CARE AND WELLBEING GROUP LIMITED

Register to unlock more data on OkredoRegister

CARE AND WELLBEING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06784151

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 1 Aurum Court Sylvan Way, Southfields Business Park, Basildon SS15 6THCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon07/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon07/04/2026
Director's details changed for Ms Lucy Alice Mccormack on 2026-04-02
dot icon04/04/2026
Director's details changed for Ms Lucy Mccormack on 2026-04-02
dot icon02/04/2026
Registered office address changed from 80-86 New London Road Chelmsford Essex CM2 0PD England to Ground Floor, 1 Aurum Court Sylvan Way Southfields Business Park Basildon SS15 6th on 2026-04-02
dot icon02/04/2026
Change of details for Care and Wellbeing Holdings Limited as a person with significant control on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Kevin Matthew Mccormack on 2026-04-02
dot icon02/04/2026
Director's details changed for Ms Lucy Mccormack on 2026-04-02
dot icon13/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/05/2025
Second filing of Confirmation Statement dated 2025-03-08
dot icon12/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon19/12/2024
Registration of charge 067841510001, created on 2024-12-18
dot icon29/10/2024
Termination of appointment of Tracey Ellen Mccormack as a director on 2024-10-23
dot icon29/10/2024
Notification of Care and Wellbeing Holdings Limited as a person with significant control on 2024-10-23
dot icon29/10/2024
Cessation of Tracey Ellen Mccormack as a person with significant control on 2024-10-23
dot icon29/10/2024
Cessation of Kevin Matthew Mccormack as a person with significant control on 2024-10-23
dot icon06/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/01/2023
Secretary's details changed for Mr Kevin Matthew Mccormack on 2023-01-30
dot icon31/01/2023
Director's details changed for Mr Kevin Matthew Mccormack on 2023-01-30
dot icon31/01/2023
Director's details changed for Ms Lucy Mccormack on 2023-01-30
dot icon31/01/2023
Director's details changed for Mrs Tracey Ellen Mccormack on 2023-01-30
dot icon31/01/2023
Change of details for Mrs Tracey Ellen Mccormack as a person with significant control on 2023-01-30
dot icon31/01/2023
Change of details for Mr Kevin Matthew Mccormack as a person with significant control on 2023-01-30
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/06/2021
Registered office address changed from Bluebird Care 137 George Lane London E18 1AN to 80-86 New London Road Chelmsford Essex CM2 0PD on 2021-06-17
dot icon24/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon17/03/2021
Secretary's details changed for Mr Kevin Matthew Mccormack on 2021-03-16
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon28/02/2019
Appointment of Ms Lucy Mccormack as a director on 2019-02-26
dot icon28/02/2019
Director's details changed for Mrs Tracey Ellen Mccormack on 2018-05-18
dot icon28/02/2019
Director's details changed for Mr Kevin Matthew Mccormack on 2018-05-18
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon16/06/2017
Resolutions
dot icon12/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 3 Bentley Way Woodford Green IG8 0SE Uk on 2013-11-07
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon10/01/2010
Director's details changed for Tracey Mccormack on 2010-01-10
dot icon10/01/2010
Director's details changed for Mr Kevin Mccormack on 2010-01-10
dot icon06/01/2009
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
31/01/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
253.09K
-
0.00
461.19K
-
2022
166
218.06K
-
0.00
514.33K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Kevin Matthew
Director
06/01/2009 - Present
5
Mccormack, Tracey Ellen
Director
06/01/2009 - 23/10/2024
3
Mccormack, Kevin Matthew
Secretary
06/01/2009 - Present
-
Ms Lucy Mccormack
Director
26/02/2019 - Present
3

Persons with Significant Control

7
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 WELLBEING GROUP LIMITED

CARE AND WELLBEING GROUP LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at Ground Floor, 1 Aurum Court Sylvan Way, Southfields Business Park, Basildon SS15 6TH. There are currently 3 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 AND WELLBEING GROUP LIMITED?

toggle

CARE AND WELLBEING GROUP LIMITED is currently Active. It was registered on 06/01/2009 .

Where is CARE AND WELLBEING GROUP LIMITED located?

toggle

CARE AND WELLBEING GROUP LIMITED is registered at Ground Floor, 1 Aurum Court Sylvan Way, Southfields Business Park, Basildon SS15 6TH.

What does CARE AND WELLBEING GROUP LIMITED do?

toggle

CARE AND WELLBEING GROUP LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARE AND WELLBEING GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-08 with no updates.