CANARY CARE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CANARY CARE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11544425

Incorporation date

30/08/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh SO53 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2018)
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/12/2025
Termination of appointment of Ian Burgess as a director on 2025-12-02
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon19/05/2025
Director's details changed for Mr Ashley Ian Milne on 2025-04-04
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/11/2024
Appointment of James Rhys Salmon as a secretary on 2024-11-12
dot icon11/09/2024
Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
dot icon11/09/2024
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
dot icon11/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon01/07/2024
Appointment of Mr Ian Burgess as a director on 2024-06-18
dot icon01/07/2024
Termination of appointment of George Francis Walters as a director on 2024-06-18
dot icon12/04/2024
Termination of appointment of Michael David Edwin Smith as a director on 2024-03-31
dot icon12/04/2024
Appointment of George Francis Walters as a director on 2024-04-01
dot icon27/02/2024
Change of details for Utilita Group Limited as a person with significant control on 2024-02-23
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon04/01/2023
Appointment of Mr Ashley Ian Milne as a director on 2023-01-01
dot icon23/11/2022
Termination of appointment of Kim John Craven as a director on 2022-11-22
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Memorandum and Articles of Association
dot icon22/11/2022
Registered office address changed from Building D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB United Kingdom to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2022-11-22
dot icon22/11/2022
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon22/11/2022
Cessation of Kim John Craven as a person with significant control on 2022-11-22
dot icon22/11/2022
Appointment of Mr William Nicholas Bullen as a director on 2022-11-22
dot icon22/11/2022
Cessation of Ann Irene Craven as a person with significant control on 2022-11-22
dot icon22/11/2022
Notification of Utilita Group Limited as a person with significant control on 2022-11-22
dot icon22/11/2022
Appointment of Mr Michael David Edwin Smith as a director on 2022-11-22
dot icon22/11/2022
Termination of appointment of Stuart Butterfield as a director on 2022-11-22
dot icon09/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon26/02/2020
Cessation of Lifecycle Software Limited as a person with significant control on 2020-01-01
dot icon26/02/2020
Notification of Ann Irene Craven as a person with significant control on 2020-01-01
dot icon26/02/2020
Notification of Kim John Craven as a person with significant control on 2020-01-01
dot icon26/02/2020
Appointment of Dr Stuart Butterfield as a director on 2020-02-26
dot icon25/02/2020
Registered office address changed from 1 Kings Road Newbury RG14 5RQ United Kingdom to Building D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB on 2020-02-25
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon02/01/2019
Sub-division of shares on 2018-12-11
dot icon28/12/2018
Resolutions
dot icon14/11/2018
Current accounting period shortened from 2019-08-31 to 2019-05-31
dot icon30/08/2018
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+16.50 % *

* during past year

Cash in Bank

£151,797.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
6
112.12K
-
0.00
130.30K
-
2022
4
187.51K
-
0.00
151.80K
-
2022
4
187.51K
-
0.00
151.80K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

187.51K £Ascended67.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.80K £Ascended16.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, George Francis
Director
01/04/2024 - 18/06/2024
1
Bullen, William Nicholas
Director
22/11/2022 - Present
21
Craven, Kim John
Director
30/08/2018 - 22/11/2022
11
Mr Ashley Ian Milne
Director
01/01/2023 - Present
20
Butterfield, Stuart, Dr
Director
26/02/2020 - 22/11/2022
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANARY CARE GLOBAL LIMITED

CANARY CARE GLOBAL LIMITED is an(a) Active company incorporated on 30/08/2018 with the registered office located at Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh SO53 3QB. 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 CANARY CARE GLOBAL LIMITED?

toggle

CANARY CARE GLOBAL LIMITED is currently Active. It was registered on 30/08/2018 .

Where is CANARY CARE GLOBAL LIMITED located?

toggle

CANARY CARE GLOBAL LIMITED is registered at Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh SO53 3QB.

What does CANARY CARE GLOBAL LIMITED do?

toggle

CANARY CARE GLOBAL LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does CANARY CARE GLOBAL LIMITED have?

toggle

CANARY CARE GLOBAL LIMITED had 4 employees in 2022.

What is the latest filing for CANARY CARE GLOBAL LIMITED?

toggle

The latest filing was on 29/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.