CARE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CARE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891321

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham NG14 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon20/04/2026
Replacement filing of PSC01 for Paul John Milner
dot icon08/04/2026
Director's details changed for Miss Zoe Helen Milner on 2026-03-06
dot icon08/04/2026
Director's details changed for Mr Alex James Milner on 2026-02-06
dot icon08/04/2026
Director's details changed for Mr Oliver Milner on 2026-03-06
dot icon07/04/2026
Director's details changed for Mr Paul John Milner on 2026-03-06
dot icon07/04/2026
Change of details for Mrs Alison Jayne Milner as a person with significant control on 2026-03-06
dot icon07/04/2026
Change of details for Mr Paul John Milner as a person with significant control on 2026-03-06
dot icon09/10/2025
Appointment of Miss Zoe Helen Milner as a director on 2025-10-06
dot icon09/10/2025
Appointment of Mr Alex James Milner as a director on 2025-10-06
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon13/02/2024
Cessation of Bpu Care Limited as a person with significant control on 2023-03-31
dot icon13/02/2024
Notification of Alison Jayne Milner as a person with significant control on 2023-03-31
dot icon13/02/2024
Notification of Paul John Milner as a person with significant control on 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon07/02/2023
Change of details for Bpu Care Limited as a person with significant control on 2019-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon23/12/2020
Accounts made up to 2020-12-23
dot icon08/04/2020
Termination of appointment of Caroline Mary Borrett as a secretary on 2020-04-06
dot icon08/04/2020
Termination of appointment of Caroline Mary Borrett as a director on 2020-04-06
dot icon08/04/2020
Termination of appointment of Nicholas John Borrett as a director on 2020-04-06
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Notification of Bpu Care Limited as a person with significant control on 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon26/02/2020
Cessation of Nicholas John Borrett as a person with significant control on 2019-12-31
dot icon26/02/2020
Cessation of Caroline Mary Borrett as a person with significant control on 2019-12-31
dot icon13/12/2019
Appointment of Mr Oliver Milner as a director on 2019-12-01
dot icon10/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/12/2019
Appointment of Mr Paul John Milner as a director on 2019-12-01
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Registered office address changed from Dumble Cottage Water Lane, Oxton Southwell Nottinghamshire NG25 0SH on 2013-08-14
dot icon18/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 25/01/09; full list of members
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 25/01/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 22/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 22/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 25/01/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 25/01/04; no change of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 25/01/03; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/01/2002
Return made up to 25/01/02; full list of members
dot icon12/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/03/2001
Return made up to 25/01/01; full list of members
dot icon20/02/2001
Registered office changed on 20/02/01 from: 56 high pavement nottingham NG1 1HX
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 25/01/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon10/05/1999
Return made up to 25/01/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon18/12/1998
Director's particulars changed
dot icon18/12/1998
Secretary's particulars changed;director's particulars changed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 25/01/98; full list of members
dot icon26/02/1997
Return made up to 25/01/97; full list of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon21/05/1996
New director appointed
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2
dot icon25/03/1996
Return made up to 25/01/96; full list of members
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon24/02/1995
Return made up to 25/01/95; full list of members
dot icon09/08/1994
Accounting reference date notified as 31/03
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
Director resigned
dot icon30/03/1994
New secretary appointed
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Registered office changed on 30/03/94 from: 12 york place leeds LS1 2DS
dot icon01/03/1994
Memorandum and Articles of Association
dot icon11/02/1994
Certificate of change of name
dot icon25/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+914.81 % *

* during past year

Cash in Bank

£18,703.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.06K
-
0.00
1.84K
-
2022
0
2.12K
-
0.00
18.70K
-
2022
0
2.12K
-
0.00
18.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Descended-30.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.70K £Ascended914.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Paul John
Director
01/12/2019 - Present
49
Milner, Alex James
Director
06/10/2025 - Present
1
Milner, Zoe Helen
Director
06/10/2025 - Present
1
Milner, Oliver
Director
01/12/2019 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARE CONSULTANTS LIMITED

CARE CONSULTANTS LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham NG14 6AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE CONSULTANTS LIMITED?

toggle

CARE CONSULTANTS LIMITED is currently Active. It was registered on 25/01/1994 .

Where is CARE CONSULTANTS LIMITED located?

toggle

CARE CONSULTANTS LIMITED is registered at The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham NG14 6AT.

What does CARE CONSULTANTS LIMITED do?

toggle

CARE CONSULTANTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARE CONSULTANTS LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement filing of PSC01 for Paul John Milner.