CARE 4 QUALITY LIMITED

Register to unlock more data on OkredoRegister

CARE 4 QUALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08125906

Incorporation date

02/07/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/01/2024
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon27/12/2023
Resolutions
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon25/08/2023
Termination of appointment of Matthew Allen as a secretary on 2023-08-01
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Change of details for Worknest (Holdings) Limited as a person with significant control on 2023-08-21
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon15/05/2023
Change of details for Ellis Whittam (Holdings) Limited as a person with significant control on 2022-09-16
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/08/2022
Memorandum and Articles of Association
dot icon31/08/2022
Resolutions
dot icon25/08/2022
Cessation of Helen Jane Swift as a person with significant control on 2022-08-24
dot icon25/08/2022
Cessation of Gary Bernard Swift as a person with significant control on 2022-08-24
dot icon25/08/2022
Notification of Ellis Whittam (Holdings) Limited as a person with significant control on 2022-08-24
dot icon25/08/2022
Registered office address changed from , Larch House Parklands Business Park, Denmead, Hampshire, PO7 6XP to 20 Grosvenor Place London SW1X 7HN on 2022-08-25
dot icon25/08/2022
Appointment of Mr Matthew Allen as a secretary on 2022-08-24
dot icon25/08/2022
Termination of appointment of Helen Jane Swift as a director on 2022-08-24
dot icon25/08/2022
Termination of appointment of Gary Bernard Swift as a director on 2022-08-24
dot icon25/08/2022
Appointment of Mr Adam Thomas Councell as a director on 2022-08-24
dot icon25/08/2022
Appointment of Mr Alexander Peter Dacre as a director on 2022-08-24
dot icon25/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon21/06/2022
Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2022-06-21
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon27/06/2018
Change of details for Mrs Helen Jane Fuller as a person with significant control on 2018-06-27
dot icon27/06/2018
Director's details changed for Mrs Helen Jane Fuller on 2018-06-27
dot icon20/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon02/05/2017
Resolutions
dot icon14/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon04/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Appointment of Mr Gary Bernard Swift as a director on 2015-07-20
dot icon20/07/2015
Director's details changed for Mrs Helen Jane Fuller on 2015-07-20
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon13/05/2015
Sub-division of shares on 2015-04-14
dot icon13/05/2015
Change of share class name or designation
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-02
dot icon28/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon02/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon-46.44 % *

* during past year

Cash in Bank

£95,126.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
88.42K
-
0.00
177.62K
-
2022
11
155.71K
-
0.00
95.13K
-
2022
11
155.71K
-
0.00
95.13K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

155.71K £Ascended76.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.13K £Descended-46.44 % *

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
Dacre, Alexander Peter
Director
24/08/2022 - Present
180
Councell, Adam Thomas
Director
24/08/2022 - 31/05/2024
219
Smith, Marc
Director
10/02/2025 - Present
44
Adams, Mark Andrew
Director
31/05/2024 - 10/02/2025
232
Allen, Matthew
Secretary
24/08/2022 - 01/08/2023
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARE 4 QUALITY LIMITED

CARE 4 QUALITY LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE 4 QUALITY LIMITED?

toggle

CARE 4 QUALITY LIMITED is currently Active. It was registered on 02/07/2012 .

Where is CARE 4 QUALITY LIMITED located?

toggle

CARE 4 QUALITY LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CARE 4 QUALITY LIMITED do?

toggle

CARE 4 QUALITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARE 4 QUALITY LIMITED have?

toggle

CARE 4 QUALITY LIMITED had 11 employees in 2022.

What is the latest filing for CARE 4 QUALITY LIMITED?

toggle

The latest filing was on 10/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.