CARE ASSOCIATES (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CARE ASSOCIATES (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977301

Incorporation date

26/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

221 Albany Road, Earlsdon, Coventry CV5 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon26/03/2026
Registered office address changed from Aldridge House 96 Hearsall Lane Coventry West Midlands CV5 6HH to 221 Albany Road Earlsdon Coventry CV5 6NF on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon05/12/2025
Director's details changed for Helen Hunter on 2025-12-05
dot icon05/12/2025
Secretary's details changed for Mrs Helen Hunter on 2025-12-05
dot icon10/07/2025
Notification of Helen Hunter as a person with significant control on 2025-03-28
dot icon04/07/2025
Cessation of Elizabeth Pauline Hunter as a person with significant control on 2025-07-01
dot icon02/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon05/02/2025
Cancellation of shares. Statement of capital on 2025-01-29
dot icon25/11/2024
Cancellation of shares. Statement of capital on 2024-11-06
dot icon26/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2022-05-13 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Appointment of Mrs Helen Hunter as a secretary on 2022-04-12
dot icon26/04/2022
Termination of appointment of Elizabeth Pauline Hunter as a director on 2022-04-12
dot icon26/04/2022
Termination of appointment of Elizabeth Pauline Hunter as a secretary on 2022-04-12
dot icon30/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Thomas Hunter as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Elizabeth Pauline Hunter on 2009-11-24
dot icon25/11/2009
Director's details changed for Helen Hunter on 2009-11-24
dot icon25/11/2009
Director's details changed for Thomas Noel Hunter on 2009-11-24
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Director appointed helen hunter
dot icon04/12/2008
Return made up to 24/11/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 24/11/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2006
Return made up to 24/11/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 24/11/05; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 26/11/04; full list of members
dot icon08/03/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon27/02/2004
Particulars of mortgage/charge
dot icon20/02/2004
Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/11/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

34
2024
change arrow icon+28.41 % *

* during past year

Cash in Bank

£175,222.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
150.30K
-
0.00
159.23K
-
2023
33
167.85K
-
0.00
136.46K
-
2024
34
168.92K
-
0.00
175.22K
-
2024
34
168.92K
-
0.00
175.22K
-

Employees

2024

Employees

34 Ascended3 % *

Net Assets(GBP)

168.92K £Ascended0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.22K £Ascended28.41 % *

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
Hunter, Helen
Director
18/06/2009 - Present
2
Hunter, Helen
Secretary
12/04/2022 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARE ASSOCIATES (COVENTRY) LIMITED

CARE ASSOCIATES (COVENTRY) LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 221 Albany Road, Earlsdon, Coventry CV5 6NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE ASSOCIATES (COVENTRY) LIMITED?

toggle

CARE ASSOCIATES (COVENTRY) LIMITED is currently Active. It was registered on 26/11/2003 .

Where is CARE ASSOCIATES (COVENTRY) LIMITED located?

toggle

CARE ASSOCIATES (COVENTRY) LIMITED is registered at 221 Albany Road, Earlsdon, Coventry CV5 6NF.

What does CARE ASSOCIATES (COVENTRY) LIMITED do?

toggle

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

How many employees does CARE ASSOCIATES (COVENTRY) LIMITED have?

toggle

CARE ASSOCIATES (COVENTRY) LIMITED had 34 employees in 2024.

What is the latest filing for CARE ASSOCIATES (COVENTRY) LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Aldridge House 96 Hearsall Lane Coventry West Midlands CV5 6HH to 221 Albany Road Earlsdon Coventry CV5 6NF on 2026-03-26.