CANTERCARE

Register to unlock more data on OkredoRegister

CANTERCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02750885

Incorporation date

25/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Hill Farm Church Hill, Elmstone, Canterbury, Kent CT3 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1992)
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-09-20 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/11/2019
Registered office address changed from 169 Wincheap Canterbury Kent CT1 3SE to Church Hill Farm Church Hill Elmstone Canterbury Kent CT3 1HN on 2019-11-18
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon31/07/2019
Director's details changed for Janette Patricia Putnam on 2018-07-31
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Satisfaction of charge 1 in full
dot icon10/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon08/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-20 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-20 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-09-20 no member list
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-20 no member list
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/11/2011
Annual return made up to 2011-09-20 no member list
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-09-20 no member list
dot icon17/11/2010
Director's details changed for Janette Patricia Putnam on 2009-10-01
dot icon17/11/2010
Director's details changed for Kevin Howland on 2009-10-01
dot icon17/11/2010
Director's details changed for Simon Perks on 2009-10-01
dot icon17/11/2010
Director's details changed for Mr Christopher Mark Geary on 2009-10-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/11/2009
Registered office address changed from Church Hill Farm Elmstone Canterbury Kent CT3 1HN on 2009-11-06
dot icon06/10/2009
Annual return made up to 2009-09-20 no member list
dot icon17/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/09/2009
Registered office changed on 01/09/2009 from 169 wincheap canterbury kent CT1 3SE
dot icon26/11/2008
Annual return made up to 20/09/08
dot icon25/11/2008
Director appointed janette patricia putnam
dot icon24/10/2008
Annual return made up to 20/09/07
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/12/2006
Annual return made up to 20/09/06
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Secretary resigned
dot icon01/06/2006
New director appointed
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/12/2005
Annual return made up to 20/09/05
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/12/2004
Annual return made up to 20/09/04
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/09/2003
Annual return made up to 20/09/03
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/11/2002
Annual return made up to 25/09/02
dot icon08/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/10/2001
Annual return made up to 25/09/01
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon15/01/2001
Full accounts made up to 1999-09-30
dot icon12/01/2001
Annual return made up to 25/09/00
dot icon24/02/2000
Annual return made up to 25/09/99
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Director's particulars changed
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon16/10/1998
Annual return made up to 25/09/98
dot icon16/10/1998
Registered office changed on 16/10/98 from: the water mill littlebourne near canterbury kent CT3 1QJ
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon03/12/1997
Annual return made up to 25/09/97
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Secretary's particulars changed;director's particulars changed
dot icon25/02/1997
New director appointed
dot icon02/10/1996
Annual return made up to 25/09/96
dot icon14/05/1996
Particulars of mortgage/charge
dot icon22/03/1996
Full accounts made up to 1995-09-30
dot icon06/02/1996
Full accounts made up to 1994-09-30
dot icon06/12/1995
Annual return made up to 25/09/95
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon05/01/1995
Full accounts made up to 1993-09-30
dot icon11/11/1994
Annual return made up to 25/09/94
dot icon20/01/1994
New secretary appointed;new director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Annual return made up to 25/09/93
dot icon08/09/1993
Resolutions
dot icon24/06/1993
Accounting reference date notified as 30/09
dot icon29/10/1992
Secretary resigned
dot icon29/10/1992
Director resigned
dot icon12/10/1992
New director appointed
dot icon25/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, Christopher Mark
Director
18/02/1997 - Present
5
Young, John Douglas
Director
12/05/1998 - 30/06/2004
5
Perks, Simon Harvey
Director
12/05/1998 - Present
1
Howland, Kevin
Director
17/01/2006 - Present
-
Putnam, Janette Patricia
Director
10/06/2008 - Present
-

Persons with Significant Control

1
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 CANTERCARE

CANTERCARE is an(a) Active company incorporated on 25/09/1992 with the registered office located at Church Hill Farm Church Hill, Elmstone, Canterbury, Kent CT3 1HN. 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 CANTERCARE?

toggle

CANTERCARE is currently Active. It was registered on 25/09/1992 .

Where is CANTERCARE located?

toggle

CANTERCARE is registered at Church Hill Farm Church Hill, Elmstone, Canterbury, Kent CT3 1HN.

What does CANTERCARE do?

toggle

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

What is the latest filing for CANTERCARE?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-20 with no updates.