CARE AND TRAINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE AND TRAINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000423

Incorporation date

16/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon21/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Gurjit Singh Pawar on 2026-04-01
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon27/10/2025
Registered office address changed from The Archive Centre White Cliffs Business Park Honeywood Road Whitefield CT16 3EH United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-10-27
dot icon24/10/2025
Director's details changed for Mr Gurjit Singh Pawar on 2025-10-23
dot icon12/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon23/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/01/2024
Registered office address changed from Unit 34 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD England to The Archive Centre White Cliffs Business Park Honeywood Road Whitefield CT16 3EH on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Gurjit Singh Pawar on 2024-01-02
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon08/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/07/2023
Previous accounting period extended from 2022-11-23 to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-11-23
dot icon16/02/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-23
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon07/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/11/2021
Notification of Amjai Care Limited as a person with significant control on 2021-11-23
dot icon26/11/2021
Withdrawal of a person with significant control statement on 2021-11-26
dot icon25/11/2021
Termination of appointment of Christine Mary Hudson as a director on 2021-11-23
dot icon25/11/2021
Termination of appointment of Saffron Nadine Hudson as a director on 2021-11-23
dot icon25/11/2021
Appointment of Mr Gurjit Singh Pawar as a director on 2021-11-23
dot icon01/06/2021
Satisfaction of charge 1 in full
dot icon24/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon05/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon20/03/2019
Registered office address changed from 161 King Street Ramsgate Kent CT11 8PN to Unit 34 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 2019-03-20
dot icon08/01/2019
Confirmation statement made on 2018-11-14 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/12/2009
Director's details changed for Saffron Nadine Hudson on 2009-11-24
dot icon03/12/2009
Director's details changed for Christine Mary Hudson on 2009-11-24
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/08/2009
Appointment terminated director and secretary anthony knight
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 16/11/07; full list of members
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: none, 161 king street ramsgate kent CT11 8PN
dot icon20/07/2007
Registered office changed on 20/07/07 from: 78 somers road london E17 6RS
dot icon23/03/2007
Particulars of mortgage/charge
dot icon16/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

58
2022
change arrow icon-3.66 % *

* during past year

Cash in Bank

£69,286.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
58
56.37K
-
0.00
71.92K
-
2022
58
68.06K
-
0.00
69.29K
-
2022
58
68.06K
-
0.00
69.29K
-

Employees

2022

Employees

58 Ascended0 % *

Net Assets(GBP)

68.06K £Ascended20.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.29K £Descended-3.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawar, Gurjit Singh
Director
23/11/2021 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARE AND TRAINING SERVICES LIMITED

CARE AND TRAINING SERVICES LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AND TRAINING SERVICES LIMITED?

toggle

CARE AND TRAINING SERVICES LIMITED is currently Active. It was registered on 16/11/2006 .

Where is CARE AND TRAINING SERVICES LIMITED located?

toggle

CARE AND TRAINING SERVICES LIMITED is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does CARE AND TRAINING SERVICES LIMITED do?

toggle

CARE AND TRAINING SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CARE AND TRAINING SERVICES LIMITED have?

toggle

CARE AND TRAINING SERVICES LIMITED had 58 employees in 2022.

What is the latest filing for CARE AND TRAINING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-21.