CARE-AWAY LIMITED

Register to unlock more data on OkredoRegister

CARE-AWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04401479

Incorporation date

22/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Support 1a Claughton Road, Plaistow, London E13 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon09/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Termination of appointment of Patrick Vincent Thompson as a director on 2020-06-29
dot icon30/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon16/12/2019
Termination of appointment of Pauline Catherine French as a secretary on 2019-12-05
dot icon05/12/2019
Registered office address changed from Care Support Accounts Office 1st Floor, Paines Brook Court 14 Paines Brook Way Romford Essex RM3 9JN to Care Support 1a Claughton Road Plaistow London E13 9PN on 2019-12-05
dot icon26/10/2019
Resolutions
dot icon26/10/2019
Statement of company's objects
dot icon08/10/2019
Satisfaction of charge 044014790003 in full
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Director's details changed for Mr Usman Sheikh on 2019-04-15
dot icon29/03/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon06/12/2018
Registered office address changed from Paines Brook Court Care Support Accounts Office, 14, Paines Brook Way Harold Hill Essex RM3 9JN United Kingdom to Care Support Accounts Office 1st Floor, Paines Brook Court 14 Paines Brook Way Romford Essex RM3 9JN on 2018-12-06
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Paines Brook Court Care Support Accounts Office, 14, Paines Brook Way Harold Hill Essex RM3 9JN on 2018-07-06
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon13/12/2017
Director's details changed for Mr Usman Sheikh on 2017-12-01
dot icon13/12/2017
Secretary's details changed for Mrs Pauline Catherine French on 2017-12-01
dot icon13/12/2017
Notification of Usman Sheikh as a person with significant control on 2016-04-06
dot icon13/12/2017
Appointment of Mrs Dawn Susan Crouchman as a director on 2017-10-23
dot icon13/12/2017
Appointment of Mr Patrick Vincent Thompson as a director on 2017-12-01
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/03/2017
Registered office address changed from The Garden House Threshers Field, Hever Edenbridge Kent TN8 7nd England to 27 Old Gloucester Street London WC1N 3AX on 2017-03-21
dot icon08/03/2017
Registered office address changed from 1a Claughton Road Plaistow London E13 9PN to The Garden House Threshers Field, Hever Edenbridge Kent TN8 7nd on 2017-03-08
dot icon20/02/2017
Registration of charge 044014790003, created on 2017-02-10
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/11/2015
Satisfaction of charge 2 in full
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Registered office address changed from 1 Claughton Road Plaistow London E13 9PN England on 2014-05-30
dot icon30/05/2014
Registered office address changed from 189 South Street Romford Essex RM1 1QA on 2014-05-30
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon12/03/2014
Satisfaction of charge 1 in full
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon07/06/2013
Termination of appointment of Irene Oxley as a secretary
dot icon07/06/2013
Appointment of Mrs Pauline Catherine French as a secretary
dot icon07/06/2013
Termination of appointment of Irene Oxley as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr Usman Shahid Sheikh on 2012-04-03
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Usman Shahid Sheikh on 2010-01-08
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 22/03/09; full list of members
dot icon27/01/2009
Return made up to 22/03/08; full list of members; amend
dot icon12/01/2009
Return made up to 22/03/07; full list of members; amend
dot icon12/01/2009
Return made up to 22/03/06; full list of members; amend
dot icon12/01/2009
Return made up to 22/03/05; full list of members; amend
dot icon12/01/2009
Return made up to 22/03/04; full list of members; amend
dot icon12/01/2009
Return made up to 22/03/03; full list of members; amend
dot icon30/12/2008
Return made up to 22/03/07; full list of members; amend
dot icon30/12/2008
Return made up to 22/03/06; full list of members; amend
dot icon30/12/2008
Return made up to 22/03/05; full list of members; amend
dot icon30/12/2008
Return made up to 22/03/04; full list of members; amend
dot icon30/12/2008
Return made up to 22/03/03; full list of members; amend
dot icon30/12/2008
Return made up to 22/03/08; full list of members; amend
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2008
Appointment terminated secretary avar secretaries LIMITED
dot icon20/08/2008
Registered office changed on 20/08/2008 from interactive house 46 great eastern street london EC2A 3EP england
dot icon06/08/2008
Registered office changed on 06/08/2008 from carewatch house 189 south street romford essex RM1 1QA
dot icon06/08/2008
Secretary appointed avar secretaries LIMITED
dot icon05/08/2008
Director's change of particulars / usman sheikh / 23/03/2008
dot icon04/04/2008
Return made up to 22/03/08; full list of members
dot icon04/04/2008
Director's change of particulars / usman sheikh / 22/03/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2007
Return made up to 22/03/07; full list of members
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon22/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon22/04/2005
Return made up to 22/03/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 22/03/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/04/2003
Return made up to 22/03/03; full list of members
dot icon28/04/2003
Registered office changed on 28/04/03 from: first & second floors 136 south street romford essex RM1 1TE
dot icon21/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Secretary resigned
dot icon22/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

371
2023
change arrow icon-28.39 % *

* during past year

Cash in Bank

£343,822.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
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)
2021
382
1.21M
-
0.00
473.85K
-
2022
371
1.45M
-
0.00
480.13K
-
2023
371
1.44M
-
0.00
343.82K
-
2023
371
1.44M
-
0.00
343.82K
-

Employees

2023

Employees

371 Ascended0 % *

Net Assets(GBP)

1.44M £Descended-0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.82K £Descended-28.39 % *

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
Sheikh, Usman
Director
01/04/2002 - Present
2
Crouchman, Dawn Susan
Director
23/10/2017 - Present
1

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CARE-AWAY LIMITED

CARE-AWAY LIMITED is an(a) Active company incorporated on 22/03/2002 with the registered office located at Care Support 1a Claughton Road, Plaistow, London E13 9PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 371 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE-AWAY LIMITED?

toggle

CARE-AWAY LIMITED is currently Active. It was registered on 22/03/2002 .

Where is CARE-AWAY LIMITED located?

toggle

CARE-AWAY LIMITED is registered at Care Support 1a Claughton Road, Plaistow, London E13 9PN.

What does CARE-AWAY LIMITED do?

toggle

CARE-AWAY LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CARE-AWAY LIMITED have?

toggle

CARE-AWAY LIMITED had 371 employees in 2023.

What is the latest filing for CARE-AWAY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-22 with no updates.