CARE AND COMPANIONS LTD

Register to unlock more data on OkredoRegister

CARE AND COMPANIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13327733

Incorporation date

12/04/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Crendon Street, High Wycombe HP13 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2021)
dot icon07/04/2026
Termination of appointment of Susan Mandy Twine as a director on 2026-03-27
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon11/09/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon04/04/2025
Appointment of Mr Stephen Woodcock as a director on 2025-04-01
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon04/04/2025
Notification of Stephen Woodcock as a person with significant control on 2025-04-01
dot icon04/04/2025
Cessation of Susan Mandy Twine as a person with significant control on 2025-04-01
dot icon04/04/2025
Change of details for Clare Julitta Mary Brooke-Little as a person with significant control on 2025-04-01
dot icon06/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon24/04/2024
Registered office address changed from 73 Woodside Road Amersham Buckinghamshire HP6 6AA England to 16 Crendon Street High Wycombe HP13 6LW on 2024-04-24
dot icon24/04/2024
Termination of appointment of Joanna Armstrong as a director on 2023-11-14
dot icon24/04/2024
Director's details changed for Ms Clare Julitta Mary Brooke-Little on 2024-04-23
dot icon24/04/2024
Director's details changed for Ms Susan Mandy Twine on 2024-04-23
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon08/08/2023
Registered office address changed from 11 Church Farm Courtyard High Street Chalfont St. Giles HP8 4QH England to 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-08-08
dot icon26/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon08/09/2021
Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY England to 11 Church Farm Courtyard High Street Chalfont St. Giles HP8 4QH on 2021-09-08
dot icon12/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.97K
-
0.00
-
-
2022
0
9.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twine, Susan Mandy
Director
12/04/2021 - 27/03/2026
2
Brooke-Little, Clare Julitta Mary
Director
12/04/2021 - Present
4
Armstrong, Joanna
Director
12/04/2021 - 14/11/2023
-
Mr Stephen Woodcock
Director
01/04/2025 - Present
-

Persons with Significant Control

4
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 COMPANIONS LTD

CARE AND COMPANIONS LTD is an(a) Active company incorporated on 12/04/2021 with the registered office located at 16 Crendon Street, High Wycombe HP13 6LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AND COMPANIONS LTD?

toggle

CARE AND COMPANIONS LTD is currently Active. It was registered on 12/04/2021 .

Where is CARE AND COMPANIONS LTD located?

toggle

CARE AND COMPANIONS LTD is registered at 16 Crendon Street, High Wycombe HP13 6LW.

What does CARE AND COMPANIONS LTD do?

toggle

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

What is the latest filing for CARE AND COMPANIONS LTD?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Susan Mandy Twine as a director on 2026-03-27.