CARE COTTAGE LIMITED

Register to unlock more data on OkredoRegister

CARE COTTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985344

Incorporation date

01/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

228 St. Marys Lane, Upminster, Essex RM14 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon25/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon14/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon29/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon05/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-07-31
dot icon26/08/2015
Registered office address changed from 435 Saint Marys Lane Upminster Essex RM14 3NU to 228 st. Marys Lane Upminster Essex RM14 3DH on 2015-08-26
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon10/02/2015
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon19/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for Shiraz Lakhani on 2009-11-01
dot icon09/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/01/2009
Accounting reference date extended from 31/03/2008 to 31/07/2008
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 01/11/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 01/11/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 01/11/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 01/11/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon11/04/2001
Registered office changed on 11/04/01 from: klaco house 28-30 st johns square london EC1M 4DN
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Return made up to 01/11/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/11/1998
Return made up to 01/11/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 01/11/97; no change of members
dot icon22/11/1996
Return made up to 01/11/96; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1996-03-31
dot icon11/12/1995
Particulars of mortgage/charge
dot icon20/11/1995
Accounting reference date extended from 30/11 to 31/03
dot icon20/11/1995
Return made up to 01/11/95; full list of members
dot icon02/10/1995
Particulars of mortgage/charge
dot icon29/11/1994
Director resigned;new director appointed
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Registered office changed on 29/11/94 from: international house 31 church road hendon london NW4 4EB
dot icon01/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-12.33 % *

* during past year

Cash in Bank

£312,176.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
901.39K
-
0.00
281.47K
-
2022
1
1.02M
-
0.00
356.08K
-
2023
1
1.12M
-
0.00
312.18K
-
2023
1
1.12M
-
0.00
312.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended10.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.18K £Descended-12.33 % *

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
Cowan, Graham Michael
Nominee Director
01/11/1994 - 01/11/1994
7050
Lakhani, Shiraz
Director
01/11/1994 - Present
46
Conway, Robert
Nominee Secretary
01/11/1994 - 01/11/1994
483
Lakhani, Indumati
Secretary
01/11/1994 - Present
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARE COTTAGE LIMITED

CARE COTTAGE LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at 228 St. Marys Lane, Upminster, Essex RM14 3DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE COTTAGE LIMITED?

toggle

CARE COTTAGE LIMITED is currently Active. It was registered on 01/11/1994 .

Where is CARE COTTAGE LIMITED located?

toggle

CARE COTTAGE LIMITED is registered at 228 St. Marys Lane, Upminster, Essex RM14 3DH.

What does CARE COTTAGE LIMITED do?

toggle

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

How many employees does CARE COTTAGE LIMITED have?

toggle

CARE COTTAGE LIMITED had 1 employees in 2023.

What is the latest filing for CARE COTTAGE LIMITED?

toggle

The latest filing was on 25/02/2026: Unaudited abridged accounts made up to 2025-03-31.