CARBREY CARE LTD

Register to unlock more data on OkredoRegister

CARBREY CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09080800

Incorporation date

11/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon29/08/2025
Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 7 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2025-08-29
dot icon19/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/04/2025
Satisfaction of charge 090808000002 in full
dot icon24/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/07/2023
Change of details for Mrs Dawn Embrey-Butler as a person with significant control on 2023-07-14
dot icon26/07/2023
Change of details for Mr Carl Terence Butler as a person with significant control on 2023-07-14
dot icon26/07/2023
Director's details changed for Mr Carl Terence Butler on 2023-07-14
dot icon26/07/2023
Director's details changed for Mrs Dawn Embrey-Butler on 2023-07-14
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/05/2022
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ United Kingdom to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2022-05-24
dot icon23/05/2022
Change of details for Mrs Dawn Embrey-Butler as a person with significant control on 2022-05-23
dot icon23/05/2022
Change of details for Mr Carl Butler as a person with significant control on 2022-05-23
dot icon24/11/2021
Previous accounting period extended from 2021-06-30 to 2021-08-31
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon20/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon04/06/2020
Registration of charge 090808000002, created on 2020-06-02
dot icon22/05/2020
Satisfaction of charge 090808000001 in full
dot icon27/02/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon17/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/11/2018
Director's details changed
dot icon08/11/2018
Director's details changed for Mrs Dawn Embrey-Butler on 2018-11-01
dot icon08/11/2018
Change of details for Mr Carl Embrey-Butler as a person with significant control on 2018-11-01
dot icon08/11/2018
Director's details changed for Mr Carl Terence Embrey-Butler on 2018-11-08
dot icon07/08/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon16/12/2017
Micro company accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon31/07/2017
Notification of Carl Embrey-Butler as a person with significant control on 2017-06-11
dot icon31/07/2017
Notification of Dawn Embrey-Butler as a person with significant control on 2017-06-11
dot icon26/04/2017
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 2017-04-26
dot icon26/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon02/05/2015
Registration of charge 090808000001, created on 2015-05-01
dot icon11/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
137.05K
-
0.00
-
-
2022
13
222.39K
-
0.00
-
-
2022
13
222.39K
-
0.00
-
-

Employees

2022

Employees

13 Ascended30 % *

Net Assets(GBP)

222.39K £Ascended62.27 % *

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
Embrey-Butler, Dawn
Director
11/06/2014 - Present
12
Butler, Carl Terence
Director
11/06/2014 - Present
10

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

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 CARBREY CARE LTD

CARBREY CARE LTD is an(a) Active company incorporated on 11/06/2014 with the registered office located at 7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham GL53 0AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBREY CARE LTD?

toggle

CARBREY CARE LTD is currently Active. It was registered on 11/06/2014 .

Where is CARBREY CARE LTD located?

toggle

CARBREY CARE LTD is registered at 7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham GL53 0AN.

What does CARBREY CARE LTD do?

toggle

CARBREY CARE LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CARBREY CARE LTD have?

toggle

CARBREY CARE LTD had 13 employees in 2022.

What is the latest filing for CARBREY CARE LTD?

toggle

The latest filing was on 29/08/2025: Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 7 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2025-08-29.