CAPITAL CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05061769

Incorporation date

03/03/2004

Size

Group

Contacts

Registered address

Registered address

Juniper House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-01
dot icon13/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon07/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/09/2023
Satisfaction of charge 050617690015 in full
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/09/2022
Registration of charge 050617690016, created on 2022-09-01
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon13/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/09/2019
Satisfaction of charge 050617690014 in full
dot icon19/08/2019
Registration of charge 050617690015, created on 2019-08-08
dot icon21/05/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon25/07/2017
Satisfaction of charge 050617690013 in full
dot icon05/05/2017
Registration of charge 050617690014, created on 2017-04-27
dot icon20/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Resolutions
dot icon02/12/2016
Change of name notice
dot icon28/09/2016
Registered office address changed from Hillcrest Manor Nursing Home Reabrook Minsterley Shrewsbury Shropshire SY5 0DL to Juniper House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2016-09-28
dot icon16/05/2016
Satisfaction of charge 8 in full
dot icon16/05/2016
Satisfaction of charge 9 in full
dot icon16/05/2016
Satisfaction of charge 10 in full
dot icon16/05/2016
Satisfaction of charge 7 in full
dot icon16/05/2016
Satisfaction of charge 050617690011 in full
dot icon16/05/2016
Satisfaction of charge 050617690012 in full
dot icon14/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon08/03/2016
Registration of charge 050617690013, created on 2016-03-07
dot icon16/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon29/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon16/04/2015
Registration of charge 050617690012, created on 2015-03-31
dot icon02/04/2015
Registration of charge 050617690011, created on 2015-03-31
dot icon07/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon02/12/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon17/03/2010
Director's details changed for Manjeet Rai on 2010-03-17
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2009
Return made up to 03/03/09; full list of members
dot icon10/12/2008
Amended accounts made up to 2006-12-31
dot icon27/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/06/2008
Return made up to 03/03/08; full list of members
dot icon06/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 03/03/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 03/03/06; full list of members
dot icon15/08/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon02/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon02/08/2005
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon19/05/2005
Registered office changed on 19/05/05 from: 7 applecross close westwood heath coventry CV4 8JW
dot icon19/05/2005
Return made up to 03/03/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon03/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rai, Manjeet
Director
03/03/2004 - Present
29
Rai, Ravi
Secretary
03/03/2004 - 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 CAPITAL CARE GROUP LIMITED

CAPITAL CARE GROUP LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at Juniper House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. There are currently 2 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 CAPITAL CARE GROUP LIMITED?

toggle

CAPITAL CARE GROUP LIMITED is currently Active. It was registered on 03/03/2004 .

Where is CAPITAL CARE GROUP LIMITED located?

toggle

CAPITAL CARE GROUP LIMITED is registered at Juniper House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG.

What does CAPITAL CARE GROUP LIMITED do?

toggle

CAPITAL CARE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL CARE GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.