CARE AND COMMUNITY LTD

Register to unlock more data on OkredoRegister

CARE AND COMMUNITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06467974

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly House, St. James's Row, Burnley BB11 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon11/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon08/05/2025
Registered office address changed from 253 Monton Road Eccles Manchester M30 9PS England to Holly House St. James's Row Burnley BB11 1EY on 2025-05-08
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Registered office address changed from Holly House 21 st. James's Row Burnley BB11 1DR England to 253 Monton Road Eccles Manchester M30 9PS on 2024-10-29
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-03-31
dot icon16/02/2024
Registered office address changed from Technology Centre Inward Way Ellesmere Port CH65 3EN United Kingdom to Holly House 21 st. James's Row Burnley BB11 1DR on 2024-02-16
dot icon23/01/2024
Termination of appointment of Sarah Gillian Dawson as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of Nathalie Elizabeth Wiggins as a director on 2024-01-23
dot icon24/08/2023
Appointment of Mrs Sarah Gillian Dawson as a director on 2023-08-23
dot icon24/08/2023
Appointment of Ms Nathalie Elizabeth Wiggins as a director on 2023-08-23
dot icon17/07/2023
Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to Technology Centre Inward Way Ellesmere Port CH65 3EN on 2023-07-17
dot icon17/07/2023
Change of details for Gbmm Limited as a person with significant control on 2023-07-17
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon08/03/2023
Termination of appointment of Mark Gerard Mann as a director on 2023-03-08
dot icon12/01/2023
Confirmation statement made on 2022-05-23 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Guy Barlow as a director on 2020-09-23
dot icon06/10/2020
Registered office address changed from 112-114 Whitegate Drive Blackpool Lancashire FY3 9XH to 28 Kansas Avenue Salford M50 2GL on 2020-10-06
dot icon06/10/2020
Termination of appointment of Stephen Mahoney as a director on 2020-09-23
dot icon06/10/2020
Cessation of Stephen Mahoney as a person with significant control on 2020-09-23
dot icon06/10/2020
Director's details changed for Mr Mark Gerard Mann on 2020-09-23
dot icon06/10/2020
Cessation of Richard Butcher as a person with significant control on 2020-09-23
dot icon06/10/2020
Notification of Gbmm Limited as a person with significant control on 2020-09-23
dot icon06/10/2020
Termination of appointment of Richard Butcher as a director on 2020-09-23
dot icon06/10/2020
Termination of appointment of Guy Barlow as a director on 2020-09-23
dot icon06/10/2020
Termination of appointment of Stephen Mahoney as a secretary on 2020-09-23
dot icon06/10/2020
Appointment of Mr Mark Gerard Mann as a director on 2020-09-23
dot icon06/10/2020
Appointment of Mr Guy Barlow as a director on 2020-09-23
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Director's details changed for Mr Richard Butcher on 2015-12-09
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Director's details changed for Mr Stephen Mahoney on 2011-08-01
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Mr Stephen Mahoney on 2011-01-10
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon09/02/2010
Director's details changed for Richard Butcher on 2010-01-09
dot icon09/02/2010
Director's details changed for Stephen Mahoney on 2010-01-09
dot icon09/02/2010
Secretary's details changed for Stephen Mahoney on 2010-01-09
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/11/2009
Previous accounting period extended from 2009-01-31 to 2009-03-31
dot icon20/01/2009
Return made up to 09/01/09; full list of members
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Location of debenture register
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon09/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.53M
-
0.00
124.66K
-
2022
0
1.57M
-
0.00
53.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Guy
Director
23/09/2020 - Present
70
Barlow, Guy
Director
23/09/2020 - 23/09/2020
70
Mahoney, Stephen
Director
09/01/2008 - 23/09/2020
15
Mann, Mark Gerard
Director
23/09/2020 - 08/03/2023
31
Dawson, Sarah Gillian
Director
23/08/2023 - 23/01/2024
6

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

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 AND COMMUNITY LTD

CARE AND COMMUNITY LTD is an(a) Active company incorporated on 09/01/2008 with the registered office located at Holly House, St. James's Row, Burnley BB11 1EY. There is currently 1 active director 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 AND COMMUNITY LTD?

toggle

CARE AND COMMUNITY LTD is currently Active. It was registered on 09/01/2008 .

Where is CARE AND COMMUNITY LTD located?

toggle

CARE AND COMMUNITY LTD is registered at Holly House, St. James's Row, Burnley BB11 1EY.

What does CARE AND COMMUNITY LTD do?

toggle

CARE AND COMMUNITY LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARE AND COMMUNITY LTD?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.