CARE 4U CARE LIMITED

Register to unlock more data on OkredoRegister

CARE 4U CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06513065

Incorporation date

25/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

St Martin's House 2 Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon18/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon17/03/2026
Director's details changed for Miss Caitlin Roughton on 2026-03-17
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon28/01/2026
Appointment of Mrs Samina Aziz Qureshi as a director on 2026-01-27
dot icon28/01/2026
Notification of Samina Aziz Qureshi as a person with significant control on 2026-01-27
dot icon09/10/2025
Termination of appointment of Shajeda Rahman as a director on 2025-10-08
dot icon09/10/2025
Cessation of Shajeda Rahman as a person with significant control on 2025-10-08
dot icon09/10/2025
Appointment of Miss Caitlin Roughton as a director on 2025-10-09
dot icon09/10/2025
Notification of Caitlin Roughton as a person with significant control on 2025-10-08
dot icon01/07/2025
Termination of appointment of Florence Marie Jackson as a secretary on 2025-06-18
dot icon01/07/2025
Termination of appointment of Florence Marie Jackson as a director on 2025-06-18
dot icon12/06/2025
Micro company accounts made up to 2025-02-28
dot icon09/06/2025
Appointment of Mrs Shajeda Rahman as a director on 2025-06-08
dot icon09/06/2025
Notification of Shajeda Rahman as a person with significant control on 2025-06-09
dot icon09/06/2025
Cessation of Florence Marie Jackson as a person with significant control on 2025-06-08
dot icon07/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-02-28
dot icon20/02/2024
Notification of Florence Marie Jackson as a person with significant control on 2024-02-20
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon20/02/2024
Cessation of Michael Payne as a person with significant control on 2024-02-20
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-02-28
dot icon28/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-02-28
dot icon26/03/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/04/2021
Termination of appointment of Michael Payne as a director on 2021-04-21
dot icon30/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/11/2020
Micro company accounts made up to 2020-02-28
dot icon27/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-02-28
dot icon03/10/2019
Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to St Martin's House 2 Barnsley Road Wath-upon-Dearne Rotherham South Yorkshire S63 6PY on 2019-10-03
dot icon19/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon04/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/12/2014
Appointment of Mrs Florence Marie Jackson as a director on 2014-12-01
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon18/10/2011
Appointment of Ms Florence Marie Jackson as a secretary
dot icon18/10/2011
Termination of appointment of David Hirst as a secretary
dot icon18/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Accounts for a dormant company made up to 2010-02-28
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon25/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Michael Payne on 2009-10-01
dot icon09/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/04/2009
Registered office changed on 02/04/2009 from 10 gorse close brampton bierlow rotherham south yorkshire S63 6HW
dot icon23/03/2009
Return made up to 25/02/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from unit 20 fallbank estate dodworth barnsley south yorkshire S75 3LS
dot icon09/03/2009
Certificate of change of name
dot icon09/02/2009
Registered office changed on 09/02/2009 from 4 park road moseley birmingham west midlands B13 8AB
dot icon09/02/2009
Secretary appointed david roger hirst
dot icon09/02/2009
Director appointed michael payne
dot icon04/02/2009
Appointment terminated director creditreform (directors) LIMITED
dot icon04/02/2009
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon25/02/2008
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
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
28
50.69K
-
0.00
-
-
2022
29
68.17K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samina Aziz Qureshi
Director
27/01/2026 - Present
7
Mrs Shajeda Rahman
Director
08/06/2025 - 08/10/2025
7
Jackson, Florence Marie
Secretary
18/10/2011 - 18/06/2025
-
Jackson, Florence Marie
Director
01/12/2014 - 18/06/2025
-
Miss Caitlin Roughton
Director
09/10/2025 - Present
-

Persons with Significant Control

8
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 4U CARE LIMITED

CARE 4U CARE LIMITED is an(a) Active company incorporated on 25/02/2008 with the registered office located at St Martin's House 2 Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 6PY. There are currently 2 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 4U CARE LIMITED?

toggle

CARE 4U CARE LIMITED is currently Active. It was registered on 25/02/2008 .

Where is CARE 4U CARE LIMITED located?

toggle

CARE 4U CARE LIMITED is registered at St Martin's House 2 Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 6PY.

What does CARE 4U CARE LIMITED do?

toggle

CARE 4U CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARE 4U CARE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-20 with updates.