CARE AFTER COMBAT

Register to unlock more data on OkredoRegister

CARE AFTER COMBAT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09152620

Incorporation date

29/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beacon Innovation Centre, Cafferata Way, Newark NG24 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2014)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Termination of appointment of Brian Mair as a director on 2025-08-13
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon12/05/2025
Appointment of Dr Adarsh Kaul as a director on 2025-05-12
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Jason Lee Poole as a director on 2024-09-16
dot icon01/10/2024
Appointment of Mr Adrian O'donnell as a director on 2024-09-10
dot icon07/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon16/04/2024
Termination of appointment of Michael John Aldridge as a director on 2024-04-05
dot icon06/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon16/08/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon04/08/2023
Appointment of Ms Joanne Elizabeth Metcalfe as a director on 2023-08-01
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/07/2023
Appointment of Mrs Charlotte Ellen Dodden as a director on 2022-12-21
dot icon24/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/11/2022
Director's details changed for Mr Bipon Bhakri on 2022-11-08
dot icon08/11/2022
Appointment of Mr Bipon Bhakri as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Stephen Anderson as a director on 2022-08-03
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/07/2022
Appointment of Professor Dean Harry Fathers as a director on 2022-07-03
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon21/12/2020
Registered office address changed from Unit 2 the Belfry 4400 Parkway Whiteley Fareham PO15 7FJ England to Beacon Innovation Centre Cafferata Way Newark NG24 2TN on 2020-12-21
dot icon11/12/2020
Termination of appointment of Chris Davis as a director on 2020-12-08
dot icon11/12/2020
Notification of a person with significant control statement
dot icon03/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/09/2020
Termination of appointment of Darren Michael Ridge as a director on 2020-09-23
dot icon25/09/2020
Cessation of James Cameron Davidson as a person with significant control on 2020-09-22
dot icon26/08/2020
Appointment of Mr Darren Ridge as a director on 2020-08-07
dot icon17/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon15/06/2020
Appointment of Mr Michael John Aldridge as a director on 2020-05-15
dot icon05/03/2020
Appointment of Mr Brian Mair as a director on 2019-10-16
dot icon05/03/2020
Termination of appointment of William Bones as a director on 2020-02-29
dot icon19/02/2020
Registered office address changed from Unit 2 the Belfry Parkway Whiteley Fareham PO15 7FJ England to Unit 2 the Belfry 4400 Parkway Whiteley Fareham PO15 7FJ on 2020-02-19
dot icon19/02/2020
Registered office address changed from 2 Troon House Parkway Whiteley Fareham Hampshire PO15 7FJ England to Unit 2 the Belfry Parkway Whiteley Fareham PO15 7FJ on 2020-02-19
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon06/08/2018
Director's details changed for Cdr Stephen Anderson on 2018-07-28
dot icon03/08/2018
Termination of appointment of Gary Stanley Cryer as a director on 2018-08-01
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon20/03/2018
Appointment of Mr William Bones as a director on 2018-02-13
dot icon07/02/2018
Termination of appointment of Katerine Jenkins as a director on 2017-11-30
dot icon13/09/2017
Resolutions
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon08/08/2017
Change of details for Mr James Cameron Davidson as a person with significant control on 2016-12-05
dot icon08/08/2017
Appointment of Cdr Stephen Anderson as a director on 2016-11-28
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon07/08/2017
Termination of appointment of James Cameron Davidson as a director on 2017-01-02
dot icon07/08/2017
Appointment of Mr David Rogers as a director on 2016-11-28
dot icon07/08/2017
Appointment of Mr Chris Davis as a director on 2016-11-28
dot icon07/08/2017
Appointment of Mrs Katerine Jenkins as a director on 2016-03-10
dot icon07/08/2017
Appointment of Mr Gary Stanley Cryer as a director on 2016-03-10
dot icon01/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon30/03/2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 2 Troon House Parkway Whiteley Fareham Hampshire PO15 7FJ on 2016-03-30
dot icon13/10/2015
Current accounting period extended from 2015-07-31 to 2015-10-31
dot icon06/08/2015
Annual return made up to 2015-07-29 no member list
dot icon28/11/2014
Resolutions
dot icon13/10/2014
Resolutions
dot icon22/08/2014
Resolutions
dot icon29/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-47.07 % *

* during past year

Cash in Bank

£140,621.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
14
262.21K
-
500.05K
265.68K
-
2022
14
155.35K
-
382.22K
140.62K
-
2022
14
155.35K
-
382.22K
140.62K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

155.35K £Descended-40.75 % *

Total Assets(GBP)

-

Turnover(GBP)

382.22K £Descended-23.56 % *

Cash in Bank(GBP)

140.62K £Descended-47.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Joanne Elizabeth
Director
01/08/2023 - Present
6
Ridge, Darren Michael
Director
07/08/2020 - 23/09/2020
96
O'donnell, Adrian
Director
10/09/2024 - Present
2
Bhakri, Bipon
Director
08/11/2022 - Present
4
Dodden, Charlotte Ellen
Director
21/12/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CARE AFTER COMBAT

CARE AFTER COMBAT is an(a) Active company incorporated on 29/07/2014 with the registered office located at Beacon Innovation Centre, Cafferata Way, Newark NG24 2TN. There are currently 9 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AFTER COMBAT?

toggle

CARE AFTER COMBAT is currently Active. It was registered on 29/07/2014 .

Where is CARE AFTER COMBAT located?

toggle

CARE AFTER COMBAT is registered at Beacon Innovation Centre, Cafferata Way, Newark NG24 2TN.

What does CARE AFTER COMBAT do?

toggle

CARE AFTER COMBAT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CARE AFTER COMBAT have?

toggle

CARE AFTER COMBAT had 14 employees in 2022.

What is the latest filing for CARE AFTER COMBAT?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.