C.C.S. (CATERCARE) LIMITED

Register to unlock more data on OkredoRegister

C.C.S. (CATERCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03088826

Incorporation date

08/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O D M Patel Merritt House, Hill Avenue, Amersham HP6 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1995)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-15
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon23/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Resolutions
dot icon21/11/2023
Statement of affairs
dot icon21/11/2023
Registered office address changed from 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England to C/O D M Patel Merritt House Hill Avenue Amersham HP6 5BQ on 2023-11-21
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon12/02/2023
Change of details for Mrs Tracey Ann Potton as a person with significant control on 2023-01-05
dot icon12/02/2023
Director's details changed for Mr David Potton on 2023-01-05
dot icon12/02/2023
Secretary's details changed for Mr David Potton on 2023-02-12
dot icon11/02/2023
Change of details for Mr David -Potton as a person with significant control on 2023-01-05
dot icon11/02/2023
Director's details changed for Mrs Tracey Ann Potton on 2023-01-05
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon21/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon02/04/2020
Registered office address changed from Room 44 Millfield Business Centre Ashwells Road, Brentwood Essex CM15 9st England to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 2020-04-02
dot icon18/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon03/10/2018
Confirmation statement made on 2018-08-08 with updates
dot icon01/10/2018
Termination of appointment of Gregory Bernard Wallen as a director on 2018-07-09
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon05/08/2016
Appointment of Mr Gregory Bernard Wallen as a director on 2015-12-12
dot icon01/08/2016
Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Room 44 Millfield Business Centre Ashwells Road, Brentwood Essex CM15 9st on 2016-08-01
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/08/2012
Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 2012-08-14
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Dean Pearson as a director
dot icon31/08/2011
Termination of appointment of Dean Pearson as a director
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr David Potton on 2010-08-08
dot icon16/08/2010
Director's details changed for Tracey Ann Potton on 2010-08-08
dot icon16/08/2010
Director's details changed for Dean Pearson on 2010-08-08
dot icon16/08/2010
Secretary's details changed for David Potton on 2010-08-08
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 08/08/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Return made up to 08/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 08/08/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 08/08/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 08/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Return made up to 08/08/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/08/2002
Return made up to 08/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/10/2001
Return made up to 08/08/01; full list of members
dot icon15/10/2001
New director appointed
dot icon06/07/2001
Return made up to 08/08/00; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
Secretary resigned
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon13/04/2000
New secretary appointed
dot icon20/08/1999
Return made up to 08/08/99; no change of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon23/11/1998
Return made up to 08/08/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon08/01/1998
Return made up to 08/08/97; full list of members
dot icon14/10/1997
New secretary appointed
dot icon06/10/1997
Secretary resigned
dot icon11/06/1997
Accounts for a small company made up to 1996-08-31
dot icon12/02/1997
New director appointed
dot icon04/02/1997
Return made up to 08/08/96; full list of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon21/02/1996
Secretary resigned;new secretary appointed
dot icon16/08/1995
Secretary resigned;new secretary appointed
dot icon16/08/1995
Director resigned;new director appointed
dot icon08/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon+8.03 % *

* during past year

Cash in Bank

£90,448.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
07/06/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
10.68K
-
0.00
83.72K
-
2022
4
52.21K
-
0.00
90.45K
-
2022
4
52.21K
-
0.00
90.45K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

52.21K £Ascended389.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.45K £Ascended8.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tracey Ann Potton
Director
20/03/2000 - Present
-
Mr David -Potton
Director
20/03/2000 - Present
-
Potton, David
Secretary
20/03/2000 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C.C.S. (CATERCARE) LIMITED

C.C.S. (CATERCARE) LIMITED is an(a) Liquidation company incorporated on 08/08/1995 with the registered office located at C/O D M Patel Merritt House, Hill Avenue, Amersham HP6 5BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.S. (CATERCARE) LIMITED?

toggle

C.C.S. (CATERCARE) LIMITED is currently Liquidation. It was registered on 08/08/1995 .

Where is C.C.S. (CATERCARE) LIMITED located?

toggle

C.C.S. (CATERCARE) LIMITED is registered at C/O D M Patel Merritt House, Hill Avenue, Amersham HP6 5BQ.

What does C.C.S. (CATERCARE) LIMITED do?

toggle

C.C.S. (CATERCARE) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does C.C.S. (CATERCARE) LIMITED have?

toggle

C.C.S. (CATERCARE) LIMITED had 4 employees in 2022.

What is the latest filing for C.C.S. (CATERCARE) LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-15.