CANCARE HOME SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANCARE HOME SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252636

Incorporation date

16/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Lakesview International Business Park, Hersden, Canterbury, Kent CT3 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon18/01/2026
Registered office address changed from Plaintiles 43 Island Road Sturry Kent CT2 0EB to 13 Lakesview International Business Park Hersden Canterbury Kent CT3 4AL on 2026-01-18
dot icon16/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon19/05/2024
Confirmation statement made on 2023-05-13 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon25/04/2023
Notification of Mahua Barua as a person with significant control on 2023-04-22
dot icon25/04/2023
Termination of appointment of John Haigh as a director on 2023-04-22
dot icon25/04/2023
Cessation of John Haigh as a person with significant control on 2023-04-22
dot icon10/11/2022
Second filing of Confirmation Statement dated 2022-07-16
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/02/2022
Appointment of Mrs Mahua Barua as a director on 2022-02-21
dot icon07/12/2021
Cessation of Keith John Garrad as a person with significant control on 2021-12-06
dot icon07/12/2021
Termination of appointment of Christopher John Haigh as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Madeleine Zara Garrad as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Keith John Garrad as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Keith John Garrad as a secretary on 2021-12-06
dot icon20/10/2021
Director's details changed for Mr Keith John Garrad on 2021-06-30
dot icon20/10/2021
Secretary's details changed for Keith John Garrad on 2021-06-30
dot icon25/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-07-31
dot icon21/07/2020
Appointment of Mrs Madeleine Zara Garrad as a director on 2019-07-03
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon21/07/2020
Appointment of Mr Christopher John Haigh as a director on 2019-07-03
dot icon04/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Director's details changed for Keith John Garrad on 2013-07-04
dot icon30/07/2013
Termination of appointment of Miroslav Pekarcik as a director
dot icon30/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon30/07/2013
Secretary's details changed for Keith John Garrad on 2013-07-04
dot icon14/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon27/07/2010
Appointment of Mr Miroslav Pekarcik as a director
dot icon26/07/2010
Director's details changed for Keith John Garrad on 2010-07-16
dot icon26/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon25/07/2009
Return made up to 16/07/09; full list of members
dot icon13/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon14/08/2008
Return made up to 16/07/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon23/07/2007
Return made up to 16/07/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 16/07/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 16/07/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/08/2003
Return made up to 16/07/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/01/2003
Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/07/2002
Return made up to 16/07/02; full list of members
dot icon25/07/2001
Secretary resigned
dot icon16/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.60K
-
0.00
-
-
2022
8
3.67K
-
0.00
-
-
2023
3
4.86K
-
0.00
-
-
2023
3
4.86K
-
0.00
-
-

Employees

2023

Employees

3 Descended-63 % *

Net Assets(GBP)

4.86K £Ascended32.58 % *

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
Haigh, John
Director
16/07/2001 - 22/04/2023
2
Barua, Mahua
Director
21/02/2022 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANCARE HOME SERVICES LIMITED

CANCARE HOME SERVICES LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at 13 Lakesview International Business Park, Hersden, Canterbury, Kent CT3 4AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANCARE HOME SERVICES LIMITED?

toggle

CANCARE HOME SERVICES LIMITED is currently Active. It was registered on 16/07/2001 .

Where is CANCARE HOME SERVICES LIMITED located?

toggle

CANCARE HOME SERVICES LIMITED is registered at 13 Lakesview International Business Park, Hersden, Canterbury, Kent CT3 4AL.

What does CANCARE HOME SERVICES LIMITED do?

toggle

CANCARE HOME SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CANCARE HOME SERVICES LIMITED have?

toggle

CANCARE HOME SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for CANCARE HOME SERVICES LIMITED?

toggle

The latest filing was on 18/01/2026: Registered office address changed from Plaintiles 43 Island Road Sturry Kent CT2 0EB to 13 Lakesview International Business Park Hersden Canterbury Kent CT3 4AL on 2026-01-18.