CARE AND MOBILITY CENTRE LTD

Register to unlock more data on OkredoRegister

CARE AND MOBILITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913597

Incorporation date

26/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon08/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Notification of Charlotte Wood as a person with significant control on 2022-12-01
dot icon11/01/2023
Termination of appointment of Nicholas John Tongs as a secretary on 2022-12-01
dot icon11/01/2023
Termination of appointment of Janet Tongs as a director on 2022-12-01
dot icon11/01/2023
Termination of appointment of Nicholas John Tongs as a director on 2022-12-01
dot icon11/01/2023
Appointment of Mr James Wood as a director on 2022-12-01
dot icon11/01/2023
Appointment of Mrs Charlotte Wood as a secretary on 2022-12-01
dot icon23/12/2022
Cessation of Janet Tongs as a person with significant control on 2022-12-01
dot icon23/12/2022
Cessation of Nicholas John Tongs as a person with significant control on 2022-12-01
dot icon23/12/2022
Notification of James Wood as a person with significant control on 2022-12-01
dot icon23/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon03/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon02/02/2015
Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2015-02-02
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/02/2010
Director's details changed for Nicholas John Tongs on 2010-02-16
dot icon16/02/2010
Director's details changed for Janet Tongs on 2010-02-16
dot icon16/02/2010
Registered office address changed from 100 the Brow Widley Waterlooville Hants PO7 5DA on 2010-02-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from 130 bournemouth road chandlers ford eastleigh hants SO53 3AL
dot icon08/02/2008
Return made up to 26/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Particulars of mortgage/charge
dot icon08/11/2007
Registered office changed on 08/11/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2007
Return made up to 26/01/07; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 26/01/06; full list of members
dot icon21/02/2005
Return made up to 26/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 26/01/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 26/01/03; full list of members
dot icon30/01/2003
Secretary's particulars changed;director's particulars changed
dot icon30/01/2003
Director's particulars changed
dot icon04/12/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon23/04/2002
Return made up to 26/01/02; full list of members
dot icon27/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Ad 19/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon26/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+94.84 % *

* during past year

Cash in Bank

£7,517.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
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
3
15.88K
-
0.00
2.47K
-
2022
3
13.63K
-
0.00
3.86K
-
2023
3
14.11K
-
0.00
7.52K
-
2023
3
14.11K
-
0.00
7.52K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

14.11K £Ascended3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.52K £Ascended94.84 % *

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
Tongs, Janet
Director
19/04/2001 - 01/12/2022
2
Wood, James
Director
01/12/2022 - Present
2
ABACUS COMPANY DIRECTOR LTD
Nominee Director
26/01/2000 - 19/04/2001
22
Tongs, Nicholas John
Director
19/04/2001 - 01/12/2022
2
Tongs, Nicholas John
Secretary
19/04/2001 - 01/12/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARE AND MOBILITY CENTRE LTD

CARE AND MOBILITY CENTRE LTD is an(a) Active company incorporated on 26/01/2000 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AND MOBILITY CENTRE LTD?

toggle

CARE AND MOBILITY CENTRE LTD is currently Active. It was registered on 26/01/2000 .

Where is CARE AND MOBILITY CENTRE LTD located?

toggle

CARE AND MOBILITY CENTRE LTD is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does CARE AND MOBILITY CENTRE LTD do?

toggle

CARE AND MOBILITY CENTRE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARE AND MOBILITY CENTRE LTD have?

toggle

CARE AND MOBILITY CENTRE LTD had 3 employees in 2023.

What is the latest filing for CARE AND MOBILITY CENTRE LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-01 with updates.