CARE & INDEPENDENCE LTD

Register to unlock more data on OkredoRegister

CARE & INDEPENDENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214056

Incorporation date

10/05/2001

Size

Full

Contacts

Registered address

Registered address

Blackwood Hall Business Park North Duffield, Selby, North Yorkshire YO8 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon06/02/2025
Termination of appointment of Martin Richard Garbett as a director on 2025-01-27
dot icon06/02/2025
Termination of appointment of Martin Richard Garbett as a secretary on 2025-01-27
dot icon29/01/2025
Appointment of Mark Hall as a director on 2025-01-24
dot icon27/11/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Registered office address changed from Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD to Blackwood Hall Business Park North Duffield Selby North Yorkshire YO8 5DD on 2024-08-06
dot icon05/07/2024
Termination of appointment of Peter Toland as a director on 2024-07-01
dot icon05/07/2024
Termination of appointment of James Dawson Bennett as a director on 2024-07-01
dot icon05/07/2024
Termination of appointment of Ian Jones as a director on 2024-07-01
dot icon05/07/2024
Appointment of Martin Richard Garbett as a secretary on 2024-07-01
dot icon05/07/2024
Appointment of Martin Richard Garbett as a director on 2024-07-01
dot icon05/07/2024
Appointment of Mr Michael John Geering as a director on 2024-07-01
dot icon01/07/2024
Satisfaction of charge 042140560002 in full
dot icon01/07/2024
Satisfaction of charge 042140560005 in full
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon10/05/2024
Satisfaction of charge 042140560004 in full
dot icon15/04/2024
Change of details for Dyscova Limited as a person with significant control on 2017-05-11
dot icon31/08/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Registration of charge 042140560005, created on 2021-08-11
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr James Dawson Bennett as a director on 2019-08-01
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon05/02/2019
Registration of charge 042140560004, created on 2019-01-31
dot icon25/09/2018
Satisfaction of charge 042140560003 in full
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon11/05/2018
Notification of Dyscova Limited as a person with significant control on 2017-05-11
dot icon11/05/2018
Withdrawal of a person with significant control statement on 2018-05-11
dot icon11/05/2018
Statement of capital following an allotment of shares on 2017-03-31
dot icon08/03/2018
Termination of appointment of Keith Michael Young as a director on 2018-02-27
dot icon08/03/2018
Termination of appointment of Earle Milton Stanner as a director on 2018-02-27
dot icon08/03/2018
Appointment of Mr Ian Jones as a director on 2018-02-27
dot icon10/11/2017
Registration of charge 042140560003, created on 2017-11-01
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr Earle Milton Stanner as a director on 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/04/2017
Resolutions
dot icon22/03/2017
Termination of appointment of Ian Spencer Harrison as a director on 2017-03-01
dot icon17/03/2017
Registered office address changed from , Unit 1a Hightown Ind Est, Crow Arch Lane, Ringwood, Hampshire, BH24 1NZ to Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD on 2017-03-17
dot icon15/02/2017
Termination of appointment of Joe Gray Hartman as a director on 2016-11-17
dot icon02/08/2016
Resolutions
dot icon27/07/2016
Resolutions
dot icon21/07/2016
Satisfaction of charge 042140560002 in full
dot icon20/07/2016
Appointment of Mr Keith Michael Young as a director on 2016-07-06
dot icon20/07/2016
Appointment of Mr Peter Toland as a director on 2016-07-06
dot icon20/07/2016
Appointment of Mr Joe Gray Hartman as a director on 2016-07-06
dot icon20/07/2016
Termination of appointment of Peter Cheal as a director on 2016-07-06
dot icon20/07/2016
Termination of appointment of Richard Gordon Handley as a director on 2016-07-06
dot icon20/07/2016
Termination of appointment of Danielle Jane Ball as a secretary on 2016-07-06
dot icon18/07/2016
Registration of charge 042140560002, created on 2016-07-06
dot icon13/07/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr Ian Spencer Harrison on 2013-11-30
dot icon24/01/2014
Secretary's details changed for Mrs. Danielle Jane Ball on 2014-01-01
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon11/03/2013
Director's details changed for Richard Gordon Handley on 2013-03-01
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/05/2010
Director's details changed for Richard Gordon Handley on 2010-01-01
dot icon18/11/2009
Appointment of Ian Spencer Harrison as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 10/05/09; full list of members
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon29/02/2008
Curr ext from 31/08/2008 to 31/12/2008
dot icon29/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/06/2007
Return made up to 10/05/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon20/06/2006
Return made up to 10/05/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/07/2005
Return made up to 10/05/05; full list of members
dot icon25/07/2005
Ad 10/05/01--------- £ si 99@1
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/05/2004
Return made up to 10/05/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/06/2003
Return made up to 10/05/03; no change of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/08/2002
Return made up to 10/05/02; full list of members
dot icon28/02/2002
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon12/07/2001
Certificate of change of name
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Secretary resigned
dot icon21/06/2001
Registered office changed on 21/06/01 from:\6-8 underwood street, london, N1 7JQ
dot icon10/05/2001
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
31/12/2023
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
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)
2022
60
2.44M
-
5.36M
487.31K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Mark
Director
24/01/2025 - Present
13
Toland, Peter
Director
06/07/2016 - 01/07/2024
17
Jones, Ian
Director
27/02/2018 - 01/07/2024
20
Bennett, James Dawson
Director
01/08/2019 - 01/07/2024
5
Mr Martin Richard Garbett
Director
01/07/2024 - 27/01/2025
16

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

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 & INDEPENDENCE LTD

CARE & INDEPENDENCE LTD is an(a) Active company incorporated on 10/05/2001 with the registered office located at Blackwood Hall Business Park North Duffield, Selby, North Yorkshire YO8 5DD. There are currently 2 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 & INDEPENDENCE LTD?

toggle

CARE & INDEPENDENCE LTD is currently Active. It was registered on 10/05/2001 .

Where is CARE & INDEPENDENCE LTD located?

toggle

CARE & INDEPENDENCE LTD is registered at Blackwood Hall Business Park North Duffield, Selby, North Yorkshire YO8 5DD.

What does CARE & INDEPENDENCE LTD do?

toggle

CARE & INDEPENDENCE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CARE & INDEPENDENCE LTD?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-10 with no updates.