CARE-ABILITY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CARE-ABILITY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659596

Incorporation date

07/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield WF4 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon30/01/2025
Appointment of Chris Morgan as a director on 2025-01-22
dot icon30/01/2025
Appointment of Elliot Kirk as a director on 2025-01-22
dot icon30/01/2025
Termination of appointment of Christine Anne Claydon-Butler as a director on 2025-01-22
dot icon30/01/2025
Termination of appointment of Lee Thomas Reeves as a director on 2025-01-22
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon13/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon05/04/2024
Appointment of Robert James Neale as a director on 2024-03-28
dot icon01/12/2023
Termination of appointment of Dominic Mark Heaton as a secretary on 2023-11-30
dot icon01/12/2023
Termination of appointment of Dominic Mark Heaton as a director on 2023-11-30
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon08/08/2023
Appointment of Dominic Mark Heaton as a secretary on 2023-06-21
dot icon05/07/2023
Appointment of Mr Dominic Mark Heaton as a director on 2023-06-21
dot icon05/07/2023
Termination of appointment of James Thomas Hart as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of James Thomas Hart as a secretary on 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon07/02/2023
Termination of appointment of Paul Morton as a director on 2023-01-23
dot icon07/02/2023
Appointment of Mr Jason Charles Leek as a director on 2023-01-23
dot icon07/02/2023
Appointment of Mr Lee Thomas Reeves as a director on 2023-01-23
dot icon07/02/2023
Appointment of Ms Christine Anne Claydon-Butler as a director on 2023-01-23
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon12/04/2022
Appointment of Paul Morton as a director on 2022-02-28
dot icon11/04/2022
Termination of appointment of Stuart Meldrum as a director on 2022-02-28
dot icon26/01/2022
Satisfaction of charge 076595960003 in full
dot icon23/01/2022
Registration of charge 076595960004, created on 2022-01-20
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon16/11/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon16/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon16/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon16/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon12/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon12/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon11/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Appointment of Mr James Thomas Hart as a secretary on 2020-02-24
dot icon26/02/2020
Appointment of Mr James Thomas Hart as a director on 2020-02-24
dot icon26/02/2020
Termination of appointment of Neil Anthony Duffy as a director on 2019-12-31
dot icon30/07/2019
Registration of charge 076595960003, created on 2019-07-29
dot icon23/07/2019
Resolutions
dot icon11/07/2019
Appointment of Mr Neil Anthony Duffy as a director on 2019-07-03
dot icon11/07/2019
Appointment of Mr Stuart Meldrum as a director on 2019-07-03
dot icon11/07/2019
Termination of appointment of Penny Maureen Tilly as a director on 2019-07-03
dot icon11/07/2019
Termination of appointment of David Anthony Tilly as a director on 2019-07-03
dot icon10/07/2019
Current accounting period extended from 2020-06-30 to 2020-11-30
dot icon10/07/2019
Registered office address changed from Phoenix House Walton Road Pattinson North Industrial Estate Washington Tyne and Wear NE38 8QE to Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield WF4 4TD on 2019-07-10
dot icon02/07/2019
Notification of Care-Ability Holdings Limited as a person with significant control on 2019-06-28
dot icon02/07/2019
Cessation of Vanquish Holdings N.E. Limited as a person with significant control on 2019-06-28
dot icon02/07/2019
Notification of Vanquish Holdings N.E. Limited as a person with significant control on 2019-04-24
dot icon02/07/2019
Cessation of Penny Maureen Tilly as a person with significant control on 2019-04-24
dot icon02/07/2019
Cessation of David Anthony Tilly as a person with significant control on 2019-04-24
dot icon28/06/2019
Satisfaction of charge 1 in full
dot icon28/06/2019
Satisfaction of charge 2 in full
dot icon27/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2014
Director's details changed for Ms Penny Wallace on 2014-02-27
dot icon21/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon18/12/2013
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/01/2013
Previous accounting period shortened from 2012-06-30 to 2012-04-30
dot icon19/09/2012
Registered office address changed from 6B Spire Road Glover Industrial Estate Washington NE37 3ES United Kingdom on 2012-09-19
dot icon21/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon21/06/2012
Director's details changed for Ms Penny Wallace on 2012-06-07
dot icon21/06/2012
Director's details changed for Mr David Anthony Tilly on 2012-06-07
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon07/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Paul
Director
27/02/2022 - 22/01/2023
36
Mr David Anthony Tilly
Director
06/06/2011 - 02/07/2019
25
Hart, James Thomas
Director
24/02/2020 - 30/06/2023
111
Neale, Robert James
Director
28/03/2024 - Present
48
Heaton, Dominic Mark
Director
21/06/2023 - 30/11/2023
47

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARE-ABILITY HEALTHCARE LIMITED

CARE-ABILITY HEALTHCARE LIMITED is an(a) Active company incorporated on 07/06/2011 with the registered office located at Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield WF4 4TD. 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-ABILITY HEALTHCARE LIMITED?

toggle

CARE-ABILITY HEALTHCARE LIMITED is currently Active. It was registered on 07/06/2011 .

Where is CARE-ABILITY HEALTHCARE LIMITED located?

toggle

CARE-ABILITY HEALTHCARE LIMITED is registered at Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield WF4 4TD.

What does CARE-ABILITY HEALTHCARE LIMITED do?

toggle

CARE-ABILITY HEALTHCARE LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CARE-ABILITY HEALTHCARE LIMITED?

toggle

The latest filing was on 01/09/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.