CAIREACH LIMITED

Register to unlock more data on OkredoRegister

CAIREACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276348

Incorporation date

02/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mrs Jennifer Gibson on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr Mark George Ground on 2025-10-29
dot icon29/10/2025
Director's details changed for Dr Antonio Romero on 2025-10-29
dot icon30/09/2025
Change of details for Cygnet Aspirations Developments Limited as a person with significant control on 2025-09-29
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21
dot icon30/04/2025
Director's details changed for Mrs Jenny Gibson on 2025-04-30
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/12/2022
Termination of appointment of Michael James Mcquaid as a director on 2022-12-13
dot icon21/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon07/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon09/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon11/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon09/11/2021
Director's details changed for Mr Mark George Ground on 2021-11-09
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon20/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/11/2019
Auditor's resignation
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon16/08/2019
Termination of appointment of Laurence Lee Harrod as a director on 2019-08-07
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon09/11/2018
Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Mark George Ground as a director on 2018-07-18
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon15/11/2017
Notification of Cas Aspirations Developments Limited as a person with significant control on 2016-12-28
dot icon15/11/2017
Withdrawal of a person with significant control statement on 2017-11-15
dot icon08/11/2017
Director's details changed for Dr Antonio Romero on 2017-11-08
dot icon13/07/2017
Appointment of Mr Anthony James Coleman as a secretary on 2017-07-12
dot icon10/01/2017
Appointment of Mr Laurence Lee Harrod as a director on 2016-12-28
dot icon09/01/2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2017-01-09
dot icon06/01/2017
Termination of appointment of Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Dr Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mohamed Saleem Asaria as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Francis Jardine as a secretary on 2016-12-28
dot icon06/01/2017
Appointment of Mrs Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Mark George Ground as a director on 2016-12-28
dot icon03/01/2017
Satisfaction of charge 052763480005 in full
dot icon03/01/2017
Satisfaction of charge 052763480004 in full
dot icon03/01/2017
Satisfaction of charge 052763480007 in full
dot icon03/01/2017
Satisfaction of charge 052763480006 in full
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon15/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon25/05/2016
Registration of charge 052763480007, created on 2016-05-18
dot icon24/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon07/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon15/07/2015
Current accounting period extended from 2014-12-31 to 2015-12-31
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/04/2015
Registration of charge 052763480006, created on 2015-03-26
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon20/01/2015
Termination of appointment of Thomas Cyril Clarke as a director on 2014-12-04
dot icon20/01/2015
Termination of appointment of Aafke Hendrika Maria Clarke as a director on 2014-12-04
dot icon20/01/2015
Termination of appointment of Sarah Elizabeth Cornelia Jones as a director on 2014-12-04
dot icon20/01/2015
Termination of appointment of Adrian Hector Clarke as a director on 2014-12-04
dot icon20/01/2015
Termination of appointment of Louise Dorothy Runton as a director on 2014-12-04
dot icon20/01/2015
Termination of appointment of Adrian Hector Clarke as a secretary on 2014-12-04
dot icon20/01/2015
Appointment of T&H Secretarial Services Limited as a secretary on 2014-12-04
dot icon20/01/2015
Appointment of Mr Andrew Patrick Griffith as a director on 2014-12-04
dot icon20/01/2015
Appointment of Mr Mohamed Saleem Asaria as a director on 2014-12-04
dot icon20/01/2015
Registered office address changed from Woodleigh House Henshaw Lane Yeadon Leeds LS19 7RZ to 3 Bunhill Row London EC1Y 8YZ on 2015-01-20
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon22/12/2014
Registration of charge 052763480004, created on 2014-12-19
dot icon22/12/2014
Registration of charge 052763480005, created on 2014-12-19
dot icon17/12/2014
Statement of capital following an allotment of shares on 2009-04-28
dot icon15/12/2014
Auditor's resignation
dot icon25/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon06/11/2014
Satisfaction of charge 3 in full
dot icon06/11/2014
Satisfaction of charge 2 in full
dot icon06/11/2014
Satisfaction of charge 1 in full
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon21/06/2012
Accounts for a small company made up to 2011-09-30
dot icon31/01/2012
Registered office address changed from Unit 1, Ground Floor Victoria House Bradford Rd Guiseley West Yorkshire LS20 8NH on 2012-01-31
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon07/10/2011
Resolutions
dot icon10/06/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon17/03/2011
Appointment of Mrs Aafke Hendrika Maria Clarke as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mrs Sarah Elizabeth Cornelia Jones on 2009-11-02
dot icon19/11/2009
Director's details changed for Mr Adrian Hector Clarke on 2009-11-02
dot icon19/11/2009
Appointment of Mr Thomas Cyril Clarke as a director
dot icon19/11/2009
Secretary's details changed for Mr Adrian Hector Clarke on 2009-11-02
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-04-28
dot icon03/06/2009
S-div
dot icon15/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2008
Director appointed mrs sarah jones
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon11/11/2008
Location of register of members
dot icon11/11/2008
Location of debenture register
dot icon11/11/2008
Registered office changed on 11/11/2008 from woodleigh moor lane burley in wharfedale west yorkshire LS29 7AF
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/11/2007
Return made up to 02/11/07; full list of members
dot icon20/11/2006
Return made up to 02/11/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/11/2005
Return made up to 02/11/05; full list of members
dot icon25/08/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon02/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquaid, Michael James
Director
28/12/2016 - 13/12/2022
33
Ground, Mark George
Director
28/12/2016 - 28/12/2016
75
Ground, Mark George
Director
18/07/2018 - Present
75
Day, Thomas Michael
Director
30/07/2021 - Present
46
Romero, Antonio, Dr
Director
28/12/2016 - Present
53

Persons with Significant Control

2
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 CAIREACH LIMITED

CAIREACH LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. There are currently 5 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 CAIREACH LIMITED?

toggle

CAIREACH LIMITED is currently Active. It was registered on 02/11/2004 .

Where is CAIREACH LIMITED located?

toggle

CAIREACH LIMITED is registered at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE.

What does CAIREACH LIMITED do?

toggle

CAIREACH LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CAIREACH LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with no updates.