ACTIVE SOCIAL CARE LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SOCIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697556

Incorporation date

16/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Cartwright Court, Bradley Business Park Dyson Wood Way, Bradley, Huddersfield, West Yorkshire HD2 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Particulars of variation of rights attached to shares
dot icon02/05/2025
Change of share class name or designation
dot icon02/05/2025
Particulars of variation of rights attached to shares
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon29/04/2025
Appointment of Miss Jemma Victoria Pogson as a director on 2025-04-02
dot icon29/04/2025
Appointment of Charlotte Pogson as a director on 2025-04-02
dot icon29/04/2025
Cessation of Mark Christopher Pogson as a person with significant control on 2025-04-02
dot icon29/04/2025
Appointment of Miss Charlotte Daisy Hall as a director on 2025-04-02
dot icon29/04/2025
Cessation of Karen Eleanor Pogson as a person with significant control on 2025-04-02
dot icon29/04/2025
Notification of a person with significant control statement
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Resolutions
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon13/09/2022
Memorandum and Articles of Association
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Registered office address changed from Thorpe House 61 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 2012-08-31
dot icon14/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Statement of company's objects
dot icon29/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 13/03/09; full list of members
dot icon21/02/2009
Certificate of change of name
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 13/03/08; change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 13/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 13/03/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2005
Return made up to 13/03/05; full list of members
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 13/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 13/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 13/03/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 16/03/00; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: c/o trevelyan & company phoenix house churwell hill elland road, leeds west yorkshire LS27 7QY
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Return made up to 16/03/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/04/1998
Return made up to 16/03/98; no change of members
dot icon28/06/1997
Return made up to 16/03/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1997-03-31
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Return made up to 16/03/96; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE
dot icon28/03/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1994-03-31
dot icon08/04/1994
Return made up to 16/03/94; no change of members
dot icon17/12/1993
Registered office changed on 17/12/93 from: 87 queen street morley leeds LS27 8DX
dot icon18/05/1993
Accounts for a small company made up to 1993-03-31
dot icon05/04/1993
Return made up to 16/03/93; full list of members
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon31/03/1992
Director resigned;new director appointed
dot icon31/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1992
Ad 17/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon23/03/1992
Registered office changed on 23/03/92 from: somerset house temple street birmingham west midlands B2 5DP
dot icon20/03/1992
Director resigned
dot icon20/03/1992
Secretary resigned
dot icon16/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-206 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
199
377.19K
-
0.00
299.84K
-
2022
206
599.68K
-
0.00
516.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pogson, Jemma Victoria
Director
02/04/2025 - Present
5
Brewer, Kevin
Nominee Director
15/03/1992 - 16/03/1992
2895
Pogson, Charlotte
Director
02/04/2025 - Present
3
Brewer, Suzanne
Nominee Secretary
15/03/1992 - 16/03/1992
2524
Pogson, Mark Christopher
Director
17/03/1992 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ACTIVE SOCIAL CARE LIMITED

ACTIVE SOCIAL CARE LIMITED is an(a) Active company incorporated on 16/03/1992 with the registered office located at 8 Cartwright Court, Bradley Business Park Dyson Wood Way, Bradley, Huddersfield, West Yorkshire HD2 1GN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SOCIAL CARE LIMITED?

toggle

ACTIVE SOCIAL CARE LIMITED is currently Active. It was registered on 16/03/1992 .

Where is ACTIVE SOCIAL CARE LIMITED located?

toggle

ACTIVE SOCIAL CARE LIMITED is registered at 8 Cartwright Court, Bradley Business Park Dyson Wood Way, Bradley, Huddersfield, West Yorkshire HD2 1GN.

What does ACTIVE SOCIAL CARE LIMITED do?

toggle

ACTIVE SOCIAL CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVE SOCIAL CARE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.