BE FREE YOUNG CARERS

Register to unlock more data on OkredoRegister

BE FREE YOUNG CARERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989722

Incorporation date

14/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire OX11 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon21/01/2026
Appointment of Mr Gavin Livingstone Jones as a director on 2025-09-19
dot icon19/01/2026
Termination of appointment of Roger Soulsby Eccleston as a director on 2026-01-16
dot icon19/01/2026
Notification of Sabiene North as a person with significant control on 2022-02-01
dot icon19/01/2026
Termination of appointment of Dawn Woodlam as a director on 2026-01-19
dot icon23/12/2025
Cessation of Sarah Broadhurst as a person with significant control on 2025-11-25
dot icon23/12/2025
Termination of appointment of Sarah Broadhurst as a director on 2025-11-25
dot icon23/12/2025
Termination of appointment of David Alexander Wells as a director on 2025-09-12
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Appointment of Ms Dawn Woodlam as a director on 2025-03-19
dot icon23/09/2025
Termination of appointment of Colin Keith Mitchell as a director on 2025-09-19
dot icon23/09/2025
Cessation of David Alexander Wells as a person with significant control on 2025-09-19
dot icon23/09/2025
Termination of appointment of Angus Kingsley Horner as a director on 2025-09-19
dot icon23/09/2025
Termination of appointment of Loretta Light as a director on 2025-09-19
dot icon23/09/2025
Termination of appointment of Paramjit Singh Parmar as a director on 2025-09-19
dot icon23/09/2025
Appointment of Dr Sarah Broadhurst as a director on 2025-09-19
dot icon23/09/2025
Notification of Sarah Broadhurst as a person with significant control on 2025-09-19
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon08/04/2025
Appointment of Ms Nicola Mellings as a director on 2025-03-19
dot icon07/04/2025
Appointment of Ms Carol Dunne as a director on 2025-03-19
dot icon17/01/2025
Appointment of Mr Paramjit Singh Parmar as a director on 2024-10-04
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Termination of appointment of Roy Clifford Browne as a director on 2024-06-26
dot icon26/06/2024
Termination of appointment of Elizabeth Mary Clare Paris as a director on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon24/06/2024
Termination of appointment of Joanna Broad as a director on 2024-06-24
dot icon08/05/2024
Termination of appointment of Nicola Cole as a director on 2024-04-22
dot icon11/12/2023
Director's details changed for Mrs Joanne Board on 2023-12-01
dot icon11/12/2023
Director's details changed for Mrs Joanne Broad on 2023-12-11
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Appointment of Mrs Nicola Cole as a director on 2023-06-28
dot icon13/09/2023
Appointment of Mrs Joanne Board as a director on 2023-06-28
dot icon12/09/2023
Appointment of Mr Roger Soulsby Eccleston as a director on 2023-06-28
dot icon28/08/2023
Termination of appointment of Alison Mary Thomson as a director on 2023-08-28
dot icon28/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Mr Colin Keith Mitchell as a director on 2022-06-07
dot icon05/08/2022
Appointment of Ms Laurie Cooper as a director on 2022-06-07
dot icon05/08/2022
Termination of appointment of Lesley Winifred Legge as a director on 2022-06-07
dot icon15/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon15/07/2022
Termination of appointment of Rose Isabel Alice Payne as a director on 2022-06-07
dot icon15/07/2022
Termination of appointment of Lucy Ann Pritchard as a director on 2022-06-07
dot icon15/07/2022
Termination of appointment of Kate Louise Pearmain as a director on 2022-06-07
dot icon01/02/2022
Appointment of Mrs Sabiene Rose North as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of John Tabor as a secretary on 2022-01-31
dot icon25/08/2021
Director's details changed for Ms Rose Payne on 2021-08-25
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Notification of David Wells as a person with significant control on 2021-06-16
dot icon12/08/2021
Termination of appointment of Katherine Louise Hughes as a director on 2021-07-21
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/07/2021
Cessation of Lesley Winifred Legge as a person with significant control on 2021-06-16
dot icon22/06/2021
Appointment of Mr David Alexander Wells as a director on 2021-05-19
dot icon05/03/2021
Termination of appointment of John Charles Cronly as a director on 2021-02-28
dot icon12/02/2021
Appointment of Mrs Elizabeth Mary Clare Paris as a director on 2021-02-03
dot icon08/12/2020
Appointment of Ms Rose Payne as a director on 2020-11-25
dot icon08/12/2020
Appointment of Ms Kate Louise Pearmain as a director on 2020-11-25
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Termination of appointment of Robert Lister Otto Ely as a director on 2020-07-22
dot icon16/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon07/07/2020
Termination of appointment of Alison Mary Thomson as a director on 2020-06-10
dot icon07/07/2020
Termination of appointment of Alison Mary Thomson as a director on 2020-06-10
dot icon07/07/2020
Appointment of Mrs Loretta Light as a director on 2020-06-10
dot icon25/10/2019
Full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/05/2019
Appointment of Mrs Katherine Louise Hughes as a director on 2018-09-12
dot icon01/05/2019
Appointment of Mr. Angus Kingsley Horner as a director on 2018-07-19
dot icon01/05/2019
Appointment of Mr. John Charles Cronly as a director on 2019-03-27
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon20/07/2018
Appointment of Mrs Lucy Ann Pritchard as a director on 2018-07-19
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon10/07/2018
Termination of appointment of Zahra Tekin as a director on 2018-05-28
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon11/07/2017
Appointment of Mr. Roy Clifford Browne as a director on 2017-06-16
dot icon09/06/2017
Certificate of change of name
dot icon19/05/2017
Appointment of Mrs Alison Mary Thomson as a director on 2016-06-16
dot icon17/05/2017
Termination of appointment of Jean Bradlow as a director on 2017-03-15
dot icon23/03/2017
Resolutions
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mrs Alison Mary Thomson as a director on 2016-11-16
dot icon04/08/2016
Appointment of Mrs Jean Bradlow as a director on 2016-07-20
dot icon29/07/2016
Appointment of Mr John Tabor as a secretary on 2016-07-20
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon06/07/2016
Termination of appointment of Doreen Ann Pinnell as a secretary on 2016-06-17
dot icon01/07/2016
Termination of appointment of David Rouane as a director on 2016-06-17
dot icon01/07/2016
Termination of appointment of Margaret Cumberland as a director on 2016-06-17
dot icon01/06/2016
Termination of appointment of Sophia Bridget Nicholls as a director on 2016-05-06
dot icon25/02/2016
Termination of appointment of Daniel O'driscoll as a director on 2016-01-27
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-25 no member list
dot icon31/07/2015
Appointment of Mrs Alison Thomson as a director on 2015-06-12
dot icon31/07/2015
Appointment of Mr Daniel O'driscoll as a director on 2015-06-12
dot icon31/07/2015
Appointment of Ms Zahra Tekin as a director on 2015-06-12
dot icon31/07/2015
Appointment of Mr David Rouane as a director on 2015-06-12
dot icon29/06/2015
Termination of appointment of Christopher John Williams as a director on 2015-06-12
dot icon29/06/2015
Termination of appointment of Jean Elizabeth Bradlow as a director on 2015-06-03
dot icon14/05/2015
Registered office address changed from 5 Lydalls Road Didcot Oxfordshire OX11 7HX to Harwell Innovation Centre Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG on 2015-05-14
dot icon03/02/2015
Resignation of an auditor
dot icon25/07/2014
Annual return made up to 2014-07-25 no member list
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon19/05/2014
Termination of appointment of David Rouane as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-14 no member list
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-14 no member list
dot icon05/11/2012
Secretary's details changed for Doreen Ann Pinnell on 2012-11-05
dot icon09/12/2011
Annual return made up to 2011-11-14 no member list
dot icon07/12/2011
Appointment of Mrs Jean Elizabeth Bradlow as a director
dot icon24/11/2011
Memorandum and Articles of Association
dot icon24/11/2011
Resolutions
dot icon24/11/2011
Statement of company's objects
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon17/01/2011
Appointment of Mrs Lesley Winifred Legge as a director
dot icon17/01/2011
Appointment of Margaret Cumberland as a director
dot icon14/01/2011
Annual return made up to 2010-11-14 no member list
dot icon14/01/2011
Termination of appointment of Martin Avis as a director
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-11-14 no member list
dot icon05/01/2010
Director's details changed for Christopher John Williams on 2009-11-14
dot icon05/01/2010
Director's details changed for David Rouane on 2009-11-14
dot icon05/01/2010
Director's details changed for Mrs Sophia Bridget Nicholls on 2009-11-14
dot icon05/01/2010
Director's details changed for Professor Martin Richard Avis on 2009-11-14
dot icon13/11/2009
Director's details changed for Robert Lister Otto Ely on 2009-10-06
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon18/12/2008
Annual return made up to 14/11/08
dot icon18/12/2008
Appointment terminated director margaret mackenzie
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon07/12/2007
Annual return made up to 14/11/07
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon02/01/2007
Annual return made up to 14/11/06
dot icon18/12/2006
New secretary appointed
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon01/12/2006
Secretary resigned
dot icon09/08/2006
New director appointed
dot icon02/08/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon08/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
Annual return made up to 14/11/05
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
Auditor's resignation
dot icon22/11/2004
Annual return made up to 14/11/04
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon11/12/2003
Annual return made up to 14/11/03
dot icon09/12/2002
Annual return made up to 14/11/02
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Annual return made up to 14/11/01
dot icon25/06/2001
Amended full accounts made up to 2000-03-31
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Annual return made up to 14/11/00
dot icon29/11/1999
Annual return made up to 14/11/99
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1998
Annual return made up to 14/11/98
dot icon15/10/1998
Accounts for a small company made up to 1998-03-31
dot icon24/11/1997
Annual return made up to 14/11/97
dot icon24/11/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
Secretary resigned;director resigned
dot icon22/11/1996
Annual return made up to 14/11/96
dot icon13/09/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Annual return made up to 14/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounting reference date notified as 31/03
dot icon14/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
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
5
139.52K
-
0.00
-
-
2021
5
139.52K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

139.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Rose Isabel Alice
Director
25/11/2020 - 07/06/2022
1
Rouane, David, Cllr
Director
01/08/2006 - 22/04/2014
2
Tekin, Zahra
Director
12/06/2015 - 28/05/2018
3
Horner, Angus Kingsley
Director
19/07/2018 - 19/09/2025
19
Mitchell, Colin Keith
Director
07/06/2022 - 19/09/2025
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BE FREE YOUNG CARERS

BE FREE YOUNG CARERS is an(a) Active company incorporated on 14/11/1994 with the registered office located at Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire OX11 0QG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BE FREE YOUNG CARERS?

toggle

BE FREE YOUNG CARERS is currently Active. It was registered on 14/11/1994 .

Where is BE FREE YOUNG CARERS located?

toggle

BE FREE YOUNG CARERS is registered at Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire OX11 0QG.

What does BE FREE YOUNG CARERS do?

toggle

BE FREE YOUNG CARERS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BE FREE YOUNG CARERS have?

toggle

BE FREE YOUNG CARERS had 5 employees in 2021.

What is the latest filing for BE FREE YOUNG CARERS?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Gavin Livingstone Jones as a director on 2025-09-19.