CABCARE LIMITED

Register to unlock more data on OkredoRegister

CABCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256328

Incorporation date

12/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire ST21 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/01/2024
Director's details changed for Mr Adrian Paul Grew on 2023-01-15
dot icon31/10/2023
Appointment of Mrs Juliet Davies as a secretary on 2022-10-23
dot icon31/10/2023
Termination of appointment of Richard Davies as a secretary on 2022-10-23
dot icon31/10/2023
Termination of appointment of Juliet Davies as a secretary on 2022-10-23
dot icon31/10/2023
Appointment of Mr Richard Davies as a secretary on 2022-10-23
dot icon31/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/11/2021
Change of details for Mr Christopher William Chambers as a person with significant control on 2020-10-23
dot icon23/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon23/11/2021
Notification of Christopher William Chambers as a person with significant control on 2020-10-23
dot icon23/11/2021
Director's details changed for Mr Christopher William Chambers on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Christopher William Chambers on 2020-10-31
dot icon03/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/12/2019
Director's details changed for Mr Adrian Paul Grew on 2019-12-10
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon21/10/2019
Cessation of Christopher William Chambers as a person with significant control on 2019-10-01
dot icon22/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon16/10/2018
Director's details changed for Mr Christopher William Chambers on 2017-11-01
dot icon16/10/2018
Change of details for Mr Christopher William Chambers as a person with significant control on 2017-11-01
dot icon16/10/2018
Change of details for Mr Richard Davies as a person with significant control on 2017-11-01
dot icon16/10/2018
Secretary's details changed for Mr Richard Davies on 2017-11-01
dot icon16/10/2018
Director's details changed for Mr Richard Davies on 2017-11-01
dot icon12/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon30/01/2017
Director's details changed for Mr Christopher William Chambers on 2017-01-16
dot icon03/11/2016
Appointment of Mr Adrian Paul Grew as a director on 2016-08-22
dot icon31/10/2016
Accounts for a dormant company made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon25/10/2016
Register inspection address has been changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
dot icon05/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon29/10/2010
Director's details changed for Christopher William Chambers on 2009-11-01
dot icon29/10/2010
Director's details changed for Richard Davies on 2010-10-01
dot icon28/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon15/03/2010
Registered office address changed from Rowley's 6 Dominus Way Meridian Business Park Leicestershire LE19 1RP on 2010-03-15
dot icon12/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/11/2008
Return made up to 12/10/08; full list of members
dot icon12/11/2008
Director and secretary's change of particulars / richard davies / 01/12/2007
dot icon14/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon09/11/2007
Return made up to 12/10/07; full list of members
dot icon25/06/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/02/2007
Return made up to 12/10/06; full list of members
dot icon18/01/2007
Return made up to 12/10/05; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sherwood house, 2 albert road tamworth staffordshire B79 7JN
dot icon12/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/10/2004
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
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Richard
Director
12/10/2004 - Present
9
Chambers, Christopher William
Director
12/10/2004 - Present
3
Grew, Adrian Paul
Director
22/08/2016 - Present
20
Davies, Richard
Secretary
12/10/2004 - 23/10/2022
3
Davies, Juliet
Secretary
23/10/2022 - 23/10/2022
-

Persons with Significant Control

3
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 CABCARE LIMITED

CABCARE LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire ST21 6JL. There are currently 4 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 CABCARE LIMITED?

toggle

CABCARE LIMITED is currently Active. It was registered on 12/10/2004 .

Where is CABCARE LIMITED located?

toggle

CABCARE LIMITED is registered at Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire ST21 6JL.

What does CABCARE LIMITED do?

toggle

CABCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABCARE LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-22 with updates.