CARE 100 LIMITED

Register to unlock more data on OkredoRegister

CARE 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07543292

Incorporation date

25/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire NG21 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon22/10/2024
Application to strike the company off the register
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Secretary's details changed for Catherine Diane Spencer-Payne on 2024-06-26
dot icon26/06/2024
Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2024-06-26
dot icon26/06/2024
Director's details changed for Mrs Catherine Diane Spencer-Payne on 2024-06-26
dot icon26/06/2024
Change of details for Mrs Catherine Diane Spencer-Payne as a person with significant control on 2024-06-26
dot icon26/06/2024
Director's details changed for Mr Jonathan Spencer-Payne on 2024-06-26
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon02/01/2024
Registered office address changed from Care 100, the Hanger 42 Chatsworth Road Chesterfield Derbyshire S40 2AH to C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH on 2024-01-02
dot icon02/01/2024
Director's details changed for Mrs Catherine Diane Spencer-Payne on 2023-12-21
dot icon02/01/2024
Secretary's details changed for Catherine Diane Spencer-Payne on 2023-12-21
dot icon02/01/2024
Director's details changed for Mr Jonathan Spencer-Payne on 2023-12-21
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Director's details changed for Mrs Catherine Diane Spencer-Payne on 2022-11-02
dot icon03/11/2022
Director's details changed for Mr Jonathan Spencer-Payne on 2022-11-02
dot icon03/11/2022
Change of details for Mrs Catherine Diane Spencer-Payne as a person with significant control on 2022-11-02
dot icon25/10/2022
Appointment of Mr Jonathan Spencer-Payne as a director on 2022-04-01
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Termination of appointment of Jonathan Spencer-Payne as a director on 2021-06-29
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Appointment of Mr Jonathan Spencer-Payne as a director on 2020-05-19
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/10/2017
Cessation of Gillian Ann Haring as a person with significant control on 2017-10-27
dot icon27/10/2017
Termination of appointment of Gillian Ann Haring as a director on 2017-10-27
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon16/07/2013
Director's details changed for Catherine Diane Spencer-Payne on 2013-01-02
dot icon21/06/2013
Certificate of change of name
dot icon06/06/2013
Change of name notice
dot icon29/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/03/2013
Director's details changed for Gillian Ann Haring on 2013-01-31
dot icon07/03/2013
Director's details changed for Catherine Diane Spencer-Payne on 2012-12-31
dot icon27/02/2013
Secretary's details changed for Catherine Diane Spencer-Payne on 2013-02-26
dot icon27/02/2013
Director's details changed for Gillian Ann Haring on 2013-02-26
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/02/2012
Director's details changed for Gillian Ann Haring on 2012-02-28
dot icon28/02/2012
Director's details changed for Catherine Diane Spencer-Payne on 2012-02-28
dot icon31/08/2011
Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL on 2011-08-31
dot icon28/03/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon04/03/2011
Registered office address changed from 36 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE United Kingdom on 2011-03-04
dot icon25/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-26.76 % *

* during past year

Cash in Bank

£109,179.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.49K
-
0.00
130.99K
-
2022
4
123.75K
-
0.00
149.07K
-
2023
5
85.58K
-
0.00
109.18K
-
2023
5
85.58K
-
0.00
109.18K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

85.58K £Descended-30.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.18K £Descended-26.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Payne, Catherine Diane
Director
25/02/2011 - Present
-
Spencer-Payne, Catherine Diane
Secretary
25/02/2011 - Present
-
Spencer-Payne, Jonathan
Director
01/04/2022 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARE 100 LIMITED

CARE 100 LIMITED is an(a) Dissolved company incorporated on 25/02/2011 with the registered office located at Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire NG21 0HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE 100 LIMITED?

toggle

CARE 100 LIMITED is currently Dissolved. It was registered on 25/02/2011 and dissolved on 14/01/2025.

Where is CARE 100 LIMITED located?

toggle

CARE 100 LIMITED is registered at Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire NG21 0HJ.

What does CARE 100 LIMITED do?

toggle

CARE 100 LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CARE 100 LIMITED have?

toggle

CARE 100 LIMITED had 5 employees in 2023.

What is the latest filing for CARE 100 LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.