CARE APPROVED ACCIDENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CARE APPROVED ACCIDENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07625315

Incorporation date

06/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands B18 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2011)
dot icon10/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/02/2026
Cessation of A Person with Significant Control as a person with significant control on 2026-02-10
dot icon09/02/2026
Cessation of Robert Terry as a person with significant control on 2026-02-09
dot icon06/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon26/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/01/2024
Change of details for Benedict Lee Elsom as a person with significant control on 2024-01-30
dot icon30/01/2024
Registered office address changed from Unit 8 Summerfield Ind Est 121-123 Western Road Hockley Birmingham West Midlands B18 7QD England to Unit 8 Summerfield Ind Est 127 Western Road Hockley Birmingham West Midlands B18 7QD on 2024-01-30
dot icon18/12/2023
Change of details for Benedict Lee Elsom as a person with significant control on 2023-12-18
dot icon18/12/2023
Registered office address changed from Eliot Park Innovation Centre C/O Genesis Group Solutions Ltd 4 Barling Way Nuneaton Warwickshire CV10 7RH England to Unit 8 Summerfield Ind Est 121-123 Western Road Hockley Birmingham West Midlands B18 7QD on 2023-12-18
dot icon08/08/2023
Director's details changed for Mr Benedict Lee Elsom on 2023-07-29
dot icon08/08/2023
Secretary's details changed for Mr Benedict Lee Elsom on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ to Eliot Park Innovation Centre C/O Genesis Group Solutions Ltd 4 Barling Way Nuneaton Warwickshire CV10 7RH on 2021-12-06
dot icon12/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon12/08/2021
Director's details changed for Mr Benedict Lee Elsom on 2021-07-16
dot icon12/08/2021
Change of details for Benedict Lee Elsom as a person with significant control on 2021-07-16
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/07/2020
Cessation of Bradley De La Cruz as a person with significant control on 2020-05-29
dot icon24/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon28/05/2020
Change of details for Benedict Lee Elsom as a person with significant control on 2020-05-28
dot icon29/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon11/06/2019
Change of details for Benedict Lee Elsom as a person with significant control on 2018-11-18
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon10/06/2019
Notification of Robert Terry as a person with significant control on 2018-11-28
dot icon10/06/2019
Notification of Bikers Care Approved Limited as a person with significant control on 2018-11-28
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/02/2019
Resolutions
dot icon29/11/2018
Change of details for Mr Benedict Lee Elsom as a person with significant control on 2018-11-29
dot icon29/11/2018
Director's details changed for Benedict Lee Elsom on 2018-11-29
dot icon29/11/2018
Secretary's details changed for Benedict Lee Elsom on 2018-11-29
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon15/05/2018
Change of details for Mr Bradley De La Cruz as a person with significant control on 2018-05-06
dot icon23/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon27/09/2016
Resolutions
dot icon09/08/2016
Cancellation of shares. Statement of capital on 2016-07-28
dot icon09/08/2016
Purchase of own shares.
dot icon10/06/2016
Termination of appointment of Bradley De La Cruz as a director on 2016-06-01
dot icon10/06/2016
Termination of appointment of Andrew Leonard Saunders as a director on 2016-06-01
dot icon03/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon19/06/2015
Particulars of variation of rights attached to shares
dot icon19/06/2015
Change of share class name or designation
dot icon19/06/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon26/03/2015
Director's details changed for Mr Bradley De La Cruz on 2015-03-26
dot icon26/03/2015
Appointment of Mr Andrew Leonard Saunders as a director on 2015-03-25
dot icon26/03/2015
Appointment of Mr Bradley De La Cruz as a director on 2015-03-25
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/12/2014
Termination of appointment of Christopher Richardson as a director on 2014-11-24
dot icon02/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon16/05/2013
Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ United Kingdom on 2013-05-16
dot icon16/05/2013
Statement of company's objects
dot icon16/05/2013
Resolutions
dot icon16/05/2013
Resolutions
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon09/05/2013
Appointment of Mr Christopher Richardson as a director
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon14/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon19/09/2011
Certificate of change of name
dot icon19/09/2011
Change of name notice
dot icon06/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-82.01 % *

* during past year

Cash in Bank

£145.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.91K
-
0.00
1.88K
-
2022
1
76.18K
-
0.00
806.00
-
2023
1
76.99K
-
0.00
145.00
-
2023
1
76.99K
-
0.00
145.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

76.99K £Ascended1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.00 £Descended-82.01 % *

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
Elsom, Benedict Lee
Director
06/05/2011 - Present
16
Elsom, Benedict Lee
Secretary
06/05/2011 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARE APPROVED ACCIDENT SOLUTIONS LTD

CARE APPROVED ACCIDENT SOLUTIONS LTD is an(a) Active company incorporated on 06/05/2011 with the registered office located at Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands B18 7QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE APPROVED ACCIDENT SOLUTIONS LTD?

toggle

CARE APPROVED ACCIDENT SOLUTIONS LTD is currently Active. It was registered on 06/05/2011 .

Where is CARE APPROVED ACCIDENT SOLUTIONS LTD located?

toggle

CARE APPROVED ACCIDENT SOLUTIONS LTD is registered at Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands B18 7QD.

What does CARE APPROVED ACCIDENT SOLUTIONS LTD do?

toggle

CARE APPROVED ACCIDENT SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARE APPROVED ACCIDENT SOLUTIONS LTD have?

toggle

CARE APPROVED ACCIDENT SOLUTIONS LTD had 1 employees in 2023.

What is the latest filing for CARE APPROVED ACCIDENT SOLUTIONS LTD?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-05-31.