CARA INC LIMITED

Register to unlock more data on OkredoRegister

CARA INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499721

Incorporation date

27/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/04/2020
Termination of appointment of Richard James Groome as a director on 2020-04-28
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon18/08/2017
Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2017-08-18
dot icon17/07/2017
Micro company accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/03/2017
Termination of appointment of Sandra Louise Goddard as a director on 2017-03-21
dot icon23/03/2017
Termination of appointment of Robert Ernest Goddard as a director on 2017-02-01
dot icon23/03/2017
Termination of appointment of Sandra Louise Goddard as a secretary on 2017-02-01
dot icon23/03/2017
Appointment of Mr Richard James Groome as a director on 2017-03-20
dot icon23/03/2017
Appointment of Mrs Sarah Jane Marsh as a director on 2017-03-10
dot icon05/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon18/01/2017
Current accounting period extended from 2017-01-31 to 2017-02-28
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/10/2016
Appointment of Mrs Sandra Louise Goddard as a director on 2016-10-05
dot icon14/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Director's details changed for Mr Robert Ernest Goddard on 2015-10-05
dot icon06/10/2015
Secretary's details changed for Mrs Sandra Louise Goddard on 2015-10-05
dot icon11/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Robert Ernest Goddard on 2014-12-15
dot icon11/03/2015
Secretary's details changed for Mrs Sandra Louise Goddard on 2014-12-15
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/04/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/07/2013
Registered office address changed from 19 Provost Street Fordingbridge Hampshire SP6 1AY United Kingdom on 2013-07-26
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Robert Ernest Goddard on 2013-02-11
dot icon11/02/2013
Secretary's details changed for Mrs Sandra Louise Goddard on 2013-02-11
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/10/2010
Registered office address changed from Yew Tree Offices Gardeners Lane East Wellow Romsey Hampshire SO51 6AD on 2010-10-31
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon06/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/03/2009
Return made up to 27/01/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from yew tree offices gardeners lane east wellow romsey hampshire SO51 6AD united kingdom
dot icon13/02/2009
Registered office changed on 13/02/2009 from little acre chapel lane nomansland salisbury wilts SP5 2DA
dot icon19/03/2008
Return made up to 27/01/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon07/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: little acre, chapel lane nomansland salisbury wiltshire SP5 2DA
dot icon23/02/2007
Return made up to 27/01/07; full list of members
dot icon23/02/2007
Location of debenture register
dot icon23/02/2007
Location of register of members
dot icon23/02/2007
Registered office changed on 23/02/07 from: c/o adris LIMITED riverside house brunel road totton southampton hampshire SO40 3WX
dot icon17/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon27/02/2006
Return made up to 27/01/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/02/2005
Return made up to 27/01/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/02/2004
Return made up to 27/01/04; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon05/02/2003
Return made up to 27/01/03; full list of members
dot icon02/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon04/02/2002
Return made up to 27/01/02; full list of members
dot icon05/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon24/01/2001
Return made up to 27/01/01; full list of members
dot icon16/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon11/02/2000
Return made up to 27/01/00; full list of members
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon28/10/1999
Resolutions
dot icon05/08/1999
Registered office changed on 05/08/99 from: ashleigh house 81 birmingham road west bromwich west midlands B70 6PX
dot icon26/02/1999
Return made up to 27/01/99; full list of members
dot icon26/02/1998
Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon27/01/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.03K
-
0.00
104.64K
-
2022
5
19.66K
-
0.00
26.81K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Ernest Goddard
Director
27/01/1998 - 01/02/2017
9
Mrs Sarah Jane Marsh
Director
10/03/2017 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARA INC LIMITED

CARA INC LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP. There is currently 1 active director 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 INC LIMITED?

toggle

CARA INC LIMITED is currently Active. It was registered on 27/01/1998 .

Where is CARA INC LIMITED located?

toggle

CARA INC LIMITED is registered at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP.

What does CARA INC LIMITED do?

toggle

CARA INC LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for CARA INC LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.