CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516955

Incorporation date

29/06/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1990)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon03/07/2025
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Atria, Spa Road, Bolton Atria Spa Road Bolton Lancashire BL1 4AG
dot icon02/07/2025
Register(s) moved to registered office address Atria Spa Road Bolton BL1 4AG
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon16/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon16/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon16/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon16/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon11/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon15/02/2024
Registration of charge 025169550014, created on 2024-02-08
dot icon25/01/2024
Satisfaction of charge 025169550013 in full
dot icon23/11/2023
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-08-31
dot icon13/03/2023
Appointment of Mr Ryan David Edwards as a director on 2023-03-11
dot icon13/03/2023
Termination of appointment of Chris Duffy as a secretary on 2023-03-11
dot icon13/03/2023
Appointment of Mrs Alison Elizabeth Bennett as a secretary on 2023-03-11
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-08-31
dot icon04/09/2021
Accounts for a small company made up to 2020-08-31
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/11/2020
Change of details for Nfap Limited as a person with significant control on 2020-07-27
dot icon12/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon12/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon12/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon29/07/2020
Director's details changed for Mr Ryan David Edwards on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr David Jon Leatherbarrow on 2020-07-29
dot icon29/07/2020
Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 2020-07-29
dot icon22/07/2020
Accounts for a small company made up to 2019-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/10/2019
Statement of company's objects
dot icon03/10/2019
Registration of charge 025169550013, created on 2019-09-25
dot icon13/08/2019
Appointment of Mr Stephen James Christie as a director on 2019-08-07
dot icon10/08/2019
Satisfaction of charge 025169550011 in full
dot icon09/08/2019
Satisfaction of charge 025169550012 in full
dot icon08/08/2019
Appointment of Mr Ryan David Edwards as a director on 2019-08-07
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/06/2019
Termination of appointment of Antony Vincent Holt as a director on 2019-06-26
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon22/05/2019
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon21/03/2019
Termination of appointment of Isabella Mary Hutchison as a director on 2019-03-13
dot icon13/09/2018
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon13/09/2018
Appointment of Mr David Jon Leatherbarrow as a director on 2018-09-01
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon31/10/2017
Appointment of Isabella Hutchison as a director on 2017-10-06
dot icon10/10/2017
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2017-10-06
dot icon10/07/2017
Appointment of Ms Helen Elizabeth Lecky as a secretary on 2017-07-06
dot icon10/07/2017
Termination of appointment of Antony Vincent Holt as a secretary on 2017-07-06
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon27/06/2017
Notification of Nfap Limited as a person with significant control on 2016-04-06
dot icon30/12/2016
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon12/08/2016
Registration of charge 025169550012, created on 2016-08-03
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon09/07/2015
Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon09/07/2015
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon09/06/2015
Registration of charge 025169550011, created on 2015-06-05
dot icon28/04/2015
Satisfaction of charge 025169550010 in full
dot icon28/04/2015
Satisfaction of charge 9 in full
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon03/12/2014
Register inspection address has been changed from C/O National Fostering Agency Frays Court Cowley Road Uxbridge Middlesex UB8 2AE England to Mitre House 160 Aldersgate Street London EC1A 4DD
dot icon24/10/2014
Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 2014-10-24
dot icon28/08/2014
Appointment of Mr Antony Vincent Holt as a secretary on 2014-08-21
dot icon28/08/2014
Appointment of Mr Antony Vincent Holt as a director on 2014-08-21
dot icon15/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/07/2014
Registration of charge 025169550010
dot icon27/02/2014
Termination of appointment of Mark Garratt as a director
dot icon27/02/2014
Termination of appointment of Mark Garratt as a secretary
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed
dot icon23/07/2013
Register(s) moved to registered inspection location
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/01/2012
Resolutions
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon19/12/2011
Termination of appointment of Vanessa Price as a director
dot icon19/12/2011
Termination of appointment of Vivienne Osborne as a director
dot icon19/12/2011
Termination of appointment of Jenny Kelly as a director
dot icon19/12/2011
Termination of appointment of Stanley Decker as a director
dot icon19/12/2011
Appointment of Mark Garratt as a secretary
dot icon19/12/2011
Appointment of Mr Mark Garratt as a director
dot icon19/12/2011
Appointment of Iain James Anderson as a director
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/12/2011
Full accounts made up to 2010-12-31
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/11/2011
Termination of appointment of Lesley Bourn as a secretary
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/09/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Helen Decker as a director
dot icon18/08/2011
Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 2011-08-18
dot icon16/08/2011
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/08/2011
Director's details changed for Helen Rose Decker on 2009-10-01
dot icon15/08/2011
Director's details changed for Vivienne Lesley Olivia Osborne on 2009-10-01
dot icon15/08/2011
Director's details changed for Vanessa Price on 2009-10-01
dot icon15/08/2011
Secretary's details changed for Lesley Anita Bourn on 2009-10-01
dot icon15/08/2011
Director's details changed for Jenny Frances Kelly on 2009-10-01
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2010
Accounts for a medium company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-06-29 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2008-06-29 with full list of shareholders
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2008
Full accounts made up to 2007-12-31
dot icon04/11/2008
Director appointed jenny frances kelly
dot icon01/09/2007
Return made up to 29/06/07; no change of members
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon18/06/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 29/06/06; full list of members
dot icon21/12/2005
New secretary appointed
dot icon28/10/2005
Director resigned
dot icon25/10/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon08/09/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon08/07/2005
Return made up to 29/06/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-08-31
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon03/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Return made up to 29/06/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-08-31
dot icon07/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Director resigned
dot icon23/09/2003
Accounts for a small company made up to 2002-08-31
dot icon01/08/2003
Secretary resigned;director resigned
dot icon01/08/2003
New secretary appointed
dot icon23/06/2003
Return made up to 29/06/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2001-08-31
dot icon12/04/2003
New director appointed
dot icon11/03/2003
Compulsory strike-off action has been discontinued
dot icon08/03/2003
Return made up to 29/06/02; full list of members
dot icon24/12/2002
First Gazette notice for compulsory strike-off
dot icon16/06/2002
Accounts for a small company made up to 2000-08-31
dot icon13/09/2001
Return made up to 29/06/01; full list of members
dot icon19/03/2001
£ ic 350/250 09/02/01 £ sr [email protected]=100
dot icon03/01/2001
Accounts for a small company made up to 1999-08-31
dot icon17/10/2000
Return made up to 29/06/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Return made up to 29/06/99; full list of members
dot icon19/08/1999
Amended accounts made up to 1998-08-31
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon30/06/1999
Accounts for a small company made up to 1998-08-31
dot icon14/03/1999
New secretary appointed
dot icon05/10/1998
Memorandum and Articles of Association
dot icon05/10/1998
Resolutions
dot icon11/09/1998
Certificate of change of name
dot icon28/07/1998
Return made up to 29/06/98; change of members
dot icon05/03/1998
Full accounts made up to 1997-08-31
dot icon24/10/1997
Return made up to 29/06/97; no change of members
dot icon18/03/1997
Full accounts made up to 1996-08-31
dot icon06/03/1997
Return made up to 29/06/96; full list of members
dot icon06/12/1996
£ ic 575/565 31/10/96 £ sr [email protected]=10
dot icon05/11/1996
£ ic 585/575 30/09/96 £ sr [email protected]=10
dot icon11/10/1996
£ ic 595/585 31/08/96 £ sr [email protected]=10
dot icon03/09/1996
£ ic 605/595 31/07/96 £ sr [email protected]=10
dot icon31/07/1996
Full accounts made up to 1995-08-31
dot icon22/07/1996
£ ic 615/605 30/06/96 £ sr [email protected]=10
dot icon02/07/1996
£ ic 625/615 31/05/96 £ sr [email protected]=10
dot icon23/05/1996
£ ic 635/625 30/04/96 £ sr [email protected]=10
dot icon23/04/1996
£ ic 645/635 31/03/96 £ sr [email protected]=10
dot icon23/04/1996
£ ic 655/645 29/02/96 £ sr [email protected]=10
dot icon10/04/1996
Director resigned
dot icon26/03/1996
Director resigned
dot icon07/03/1996
£ ic 665/655 31/01/96 £ sr [email protected]=10
dot icon25/01/1996
£ ic 675/665 31/12/95 £ sr [email protected]=10
dot icon17/01/1996
New director appointed
dot icon10/01/1996
£ ic 685/675 30/11/95 £ sr [email protected]=10
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
New director appointed
dot icon28/12/1995
£ ic 810/685 31/10/95 £ sr [email protected]=125
dot icon08/12/1995
Director resigned
dot icon05/12/1995
Secretary resigned;director resigned
dot icon14/11/1995
Miscellaneous
dot icon06/10/1995
Return made up to 29/06/95; no change of members
dot icon31/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 29/06/94; full list of members
dot icon19/01/1994
Full accounts made up to 1993-08-31
dot icon27/07/1993
Return made up to 29/06/93; no change of members
dot icon25/03/1993
Full accounts made up to 1992-08-31
dot icon05/11/1992
Return made up to 29/06/92; change of members
dot icon05/03/1992
Full accounts made up to 1991-08-31
dot icon05/03/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon18/02/1992
New director appointed
dot icon07/02/1992
Director resigned;new director appointed
dot icon28/01/1992
Registered office changed on 28/01/92 from: chanterelle 2 ricketts hill road tatsfield nr. Westerham, kent TN16 2NG
dot icon11/09/1991
Return made up to 29/06/91; full list of members
dot icon07/03/1991
Accounting reference date notified as 31/12
dot icon31/10/1990
Particulars of mortgage/charge
dot icon04/07/1990
Secretary resigned
dot icon29/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
01/09/2018 - 23/11/2023
291
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Gilboy, Martin
Director
01/11/2002 - 31/07/2005
7
Hudson, Robert Mervyn
Director
01/09/2004 - 18/10/2005
1
Garratt, Mark Jonathan
Director
06/12/2011 - 13/02/2014
53

Persons with Significant Control

0

No PSC data available.

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 ADMINISTRATION & MANAGEMENT SERVICES LIMITED

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 29/06/1990 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 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 ADMINISTRATION & MANAGEMENT SERVICES LIMITED?

toggle

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 29/06/1990 .

Where is CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED located?

toggle

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED do?

toggle

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-08-31.