accounts made up to 2024-03-31
Appointment of Mr Charles Roger Murray as director on 2024-12-07
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-16 with no updates
1 months ago on 2 Mar 2026
Annual accounts made up to 2025-03-31
3 months ago on 31 Dec 2025
Confirmation statement made on 2025-02-16 with no updates
1 years ago on 24 Feb 2025
Annual accounts made up to 2024-03-31
1 years ago on 29 Dec 2024
Appointment of Mr Charles Roger Murray as director on 2024-12-07
1 years ago on 23 Dec 2024
