CARE AT HAND LIMITED

Register to unlock more data on OkredoRegister

CARE AT HAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05415850

Incorporation date

06/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Harris House, Cawley Hatch, Harlow CM19 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Previous accounting period extended from 2024-03-23 to 2024-03-31
dot icon02/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon02/06/2023
Satisfaction of charge 1 in full
dot icon31/05/2023
Appointment of Miss Vishali Sharma as a director on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon31/05/2023
Notification of Vishali Sharma as a person with significant control on 2023-05-31
dot icon31/05/2023
Cessation of Mohunlall Rajcoomar as a person with significant control on 2023-05-31
dot icon31/05/2023
Termination of appointment of Alpana Rajcoomar as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Alpana Rajcoomar as a secretary on 2023-05-31
dot icon31/05/2023
Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to Unit 6 Harris House Cawley Hatch Harlow CM19 5AN on 2023-05-31
dot icon02/05/2023
Total exemption full accounts made up to 2023-03-23
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-23
dot icon13/06/2022
Termination of appointment of Mohunlall Rajcoomar as a director on 2022-05-06
dot icon13/06/2022
Appointment of Mrs Alpana Rajcoomar as a director on 2022-05-06
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-23
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-23
dot icon21/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-03-23
dot icon17/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-23
dot icon18/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon02/07/2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2016-07-02
dot icon16/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 2014-08-07
dot icon22/07/2014
Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 2014-07-22
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 2012-07-12
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Registered office address changed from Taylors Piece, 9-11 Stortford Road, Great Dunmow Essex CM6 1DA on 2011-08-26
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mohunlall Rajcoomar on 2010-04-06
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 06/04/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 06/04/07; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon27/04/2006
Return made up to 06/04/06; full list of members
dot icon24/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon06/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

27
2023
change arrow icon-14.47 % *

* during past year

Cash in Bank

£62,066.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
31
58.06K
-
0.00
49.73K
-
2022
34
10.56K
-
0.00
72.57K
-
2023
27
49.10K
-
0.00
62.07K
-
2023
27
49.10K
-
0.00
62.07K
-

Employees

2023

Employees

27 Descended-21 % *

Net Assets(GBP)

49.10K £Ascended364.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.07K £Descended-14.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Vishali
Director
31/05/2023 - Present
14
Rajcoomar, Alpana
Director
06/05/2022 - 31/05/2023
1
Rajcoomar, Alpana
Secretary
06/04/2005 - 31/05/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARE AT HAND LIMITED

CARE AT HAND LIMITED is an(a) Active company incorporated on 06/04/2005 with the registered office located at Unit 6 Harris House, Cawley Hatch, Harlow CM19 5AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AT HAND LIMITED?

toggle

CARE AT HAND LIMITED is currently Active. It was registered on 06/04/2005 .

Where is CARE AT HAND LIMITED located?

toggle

CARE AT HAND LIMITED is registered at Unit 6 Harris House, Cawley Hatch, Harlow CM19 5AN.

What does CARE AT HAND LIMITED do?

toggle

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

How many employees does CARE AT HAND LIMITED have?

toggle

CARE AT HAND LIMITED had 27 employees in 2023.

What is the latest filing for CARE AT HAND LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.