CARA CARING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARA CARING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10833233

Incorporation date

23/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2017)
dot icon09/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/12/2025
Cessation of Andrew Tony Mcleary as a person with significant control on 2025-03-25
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon30/09/2024
Termination of appointment of Andrew Tony Mcleary as a director on 2024-09-24
dot icon10/05/2024
Notification of Andrew Mcleary as a person with significant control on 2024-05-10
dot icon09/05/2024
Change of details for Mr Mark Thompson as a person with significant control on 2024-05-09
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon04/05/2023
Withdrawal of a person with significant control statement on 2023-05-04
dot icon04/05/2023
Notification of Mark Thompson as a person with significant control on 2022-10-28
dot icon04/05/2023
Confirmation statement made on 2023-03-22 with updates
dot icon02/05/2023
Termination of appointment of Andrew Tony Mcleary as a director on 2022-10-28
dot icon02/05/2023
Appointment of Mr Andrew Tony Mcleary as a director on 2022-10-28
dot icon02/05/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon09/11/2022
Termination of appointment of Jonathan Brett Hubbard as a director on 2022-11-02
dot icon09/11/2022
Appointment of Mrs Karen Thompson as a director on 2022-11-02
dot icon07/11/2022
Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-11-07
dot icon18/08/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-08-05
dot icon18/08/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-08-05
dot icon05/08/2022
Registered office address changed from 34 Godfrey Road Newport NP20 4PE Wales to Cambridge House 27 Cambridge Park London E11 2PU on 2022-08-05
dot icon05/08/2022
Appointment of Mr Andrew Tony Mcleary as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mr Mark Thompson as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Margaret Mortell as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Eoghan Mortell as a director on 2022-08-05
dot icon31/07/2022
Appointment of Mr Jonathan Brett Hubbard as a director on 2022-07-31
dot icon27/07/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon28/05/2021
Termination of appointment of Hellena Kambadza as a director on 2021-05-26
dot icon29/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon23/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/04/2018
Director's details changed for Mrs Margaret Mortell on 2018-04-06
dot icon06/04/2018
Director's details changed for Ms Hellena Kabadza on 2018-04-06
dot icon27/03/2018
Cancellation of shares. Statement of capital on 2018-02-12
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon13/02/2018
Registered office address changed from 7 st Marks Crescent St. Marks Crescent Newport NP20 5HD United Kingdom to 34 Godfrey Road Newport NP20 4PE on 2018-02-13
dot icon13/02/2018
Termination of appointment of Angeline Tshiyane as a director on 2018-02-12
dot icon23/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-40 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
16.05K
-
0.00
-
-
2022
40
12.85K
-
0.00
28.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Tony Mcleary
Director
05/08/2022 - 28/10/2022
2
Mr Andrew Tony Mcleary
Director
28/10/2022 - 24/09/2024
2
Thompson, Mark
Director
05/08/2022 - Present
14
Thompson, Karen
Director
02/11/2022 - Present
4

Persons with Significant Control

5
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 CARA CARING SERVICES LIMITED

CARA CARING SERVICES LIMITED is an(a) Active company incorporated on 23/06/2017 with the registered office located at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB. 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 CARA CARING SERVICES LIMITED?

toggle

CARA CARING SERVICES LIMITED is currently Active. It was registered on 23/06/2017 .

Where is CARA CARING SERVICES LIMITED located?

toggle

CARA CARING SERVICES LIMITED is registered at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB.

What does CARA CARING SERVICES LIMITED do?

toggle

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

What is the latest filing for CARA CARING SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-22 with updates.