CARE BY US LTD

Register to unlock more data on OkredoRegister

CARE BY US LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664433

Incorporation date

12/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon17/01/2025
Registration of charge 046644330004, created on 2025-01-16
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon22/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Resolutions
dot icon21/02/2023
Registration of charge 046644330002, created on 2023-02-17
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon20/05/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Change of details for City and County Healthcare Group Limitedltd as a person with significant control on 2021-06-29
dot icon22/09/2021
Cessation of Colin Anthony Horne as a person with significant control on 2021-06-29
dot icon22/09/2021
Notification of City and County Healthcare Group Limitedltd as a person with significant control on 2021-06-29
dot icon22/09/2021
Cessation of Alison Jane Horne as a person with significant control on 2021-06-29
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon23/07/2021
Resolutions
dot icon01/07/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-06-29
dot icon01/07/2021
Appointment of Nicholas Goodban as a secretary on 2021-06-29
dot icon01/07/2021
Appointment of Mr Nicholas Goodban as a director on 2021-06-29
dot icon01/07/2021
Registered office address changed from Millars Three Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2021-07-01
dot icon01/07/2021
Appointment of Mr James Thorburn-Muirhead as a director on 2021-06-29
dot icon01/07/2021
Termination of appointment of Sara-Jane Marjorie Horne as a secretary on 2021-06-29
dot icon01/07/2021
Termination of appointment of Colin Anthony Horne as a director on 2021-06-29
dot icon30/06/2021
Satisfaction of charge 1 in full
dot icon19/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon04/01/2021
Full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon25/06/2018
Termination of appointment of David Orville Baxter as a secretary on 2018-06-22
dot icon25/06/2018
Appointment of Miss Sara-Jane Marjorie Horne as a secretary on 2018-06-22
dot icon22/05/2018
Notification of Alison Horne as a person with significant control on 2016-04-06
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon07/07/2017
Full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2015
Secretary's details changed for Mr David Orville Baxter on 2015-01-15
dot icon14/07/2014
Accounts for a medium company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/02/2013
Secretary's details changed for Mr David Orville Baxter on 2012-10-08
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon13/02/2011
Termination of appointment of Alison Horne as a secretary
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/04/2010
Appointment of Mr David Orville Baxter as a secretary
dot icon26/04/2010
Director's details changed for Mr Colin Anthony Horne on 2010-02-11
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon18/02/2009
Secretary's change of particulars / alison horne / 27/09/2008
dot icon18/02/2009
Director's change of particulars / colin horne / 27/09/2008
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 12/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: office 8 millars three southmill road bishops stortford CM23 3DH
dot icon21/04/2006
Return made up to 12/02/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
New secretary appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
Secretary resigned;director resigned
dot icon15/07/2005
Director resigned
dot icon15/02/2005
Return made up to 12/02/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 12/02/04; full list of members
dot icon25/11/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon20/11/2003
New director appointed
dot icon12/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Colin Anthony
Director
07/07/2005 - 29/06/2021
14
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Goodban, Nicholas
Director
29/06/2021 - 31/03/2023
78
Krige, Lynette Gillian
Director
29/06/2021 - 28/02/2025
188
Thorburn-Muirhead, James
Director
29/06/2021 - 09/06/2023
94

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 BY US LTD

CARE BY US LTD is an(a) Active company incorporated on 12/02/2003 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZ. There is currently 1 active director 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 BY US LTD?

toggle

CARE BY US LTD is currently Active. It was registered on 12/02/2003 .

Where is CARE BY US LTD located?

toggle

CARE BY US LTD is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZ.

What does CARE BY US LTD do?

toggle

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

What is the latest filing for CARE BY US LTD?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.