C & S CARE SERVICES LTD

Register to unlock more data on OkredoRegister

C & S CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064424

Incorporation date

04/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Egerton House, 55 Hoole Road, Chester CH2 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon29/06/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon10/07/2019
Amended accounts made up to 2018-09-30
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Haydn Gerald Green as a director on 2015-07-12
dot icon17/09/2015
Termination of appointment of Haydn Gerald Green as a director on 2015-07-12
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ to Egerton House 55 Hoole Road Chester CH2 3NJ on 2014-11-06
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon29/09/2014
Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 2014-09-29
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon06/12/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon24/07/2013
Appointment of Mr Anthony Joseph Flynn as a secretary
dot icon23/07/2013
Appointment of Mr Richard Olaf Wyatt as a director
dot icon23/07/2013
Termination of appointment of Claire Walters as a secretary
dot icon23/07/2013
Termination of appointment of Claire Walters as a director
dot icon23/07/2013
Termination of appointment of Susan Fisher as a director
dot icon23/07/2013
Appointment of Mrs Amanda Jane Green as a director
dot icon23/07/2013
Appointment of Mr Haydn Gerald Green as a director
dot icon23/07/2013
Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG on 2013-07-23
dot icon16/07/2013
Registration of charge 040644240002
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 04/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 04/09/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2006
Return made up to 04/09/06; full list of members
dot icon03/11/2005
Return made up to 04/09/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/10/2004
Return made up to 04/09/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/12/2003
Secretary's particulars changed;director's particulars changed
dot icon10/10/2003
Return made up to 04/09/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/03/2003
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 04/09/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/11/2001
Return made up to 29/08/01; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: vine house walkmill lane, bridgtown cannock staffordshire WS11 3LN
dot icon04/10/2000
Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/2000
New secretary appointed;new director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Registered office changed on 15/09/00 from: vine house walkmill lane cannock staffordshire WS11 3LN
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon04/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
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)
2022
133
408.73K
-
0.00
774.61K
-
2023
133
385.57K
-
0.00
742.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Richard Olaf
Director
12/07/2013 - Present
9
Heslop, Hannah Jane Ruth
Director
04/03/2025 - Present
1

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 C & S CARE SERVICES LTD

C & S CARE SERVICES LTD is an(a) Active company incorporated on 04/09/2000 with the registered office located at Egerton House, 55 Hoole Road, Chester CH2 3NJ. There are currently 2 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 C & S CARE SERVICES LTD?

toggle

C & S CARE SERVICES LTD is currently Active. It was registered on 04/09/2000 .

Where is C & S CARE SERVICES LTD located?

toggle

C & S CARE SERVICES LTD is registered at Egerton House, 55 Hoole Road, Chester CH2 3NJ.

What does C & S CARE SERVICES LTD do?

toggle

C & S CARE SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C & S CARE SERVICES LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.