APPLEBERRY CARE LIMITED

Register to unlock more data on OkredoRegister

APPLEBERRY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659603

Incorporation date

30/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

6a Fridays Court, 3-5 High Street, Ringwood BH24 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon11/03/2026
Micro company accounts made up to 2025-10-31
dot icon11/12/2025
Secretary's details changed for Mrs Lisa Vaughan on 2025-12-01
dot icon11/12/2025
Director's details changed for Mrs Lisa Vaughan on 2025-12-02
dot icon11/12/2025
Satisfaction of charge 1 in full
dot icon10/12/2025
Change of details for Mrs Lisa Vaughan as a person with significant control on 2023-11-10
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon29/10/2025
Change of details for Mrs Lisa Vaughan as a person with significant control on 2023-11-01
dot icon10/10/2025
Change of details for Mrs Lisa Vaughan as a person with significant control on 2025-10-10
dot icon12/05/2025
Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood BH24 1AB on 2025-05-12
dot icon12/02/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/04/2023
Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hants BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-05
dot icon14/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/02/2021
Termination of appointment of Mark Steven Vaughan as a director on 2020-02-01
dot icon10/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/10/2018
Director's details changed for Mr Mark Steven Vaughan on 2018-10-02
dot icon04/10/2018
Change of details for Mrs Lisa Vaughan as a person with significant control on 2018-10-02
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Registered office address changed from 5 the Alders Off Windsor Lane Burnham Slough Bucks SL1 7HN to 1st Floor Offices 2a Highfield Road Ringwood Hants BH24 1RQ on 2017-11-10
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/07/2015
Registered office address changed from 23-25 High Street Burnham Slough Bucks SL1 7JD to 5 the Alders Off Windsor Lane Burnham Slough Bucks SL1 7HN on 2015-07-23
dot icon29/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Mark Steven Vaughan on 2014-11-21
dot icon21/11/2014
Director's details changed for Mrs Lisa Vaughan on 2014-11-21
dot icon21/11/2014
Secretary's details changed for Mrs Lisa Vaughan on 2014-11-21
dot icon31/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/03/2011
Certificate of change of name
dot icon30/03/2011
Change of name notice
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Mark Steven Vaughan on 2009-10-01
dot icon28/01/2010
Director's details changed for Mrs Lisa Vaughan on 2009-10-01
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/03/2009
Return made up to 30/10/08; full list of members
dot icon31/03/2009
Director's change of particulars / mark vaughan / 01/10/2008
dot icon31/03/2009
Director's change of particulars / mark vaughan / 24/03/2009
dot icon31/03/2009
Director and secretary's change of particulars / lisa vaughan / 24/03/2009
dot icon31/03/2009
Director and secretary's change of particulars / lisa vaughan / 24/03/2009
dot icon09/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/05/2008
Registered office changed on 22/05/2008 from 33 montagu road datchet slough berkshire SL3 9DT
dot icon14/03/2008
Return made up to 30/10/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Return made up to 30/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 30/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/01/2004
Return made up to 30/10/03; full list of members
dot icon07/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Registered office changed on 28/06/03 from: 1 leeson gardens eton wick windsor berkshire SL4 6ND
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New secretary appointed;new director appointed
dot icon28/06/2003
Secretary resigned
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon11/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/06/2003
Return made up to 30/10/02; full list of members; amend
dot icon18/12/2002
Return made up to 30/10/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/02/2002
Return made up to 30/10/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-10-31
dot icon02/01/2001
Return made up to 30/10/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-10-31
dot icon23/12/1999
Return made up to 30/10/99; full list of members
dot icon08/12/1998
Ad 19/11/98--------- £ si 89@1=89 £ ic 1/90
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: the charmwood centre bartley new forest southampton SO4 2NA
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
Director resigned
dot icon30/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
417.00
-
0.00
-
-
2022
14
8.65K
-
0.00
-
-
2023
11
13.69K
-
0.00
-
-
2023
11
13.69K
-
0.00
-
-

Employees

2023

Employees

11 Descended-21 % *

Net Assets(GBP)

13.69K £Ascended58.32 % *

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
Vaughan, Lisa
Director
19/06/2003 - Present
3
Varady, Susan
Director
01/11/1998 - 18/06/2003
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/10/1998 - 01/11/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/10/1998 - 01/11/1998
12878
Vaughan, Mark Steven
Director
18/06/2003 - 31/01/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About APPLEBERRY CARE LIMITED

APPLEBERRY CARE LIMITED is an(a) Active company incorporated on 30/10/1998 with the registered office located at 6a Fridays Court, 3-5 High Street, Ringwood BH24 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEBERRY CARE LIMITED?

toggle

APPLEBERRY CARE LIMITED is currently Active. It was registered on 30/10/1998 .

Where is APPLEBERRY CARE LIMITED located?

toggle

APPLEBERRY CARE LIMITED is registered at 6a Fridays Court, 3-5 High Street, Ringwood BH24 1AB.

What does APPLEBERRY CARE LIMITED do?

toggle

APPLEBERRY CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does APPLEBERRY CARE LIMITED have?

toggle

APPLEBERRY CARE LIMITED had 11 employees in 2023.

What is the latest filing for APPLEBERRY CARE LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-10-31.