CARE AND RESOLVE LIMITED

Register to unlock more data on OkredoRegister

CARE AND RESOLVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08774671

Incorporation date

14/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon20/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon08/01/2024
Notification of Amira Ackermann as a person with significant control on 2023-02-23
dot icon08/01/2024
Change of details for Miss Amira Ackermann as a person with significant control on 2023-02-23
dot icon08/01/2024
Change of details for Mr Gabriel Ackermann as a person with significant control on 2023-02-23
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Registration of charge 087746710008, created on 2023-03-03
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon07/01/2022
Change of details for Mr Gabriel Ackermann as a person with significant control on 2022-01-07
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Director's details changed for Mr Gaby Ackermann on 2020-12-08
dot icon09/12/2020
Change of details for Mr Gaby Ackermann as a person with significant control on 2020-12-08
dot icon11/11/2020
Registration of charge 087746710007, created on 2020-11-10
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Satisfaction of charge 087746710002 in full
dot icon14/06/2017
Registration of charge 087746710006, created on 2017-06-07
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/12/2016
Satisfaction of charge 087746710001 in full
dot icon16/12/2016
Registration of charge 087746710005, created on 2016-12-08
dot icon14/12/2016
Registration of charge 087746710004, created on 2016-12-08
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Registration of charge 087746710003, created on 2016-07-29
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/12/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon12/09/2014
Registration of charge 087746710002, created on 2014-09-11
dot icon31/07/2014
Registration of charge 087746710001, created on 2014-07-24
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/05/2014
Appointment of Mr Gaby Ackermann as a director
dot icon18/11/2013
Termination of appointment of Barbara Kahan as a director
dot icon14/11/2013
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
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
791.11K
-
0.00
124.93K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
14/11/2013 - 14/11/2013
27931
Mr Gabriel Ackermann
Director
14/11/2013 - Present
32

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 RESOLVE LIMITED

CARE AND RESOLVE LIMITED is an(a) Active company incorporated on 14/11/2013 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. 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 RESOLVE LIMITED?

toggle

CARE AND RESOLVE LIMITED is currently Active. It was registered on 14/11/2013 .

Where is CARE AND RESOLVE LIMITED located?

toggle

CARE AND RESOLVE LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CARE AND RESOLVE LIMITED do?

toggle

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

What is the latest filing for CARE AND RESOLVE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-17 with no updates.