CARE.COM EUROPE LTD.

Register to unlock more data on OkredoRegister

CARE.COM EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07813677

Incorporation date

18/10/2011

Size

Small

Contacts

Registered address

Registered address

Suite 4, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2025
Change of details for Care.Com Inc as a person with significant control on 2025-07-01
dot icon06/11/2024
Full accounts made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon18/02/2024
Amended full accounts made up to 2022-12-31
dot icon28/11/2023
Termination of appointment of Benjamin Stahl as a director on 2023-04-07
dot icon28/11/2023
Appointment of Cindi Moreland as a director on 2023-04-07
dot icon28/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon10/11/2023
Change of details for Care.Com Inc as a person with significant control on 2023-11-10
dot icon10/11/2023
Director's details changed for Michelle Arbov on 2023-11-10
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-03-24
dot icon16/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/10/2021
Change of details for Care.Com Inc as a person with significant control on 2021-10-11
dot icon11/10/2021
Director's details changed for Benjamin Stahl on 2021-10-11
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon26/11/2020
Termination of appointment of David Krupinski as a director on 2020-07-31
dot icon26/11/2020
Termination of appointment of Sheila Lirio Marcelo as a director on 2020-02-10
dot icon26/11/2020
Appointment of Michelle Arbov as a director on 2020-07-31
dot icon26/11/2020
Appointment of Benjamin Stahl as a director on 2020-07-31
dot icon05/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon30/10/2018
Change of details for Care.Com Inc as a person with significant control on 2018-10-30
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Zenobia Moochhala as a director on 2018-06-30
dot icon31/07/2018
Appointment of Mr David Krupinski as a director on 2018-06-30
dot icon02/01/2018
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2018-01-02
dot icon02/01/2018
Confirmation statement made on 2017-10-19 with no updates
dot icon02/01/2018
Withdrawal of a person with significant control statement on 2018-01-02
dot icon27/12/2017
Notification of Care.Com Inc as a person with significant control on 2016-10-20
dot icon29/11/2017
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2017-11-29
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 2017-01-18
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Secretary's details changed for Orangefield Registrars Limited on 2016-07-15
dot icon13/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon13/11/2015
Director's details changed for Zenobia Moochhala on 2015-10-16
dot icon13/11/2015
Director's details changed for Sheila Lirio Marcelo on 2015-10-16
dot icon20/10/2015
Appointment of Orangefield Registrars Limited as a secretary on 2015-10-01
dot icon16/10/2015
Termination of appointment of Fisher Secretaries Limited as a secretary on 2015-10-01
dot icon14/10/2015
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2015-10-14
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/10/2014
Director's details changed for Sheila Lirio Marcelo on 2014-10-17
dot icon27/10/2014
Appointment of Zenobia Moochhala as a director on 2014-10-17
dot icon27/10/2014
Termination of appointment of Scott Edward Healy as a director on 2014-10-17
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon16/09/2013
Appointment of Scott Edward Healy as a director
dot icon16/09/2013
Termination of appointment of David Krupinski as a director
dot icon16/09/2013
Termination of appointment of Steven Boulanger as a director
dot icon16/09/2013
Appointment of Fisher Secretaries Limited as a secretary
dot icon16/09/2013
Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary
dot icon05/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 2012-03-01
dot icon01/12/2011
Appointment of One Stop Accounting Services & Solutions Ltd as a secretary
dot icon01/12/2011
Appointment of Steven Dean Boulanger as a director
dot icon01/12/2011
Appointment of David Bronislaw Krupinski as a director
dot icon18/10/2011
Termination of appointment of Oval Nominees Limited as a director
dot icon18/10/2011
Termination of appointment of Ovalsec Limited as a secretary
dot icon18/10/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon18/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arbov, Michelle
Director
31/07/2020 - Present
-
Stahl, Benjamin
Director
31/07/2020 - 07/04/2023
-
Moreland, Cindi
Director
07/04/2023 - 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.COM EUROPE LTD.

CARE.COM EUROPE LTD. is an(a) Active company incorporated on 18/10/2011 with the registered office located at Suite 4, 7th Floor 50 Broadway, London SW1H 0DB. 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.COM EUROPE LTD.?

toggle

CARE.COM EUROPE LTD. is currently Active. It was registered on 18/10/2011 .

Where is CARE.COM EUROPE LTD. located?

toggle

CARE.COM EUROPE LTD. is registered at Suite 4, 7th Floor 50 Broadway, London SW1H 0DB.

What does CARE.COM EUROPE LTD. do?

toggle

CARE.COM EUROPE LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARE.COM EUROPE LTD.?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-19 with no updates.