CARE COUNTS LIMITED

Register to unlock more data on OkredoRegister

CARE COUNTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05575454

Incorporation date

27/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Beaumont Street, Huddersfield HD1 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon11/09/2025
Director's details changed for Mr Jay Barry Williamson on 2025-09-10
dot icon10/09/2025
Secretary's details changed for Mr Simon Burrows on 2025-09-10
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Registered office address changed from 2 Beaumont Street 2 Beaumont Street Huddersfield West Yorkshire HD1 6BH United Kingdom to 2 Beaumont Street Huddersfield HD1 6BH on 2025-07-21
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon10/10/2023
Director's details changed for Mrs Samantha Joe Burrows on 2023-10-10
dot icon10/08/2023
Registered office address changed from 2 Beaumont Street 2 Beaumont Street Huddersfield HD1 6BG England to 2 Beaumont Street 2 Beaumont Street Huddersfield West Yorkshire HD1 6BH on 2023-08-10
dot icon28/06/2023
Registered office address changed from Unit 20 Ray Street Huddersfield West Yorkshire HD1 6BL England to 2 Beaumont Street 2 Beaumont Street Huddersfield HD1 6BG on 2023-06-28
dot icon22/02/2023
Change of details for Mrs Samantha Joe Burrows as a person with significant control on 2023-01-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon24/05/2022
Director's details changed for Mrs Sam Burrows on 2022-05-24
dot icon24/05/2022
Change of details for Mrs Sam Burrows as a person with significant control on 2022-05-24
dot icon25/04/2022
Appointment of Mr Simon Burrows as a secretary on 2022-04-18
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-09-26 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Change of details for Ms Sam Williamson as a person with significant control on 2020-02-01
dot icon24/06/2020
Director's details changed for Ms Sam Williamson on 2020-02-01
dot icon14/02/2020
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon10/10/2018
Director's details changed for Mr Jay Barry Williamson on 2018-10-10
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/08/2017
Registered office address changed from Unit C1 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL to Unit 20 Ray Street Huddersfield West Yorkshire HD1 6BL on 2017-08-29
dot icon09/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/11/2016
Appointment of Mr Jay Barry Williamson as a director on 2016-10-24
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 122 Penistone Road Huddersfield West Yorkshire HD5 8RN to Unit C1 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL on 2015-10-22
dot icon22/10/2015
Secretary's details changed for Nicola Marie Doyle Smith on 2015-09-27
dot icon12/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon04/10/2010
Director's details changed for Sam Williamson on 2010-01-01
dot icon28/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/10/2008
Return made up to 27/09/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/10/2007
Return made up to 27/09/07; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon22/11/2006
Return made up to 27/09/06; full list of members
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon22/02/2006
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon22/02/2006
Ad 01/02/06--------- £ si 150@1=150 £ ic 100/250
dot icon27/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
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
67
298.77K
-
0.00
93.42K
-
2022
68
381.07K
-
0.00
123.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Samantha Joe
Director
27/09/2005 - Present
-
Williamson, Jay Barry
Director
24/10/2016 - Present
6
Burrows, Simon
Secretary
18/04/2022 - 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 COUNTS LIMITED

CARE COUNTS LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at 2 Beaumont Street, Huddersfield HD1 6BH. There are currently 3 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 COUNTS LIMITED?

toggle

CARE COUNTS LIMITED is currently Active. It was registered on 27/09/2005 .

Where is CARE COUNTS LIMITED located?

toggle

CARE COUNTS LIMITED is registered at 2 Beaumont Street, Huddersfield HD1 6BH.

What does CARE COUNTS LIMITED do?

toggle

CARE COUNTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE COUNTS LIMITED?

toggle

The latest filing was on 11/09/2025: Director's details changed for Mr Jay Barry Williamson on 2025-09-10.