Address: 128 City Road, London

Incorporation date: 05 May 2020

CAREFILL LTD

Status: Active

Address: 37 Cleveleys Avenue, Leicester

Incorporation date: 10 Oct 2018

CAREFIRST PHARMA LTD

Status: Active

Address: 35 Mill Road, Aveley, South Ockendon

Incorporation date: 07 Feb 2023

CAREFLIX LTD

Status: Active

Address: Tudor Leaf Business Centre Fountayne Road, Unit 114, London

Incorporation date: 01 Nov 2022

CAREFLOW CONNECT LTD

Status: Active

Address: Arden Court, Arden Street, Stratford-upon-avon

Incorporation date: 16 Jul 2007

CAREFLOW LIMITED

Status: Active

Address: 128 Exeter Road, Harrow

Incorporation date: 29 Apr 2009

CAREFOCAL LTD

Status: Active

Address: 2 Veridion Way, Erith

Incorporation date: 03 Sep 2019

CAREFOCUS SOLUTIONS LTD

Status: Active

Address: 134 North Kelsey Road, Caistor, Market Rasen

Incorporation date: 28 Nov 2019

Address: The Old Cottage, 4 Wormley West End, Broxbourne

Incorporation date: 29 Nov 1999

CAREFORE LIMITED

Status: Active

Address: Caenarvon House, 121 Knighton Church Road, Leicester

Incorporation date: 17 Jul 1996

CAREFORME.LIFE LTD

Status: Active - Proposal To Strike Off

Address: Norwegian Barn Edgwarebury Lane, Elstree, Borehamwood

Incorporation date: 02 Jun 2020

CAREFORME SOLUTION LTD

Status: Active

Address: Flat 4 34a, Fleetwood Road, Kingston Upon Thames

Incorporation date: 19 Mar 2014

Address: 1 Glassdrumman Road, Poyntzpass, Newry

Incorporation date: 24 Nov 2021

Address: 71-75 Shelton Street, London

Incorporation date: 16 Apr 2018

CAREFORTHEMCARE LIMITED

Status: Active

Address: 26 Excalibur Close, Ifield West, Crawley

Incorporation date: 16 Jul 2020

CAREFORWARD LIMITED

Status: Active

Address: Atria, Spa Road, Bolton

Incorporation date: 03 Jan 2003

CAREFOUND GROUP LIMITED

Status: Active

Address: Oakwood Park, Bishop Thornton, Harrogate

Incorporation date: 03 Mar 2020

Address: Oakwood Park, Bishop Thornton, Harrogate

Incorporation date: 24 Nov 2010

Address: Oakwood Park, Bishop Thornton, Harrogate

Incorporation date: 05 Mar 2020

Address: Oakwood Park, Bishop Thornton, Harrogate

Incorporation date: 15 Jul 2022

Address: Unit 10 Mendip Business Park Mendip Road, Rooksbridge, Axbridge

Incorporation date: 04 Dec 1986

Address: 47 Downlands Road, Purley

Incorporation date: 02 Aug 2002

CAREFREE CAMPERS LIMITED

Status: Active

Address: The Mulberry Bush Dawes Lane, Sarratt, Rickmansworth

Incorporation date: 23 May 2012

Address: Unit 5a, Oldbeck Road, Beverley

Incorporation date: 07 Jul 2017

CAREFREE CARS LTD

Status: Active

Address: 450 Cricklade Road, Wiltshire, Swindon

Incorporation date: 02 Oct 2019

Address: 10 Littlebourne Road, Maidstone

Incorporation date: 20 Nov 2018

Address: Francis House, 2 Park Road, Barnet

Incorporation date: 21 Oct 2002

CAREFREE LETTINGS LIMITED

Status: Active

Address: Second Floor, 1 Church Terrace, Richmond

Incorporation date: 14 May 1998

CAREFREELUSHIFY LIMITED

Status: Active

Address: 16 Balderstone Road, Glebe Farm, Milton Keynes

Incorporation date: 31 Jul 2023

Address: 22 Sefton Drive, Worsley, Manchester

Incorporation date: 04 Apr 2006

CAREFREE SMART HOMES LTD

Status: Active

Address: 76c Commercial Street, Scarborough

Incorporation date: 17 Jul 2022

Address: 29 Broom Leys Road, Coalville

Incorporation date: 15 Oct 2015

Address: 15 Baltimore Trading Estate, Baltimore Road, Birmingham

Incorporation date: 05 Oct 2017

CAREFREE TRAVEL LIMITED

Status: Active

Address: 48 Norfolk Street, Barrow-in-furness

Incorporation date: 09 Oct 2007

CAREFRIGERATION LIMITED

Status: Active - Proposal To Strike Off

Address: 215 Empire Road, Greenford

Incorporation date: 23 Mar 2020

Address: 7 Bell Yard, London

Incorporation date: 15 Jul 2019

Address: Fawley House 2 Regatta Place, Marlow Road, Bourne End

Incorporation date: 13 Nov 2007

Address: 71 Green Park Road, Southampton

Incorporation date: 02 Nov 2020

CAREFUL RECRUITMENT LTD

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 18 Dec 2020

Address: Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke

Incorporation date: 12 Oct 1983

Address: 1030 Eskdale Road, Winnersh Triangle, Wokingham

Incorporation date: 03 Oct 1994

Address: 1030 Eskdale Road, Winnersh Triangle, Wokingham

Incorporation date: 08 Jun 2005