AUDLEY CARE LTD

Register to unlock more data on OkredoRegister

AUDLEY CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05606993

Incorporation date

28/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

65 High Street, Egham, Surrey TW20 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon11/02/2026
Registration of charge 056069930002, created on 2026-01-29
dot icon20/01/2026
Termination of appointment of Gary Lee Burton as a director on 2025-11-07
dot icon15/01/2026
Appointment of Christian Armstrong as a director on 2025-11-07
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon13/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/02/2023
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon02/02/2023
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/11/2022
Termination of appointment of Paul David Morgan as a director on 2022-08-18
dot icon07/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon25/10/2022
Satisfaction of charge 056069930001 in full
dot icon01/02/2022
Director's details changed for John William Nettleton on 2021-07-01
dot icon15/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Accounts for a small company made up to 2019-12-31
dot icon02/08/2021
Termination of appointment of Jonathan Martin Austen as a director on 2021-06-30
dot icon02/08/2021
Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-30
dot icon24/12/2020
Appointment of Mr Gary Lee Burton as a director on 2020-11-02
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/10/2019
Director's details changed for Mr Malcolm Nicholas Sanderson on 2019-05-01
dot icon09/09/2019
Director's details changed for Mr Paul David Morgan on 2019-06-21
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Termination of appointment of Katherine Elizabeth Rose as a director on 2019-04-27
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Resolutions
dot icon29/01/2018
Registration of charge 056069930001, created on 2018-01-26
dot icon15/12/2017
Registered office address changed from Swan Court Kingsbury Crescent Staines Middx TW18 3BA to 65 High Street Egham Surrey TW20 9EY on 2017-12-15
dot icon14/12/2017
Change of details for Audley Court Limited as a person with significant control on 2017-12-14
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/09/2017
Director's details changed for Mr Kevin Anthony Shaw on 2017-09-26
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Mr Jonathan Martin Austen as a director on 2016-07-01
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of David Edward Driscoll as a director on 2015-01-23
dot icon03/02/2015
Appointment of John William Nettleton as a director on 2015-01-01
dot icon13/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon31/10/2014
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon31/10/2014
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Kevin Anthony Shaw as a director
dot icon08/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Ian Trinder as a director
dot icon30/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Ms Katherine Elizabeth Rose as a director
dot icon10/07/2012
Appointment of Mr David Driscoll as a director
dot icon07/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Director's details changed for Mr Malcolm Nicholas Sanderson on 2011-06-02
dot icon05/05/2011
Appointment of Mr Paul David Morgan as a director
dot icon05/05/2011
Appointment of Mr Ian Jens Trinder as a director
dot icon12/04/2011
Certificate of change of name
dot icon15/03/2011
Resolutions
dot icon15/03/2011
Change of name notice
dot icon19/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Auditor's resignation
dot icon28/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon28/10/2009
Registered office address changed from Swan Court Waterman's Business Park Kingsbury Crescent Staines Middx TW18 3BA on 2009-10-28
dot icon21/10/2009
Termination of appointment of Dominic Connolley as a director
dot icon21/10/2009
Termination of appointment of Dominic Connolley as a secretary
dot icon28/08/2009
Appointment terminated director giles rabbetts
dot icon28/08/2009
Appointment terminated director benedict krauze
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 28/10/08; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 09/02/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA
dot icon20/01/2009
Auditor's resignation
dot icon12/11/2008
Memorandum and Articles of Association
dot icon11/11/2008
Certificate of change of name
dot icon06/11/2008
Secretary appointed dominic connolley
dot icon29/10/2008
Appointment terminated director john townley
dot icon29/10/2008
Appointment terminated secretary john townley
dot icon29/10/2008
Appointment terminated director mark kirkland
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Director appointed dominic connolley
dot icon07/02/2008
New secretary appointed;new director appointed
dot icon06/02/2008
Secretary resigned;director resigned
dot icon08/11/2007
Return made up to 28/10/07; full list of members
dot icon05/11/2007
Director resigned
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Certificate of change of name
dot icon02/03/2007
New director appointed
dot icon15/11/2006
Return made up to 28/10/06; full list of members
dot icon07/11/2006
Certificate of change of name
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon18/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon11/01/2006
Certificate of change of name
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed;new director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon28/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
01/07/2016 - 30/06/2021
378
Sanderson, Malcolm Nicholas
Director
15/02/2007 - Present
102
Morgan, Paul David
Director
05/05/2011 - 18/08/2022
47
Nettleton, John William
Director
01/01/2015 - Present
40
Shaw, Kevin Anthony
Director
24/03/2014 - 30/04/2021
104

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDLEY CARE LTD

AUDLEY CARE LTD is an(a) Active company incorporated on 28/10/2005 with the registered office located at 65 High Street, Egham, Surrey TW20 9EY. There are currently 3 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 AUDLEY CARE LTD?

toggle

AUDLEY CARE LTD is currently Active. It was registered on 28/10/2005 .

Where is AUDLEY CARE LTD located?

toggle

AUDLEY CARE LTD is registered at 65 High Street, Egham, Surrey TW20 9EY.

What does AUDLEY CARE LTD do?

toggle

AUDLEY CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AUDLEY CARE LTD?

toggle

The latest filing was on 11/02/2026: Registration of charge 056069930002, created on 2026-01-29.