CARE 1ST LIMITED

Register to unlock more data on OkredoRegister

CARE 1ST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05329909

Incorporation date

12/01/2005

Size

Small

Contacts

Registered address

Registered address

Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon20/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon30/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon19/11/2025
Change of details for Cera Care Operations Holdings Limited as a person with significant control on 2025-11-19
dot icon07/11/2025
-
dot icon11/09/2025
Accounts for a small company made up to 2023-12-31
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Appointment of Mr James Conor Landucci-Harmey as a director on 2025-02-20
dot icon13/02/2025
Confirmation statement made on 2025-01-12 with updates
dot icon31/01/2025
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon09/01/2025
Satisfaction of charge 053299090004 in full
dot icon07/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon06/10/2023
Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon21/09/2023
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21
dot icon19/09/2023
Registration of charge 053299090004, created on 2023-09-15
dot icon30/08/2023
Appointment of Ms Charlotte Kathleen Donald as a director on 2023-08-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/10/2022
Satisfaction of charge 053299090002 in full
dot icon05/10/2022
Satisfaction of charge 053299090003 in full
dot icon28/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/01/2022
Secretary's details changed for Kunda Morley Cooper on 2022-01-14
dot icon14/01/2022
Change of details for Mrs Kunda (Kay) Morley-Cooper as a person with significant control on 2022-01-14
dot icon12/11/2021
Appointment of Mr Thomas Francis Molony as a secretary on 2021-11-12
dot icon12/11/2021
Termination of appointment of Blessing Park as a secretary on 2021-11-12
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/10/2021
Registered office address changed from Rear of 63 Shirehampton Road Bristol Bristol BS9 1DW to Windsor House Bayshill Road Cheltenham GL50 3AT on 2021-10-26
dot icon12/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon20/10/2020
Director's details changed for Kunda Morley Cooper on 2020-10-20
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/01/2017
12/01/17 Statement of Capital gbp 50
dot icon16/01/2017
Secretary's details changed for Blessing Park on 2017-01-15
dot icon06/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/09/2016
Registration of charge 053299090003, created on 2016-09-05
dot icon13/07/2016
Registration of charge 053299090002, created on 2016-07-13
dot icon04/07/2016
Satisfaction of charge 1 in full
dot icon23/02/2016
Cancellation of shares. Statement of capital on 2015-01-31
dot icon08/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon08/02/2016
Secretary's details changed for Kunda Morley Cooper on 2015-11-01
dot icon08/02/2016
Director's details changed for Kunda Morley Cooper on 2015-11-01
dot icon03/01/2016
Registered office address changed from 14 Charlotte Street Bristol BS1 5PT to Rear of 63 Shirehampton Road Bristol Bristol BS9 1DW on 2016-01-03
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Purchase of own shares.
dot icon10/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/02/2015
Purchase of own shares.
dot icon21/11/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/05/2014
Appointment of Blessing Park as a secretary
dot icon24/04/2014
Change of share class name or designation
dot icon24/04/2014
Resolutions
dot icon26/02/2014
Cancellation of shares. Statement of capital on 2014-02-26
dot icon26/02/2014
Purchase of own shares.
dot icon11/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon23/09/2013
Purchase of own shares.
dot icon09/09/2013
Cancellation of shares. Statement of capital on 2013-09-09
dot icon13/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/01/2013
Registered office address changed from 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU on 2013-01-29
dot icon16/11/2012
Resolutions
dot icon16/11/2012
Purchase of own shares.
dot icon31/10/2012
Termination of appointment of Nicholas Cooper as a director
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon07/02/2012
Director's details changed for Nicholas Guy Morley Cooper on 2012-01-12
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Certificate of change of name
dot icon04/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/01/2011
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 2011-01-17
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/04/2010
Director's details changed for Nicholas Guy Morley Cooper on 2010-04-12
dot icon12/04/2010
Director's details changed for Kunda Morley Cooper on 2010-04-12
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 12/01/09; full list of members
dot icon20/11/2008
Return made up to 12/01/08; full list of members
dot icon20/11/2008
Director's change of particulars / nicholas cooper / 01/11/2007
dot icon20/11/2008
Director and secretary's change of particulars / kunda morley cooper / 01/11/2007
dot icon19/11/2008
Return made up to 12/01/07; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/04/2008
Registered office changed on 28/04/2008 from 137 a shirehampton road sea mills bristol BS9 2EA
dot icon02/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon25/10/2006
Registered office changed on 25/10/06 from: c/o burton sweet thornton house richmond hill bristol BS8 1AT
dot icon22/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon02/03/2006
Return made up to 12/01/06; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Secretary resigned
dot icon17/01/2005
Certificate of change of name
dot icon12/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
216
3.13M
-
0.00
807.63K
-
2022
197
4.49M
-
0.00
637.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley-Cooper, Kunda
Director
12/01/2005 - Present
2
Barker, Nicholas Peter
Director
24/02/2023 - 06/10/2023
21
Donald, Charlotte Kathleen
Director
30/08/2023 - Present
42
Molony, Thomas Francis
Secretary
12/11/2021 - 24/02/2023
-
Morley Cooper, Kunda
Secretary
12/01/2005 - 24/02/2023
-

Persons with Significant Control

3
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 CARE 1ST LIMITED

CARE 1ST LIMITED is an(a) Active company incorporated on 12/01/2005 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 4 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 CARE 1ST LIMITED?

toggle

CARE 1ST LIMITED is currently Active. It was registered on 12/01/2005 .

Where is CARE 1ST LIMITED located?

toggle

CARE 1ST LIMITED is registered at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR.

What does CARE 1ST LIMITED do?

toggle

CARE 1ST LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE 1ST LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-12 with no updates.