BUSINESS CAREWARE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CAREWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049544

Incorporation date

25/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hartwith Centre, Stewart House, Julian Way, Sheffield S9 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon12/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Registered office address changed from Mercury House Julian Way Sheffield South Yorkshire S9 1GD England to The Hartwith Centre, Stewart House Julian Way Sheffield S9 1GD on 2023-07-28
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon28/05/2021
Notification of Pennine Holdings Limited as a person with significant control on 2021-03-29
dot icon28/05/2021
Cessation of Simon David Raymond Warwick as a person with significant control on 2021-02-28
dot icon28/05/2021
Cessation of Paul Alisdair Sykes as a person with significant control on 2021-03-29
dot icon28/05/2021
Cessation of Lynne Angela Sykes as a person with significant control on 2021-03-29
dot icon28/05/2021
Cessation of Peter Leslie Green as a person with significant control on 2021-03-29
dot icon28/05/2021
Cessation of Elizabeth Anne Green as a person with significant control on 2021-03-29
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Director's details changed for Mrs Elizabeth Anne Green on 2019-05-30
dot icon31/05/2019
Registered office address changed from The Hartwith Centre 2 West Carr Road Dinnington Sheffield S Yorks S25 2RH to Mercury House Julian Way Sheffield South Yorkshire S9 1GD on 2019-05-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon22/03/2019
Current accounting period extended from 2019-01-28 to 2019-03-31
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-28
dot icon05/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-01-28
dot icon27/10/2014
Previous accounting period shortened from 2014-01-29 to 2014-01-28
dot icon22/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon27/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/01/2014
Previous accounting period shortened from 2013-01-30 to 2013-01-29
dot icon28/10/2013
Previous accounting period shortened from 2013-01-31 to 2013-01-30
dot icon25/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon25/04/2013
Registered office address changed from Unit 2 Bentley Business Park West Carr Road Dinnington Sheffield South Yorkshire S25 2RH United Kingdom on 2013-04-25
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/07/2012
Registered office address changed from , the Hartwith Suite Unit 9 - Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, United Kingdom on 2012-07-20
dot icon16/07/2012
Previous accounting period extended from 2011-10-31 to 2012-01-31
dot icon15/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/07/2011
Registered office address changed from , the Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU on 2011-07-19
dot icon28/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon08/06/2011
Appointment of Mrs Elizabeth Anne Green as a director
dot icon08/06/2011
Termination of appointment of Peter Green as a director
dot icon07/06/2011
Termination of appointment of Shane Kaplicz as a director
dot icon13/01/2011
Registered office address changed from , 95a High Street, Thame, Oxfordshire, OX9 3EH on 2011-01-13
dot icon13/01/2011
Appointment of Mr Peter Leslie Green as a director
dot icon13/01/2011
Termination of appointment of Catherine Mcgowan Smyth as a secretary
dot icon13/01/2011
Termination of appointment of Graham Mcgowan Smyth as a director
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon24/06/2009
Return made up to 29/03/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/07/2008
Return made up to 29/03/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/05/2007
Return made up to 29/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/04/2006
Return made up to 29/03/06; full list of members
dot icon13/04/2005
Return made up to 29/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/04/2004
Return made up to 29/03/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/04/2003
Return made up to 12/04/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/04/2002
Return made up to 12/04/02; full list of members
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Return made up to 25/04/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-10-31
dot icon04/07/2000
Full accounts made up to 1999-10-31
dot icon08/05/2000
Return made up to 25/04/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-10-31
dot icon13/05/1999
Return made up to 25/04/99; full list of members
dot icon05/08/1998
Return made up to 25/04/98; change of members
dot icon30/05/1998
Accounts for a small company made up to 1997-10-31
dot icon03/03/1998
Accounting reference date shortened from 30/04/98 to 31/10/97
dot icon12/01/1998
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Secretary resigned
dot icon24/11/1997
Accounts for a small company made up to 1997-04-30
dot icon01/05/1997
Return made up to 25/04/97; no change of members
dot icon14/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon14/02/1997
Resolutions
dot icon04/12/1996
Return made up to 25/04/96; full list of members
dot icon16/10/1995
New secretary appointed;new director appointed
dot icon16/10/1995
New director appointed
dot icon16/10/1995
Secretary resigned
dot icon16/10/1995
Director resigned
dot icon10/10/1995
Certificate of change of name
dot icon10/10/1995
Certificate of change of name
dot icon29/09/1995
Certificate of change of name
dot icon26/09/1995
Registered office changed on 26/09/95 from: dudley miles company searches, 7 leonard street, london, EC2A 4AQ
dot icon25/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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
1
215.71K
-
0.00
5.12K
-
2022
1
198.25K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
25/04/1995 - 25/09/1995
1258
Dmcs Directors Limited
Nominee Director
25/04/1995 - 25/09/1995
1209
Green, Peter Leslie
Director
06/12/2010 - 07/06/2011
7
Green, Elizabeth Anne
Director
07/06/2011 - Present
7
Kaplicz, Shane Andrew
Director
01/12/1999 - 06/12/2010
1

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

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 BUSINESS CAREWARE LIMITED

BUSINESS CAREWARE LIMITED is an(a) Active company incorporated on 25/04/1995 with the registered office located at The Hartwith Centre, Stewart House, Julian Way, Sheffield S9 1GD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CAREWARE LIMITED?

toggle

BUSINESS CAREWARE LIMITED is currently Active. It was registered on 25/04/1995 .

Where is BUSINESS CAREWARE LIMITED located?

toggle

BUSINESS CAREWARE LIMITED is registered at The Hartwith Centre, Stewart House, Julian Way, Sheffield S9 1GD.

What does BUSINESS CAREWARE LIMITED do?

toggle

BUSINESS CAREWARE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BUSINESS CAREWARE LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-29 with no updates.