CARE AND NORMALISATION LIMITED

Register to unlock more data on OkredoRegister

CARE AND NORMALISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544048

Incorporation date

27/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milestone House, 188 London Road, Deal, Kent CT14 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1990)
dot icon15/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/12/2025
Notification of Jean-Louis St George Martine as a person with significant control on 2025-11-07
dot icon04/12/2025
Cessation of Nicholas James Neil Martine as a person with significant control on 2025-11-07
dot icon04/12/2025
Termination of appointment of Nicholas James Neil Martine as a director on 2025-11-07
dot icon04/12/2025
Notification of Josephine Martine as a person with significant control on 2025-11-07
dot icon01/11/2025
Appointment of Mrs Josphine Martine as a director on 2025-10-21
dot icon01/11/2025
Appointment of Mr Jean-Louis St. George Martine as a director on 2025-10-21
dot icon01/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Termination of appointment of Jean-Louis St George Martine as a secretary on 2018-01-25
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon13/07/2009
Appointment terminated director shivaram kripalani
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 27/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/10/2007
Return made up to 27/09/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/10/2006
Return made up to 27/09/06; full list of members
dot icon13/06/2006
New secretary appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Return made up to 27/09/05; full list of members
dot icon16/11/2005
Secretary resigned
dot icon07/06/2005
New director appointed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon07/05/2003
Accounts for a dormant company made up to 2002-04-30
dot icon07/05/2003
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon01/11/2002
Return made up to 27/09/02; full list of members
dot icon06/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon24/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon27/03/2000
Registered office changed on 27/03/00 from: hawkshill house hawkshill road walmer deal kent CT14 7LN
dot icon05/10/1999
Return made up to 27/09/99; no change of members
dot icon08/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon30/07/1999
Resolutions
dot icon02/11/1998
Return made up to 27/09/98; full list of members
dot icon27/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon27/07/1998
Resolutions
dot icon31/10/1997
Return made up to 27/09/97; full list of members
dot icon20/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon20/06/1997
Resolutions
dot icon30/09/1996
Return made up to 27/09/96; full list of members
dot icon22/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon22/07/1996
Resolutions
dot icon17/10/1995
Return made up to 27/09/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon23/01/1995
Return made up to 27/09/94; no change of members
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Accounts for a dormant company made up to 1993-09-30
dot icon19/10/1993
New secretary appointed
dot icon19/10/1993
Return made up to 27/09/93; full list of members
dot icon17/05/1993
Accounts for a dormant company made up to 1992-09-30
dot icon04/11/1992
Return made up to 27/09/92; no change of members
dot icon14/08/1992
Return made up to 27/09/91; full list of members
dot icon22/07/1992
Compulsory strike-off action has been discontinued
dot icon22/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon22/07/1992
Resolutions
dot icon13/05/1992
Registered office changed on 13/05/92 from: c/o reeves and neylan 31 queen street ramsgate kent CT11 9DZ
dot icon28/04/1992
First Gazette notice for compulsory strike-off
dot icon15/11/1990
Registered office changed on 15/11/90 from: 372 old street london EC1V 9LT
dot icon15/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£45,191.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
260.15K
-
0.00
93.28K
-
2023
23
157.48K
-
0.00
45.19K
-
2023
23
157.48K
-
0.00
45.19K
-

Employees

2023

Employees

23 Ascended- *

Net Assets(GBP)

157.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.19K £Ascended- *

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
Mr Jean-Louis St. George Martine
Director
21/10/2025 - Present
20
Wynn, Maureen Ellen
Secretary
04/02/1994 - 01/09/2005
1
Martine, Jean-Louis St George
Secretary
01/01/2006 - 25/01/2018
1
Martine, Josphine
Director
21/10/2025 - Present
-
Kripalani, Shivaram
Director
02/05/2005 - 07/07/2009
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARE AND NORMALISATION LIMITED

CARE AND NORMALISATION LIMITED is an(a) Active company incorporated on 27/09/1990 with the registered office located at Milestone House, 188 London Road, Deal, Kent CT14 9PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AND NORMALISATION LIMITED?

toggle

CARE AND NORMALISATION LIMITED is currently Active. It was registered on 27/09/1990 .

Where is CARE AND NORMALISATION LIMITED located?

toggle

CARE AND NORMALISATION LIMITED is registered at Milestone House, 188 London Road, Deal, Kent CT14 9PW.

What does CARE AND NORMALISATION LIMITED do?

toggle

CARE AND NORMALISATION LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CARE AND NORMALISATION LIMITED have?

toggle

CARE AND NORMALISATION LIMITED had 23 employees in 2023.

What is the latest filing for CARE AND NORMALISATION LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-04-30.