CARE ASSIST CHILDREN'S SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE ASSIST CHILDREN'S SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659012

Incorporation date

06/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

21 C/O Fischer Crowne, 21 Cheapside, Liverpool, Merseyside L2 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon05/06/2024
Registered office address changed from 34 C/O Fischer Crowne Castle Street Liverpool L2 0NR England to 21 C/O Fischer Crowne 21 Cheapside Liverpool Merseyside L2 2DY on 2024-06-05
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon22/02/2023
Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ England to 34 C/O Fischer Crowne Castle Street Liverpool L2 0NR on 2023-02-22
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon15/01/2020
Registration of charge 046590120002, created on 2020-01-14
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/03/2018
Director's details changed for Mr Anthony Terence Murphy on 2018-01-25
dot icon25/01/2018
Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD to 42 Crosby Road North Liverpool L22 4QQ on 2018-01-25
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
All of the property or undertaking has been released from charge 1
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon06/02/2014
Registered office address changed from 1 High House Barn Back Lane Aughton Ormskirk Lancashire L39 6SX on 2014-02-06
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Anthony Murphy as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Amended accounts made up to 2011-03-31
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2012
Termination of appointment of Dean Mckeown as a director
dot icon28/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2012
Appointment of Mr Anthony Terrence Murphy as a director
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Anthony Terence Murphy as a secretary
dot icon31/03/2011
Termination of appointment of Anthony Murphy as a director
dot icon24/05/2010
Appointment of Mr Anthony Terrence Murphy as a director
dot icon10/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/04/2010
Director's details changed for Anthony Terence Murphy on 2010-02-01
dot icon23/04/2010
Director's details changed for Dean Russell Mckeown on 2010-02-01
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2009
Appointment terminated secretary william murphy
dot icon01/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Resolutions
dot icon31/03/2009
Return made up to 06/02/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
Registered office changed on 31/03/2009 from 1 high barn back lane aughton ormskirk lancashire L39 6SX united kingdom
dot icon23/01/2009
Registered office changed on 23/01/2009 from essex house, bridle road liverpool merseyside L30 4XQ
dot icon21/01/2009
Director appointed dean mckeown
dot icon24/02/2008
Return made up to 06/02/08; full list of members
dot icon12/02/2008
Return made up to 06/02/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 06/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Return made up to 06/02/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Ad 31/12/03--------- £ si 99@1
dot icon11/03/2004
Return made up to 06/02/04; full list of members
dot icon11/03/2004
Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed
dot icon02/09/2003
Certificate of change of name
dot icon10/02/2003
Secretary resigned
dot icon06/02/2003
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
31/03/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
165.75K
-
0.00
46.85K
-
2022
9
123.99K
-
0.00
-
-
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
Murphy, Anthony Terence
Director
08/07/2005 - Present
4
Murphy, Anthony Terence
Secretary
21/05/2010 - Present
-

Persons with Significant Control

2
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 ASSIST CHILDREN'S SERVICES LIMITED

CARE ASSIST CHILDREN'S SERVICES LIMITED is an(a) Active company incorporated on 06/02/2003 with the registered office located at 21 C/O Fischer Crowne, 21 Cheapside, Liverpool, Merseyside L2 2DY. There are currently 2 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 ASSIST CHILDREN'S SERVICES LIMITED?

toggle

CARE ASSIST CHILDREN'S SERVICES LIMITED is currently Active. It was registered on 06/02/2003 .

Where is CARE ASSIST CHILDREN'S SERVICES LIMITED located?

toggle

CARE ASSIST CHILDREN'S SERVICES LIMITED is registered at 21 C/O Fischer Crowne, 21 Cheapside, Liverpool, Merseyside L2 2DY.

What does CARE ASSIST CHILDREN'S SERVICES LIMITED do?

toggle

CARE ASSIST CHILDREN'S SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARE ASSIST CHILDREN'S SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.