CARE DRYCLEANING AND TAILORING LTD

Register to unlock more data on OkredoRegister

CARE DRYCLEANING AND TAILORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08416884

Incorporation date

25/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4 Market Street, Braintree, Essex CM7 3YACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Director's details changed for Mr Paul Nicholas Bailey on 2021-09-09
dot icon15/12/2021
Director's details changed for Mrs Claire Anne Bailey on 2021-09-09
dot icon15/12/2021
Change of details for Mrs Claire Anne Bailey as a person with significant control on 2021-09-09
dot icon15/12/2021
Change of details for Mr Paul Nicholas Bailey as a person with significant control on 2021-09-09
dot icon26/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/07/2018
Director's details changed for Mr Paul Nicholas Bailey on 2018-07-14
dot icon27/07/2018
Director's details changed for Mrs Claire Anne Bailey on 2018-07-14
dot icon27/07/2018
Change of details for Mr Paul Nicholas Bailey as a person with significant control on 2018-07-14
dot icon27/07/2018
Change of details for Mrs Claire Anne Bailey as a person with significant control on 2018-07-14
dot icon08/06/2018
Resolutions
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of Claire Anne Bailey as a person with significant control on 2017-07-01
dot icon14/07/2017
Notification of Paul Nicholas Bailey as a person with significant control on 2017-07-01
dot icon14/07/2017
Appointment of Mrs Claire Anne Bailey as a director on 2017-07-01
dot icon14/07/2017
Appointment of Mr Paul Nicholas Bailey as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of John Charles Garard Roe as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of James Charles Roe as a director on 2017-07-01
dot icon14/07/2017
Cessation of John Charles Garard Roe as a person with significant control on 2017-06-30
dot icon14/07/2017
Cessation of James Charles Roe as a person with significant control on 2017-06-30
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr James Roe on 2015-01-26
dot icon17/09/2014
Director's details changed for Mr John Roe on 2014-09-17
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon12/09/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon25/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
34.22K
-
0.00
-
-
2022
3
36.75K
-
0.00
-
-
2023
5
24.81K
-
125.62K
-
-
2023
5
24.81K
-
125.62K
-
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

24.81K £Descended-32.51 % *

Total Assets(GBP)

-

Turnover(GBP)

125.62K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Claire Anne
Director
01/07/2017 - Present
-
Bailey, Paul Nicholas
Director
01/07/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

112
ESCAPE LEISURE VEHICLES LTD39 C/O Loughlin Thomas & Co, 39 Bridge Road, Crosby L23 6SA
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

11744389

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

6
ALPINE AIR LIMITEDNo 1 Riggs Retreat, Brook Road, Buckhurst Hill, Essex IG9 5TT
Active

Category:

Steam and air conditioning supply remediation activities

Comp. code:

05028361

Reg. date:

28/01/2004

Turnover:

-

No. of employees:

5
EUROCREATIVE LTD171 Kingston Road, Teddington TW11 9JP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

09547428

Reg. date:

17/04/2015

Turnover:

-

No. of employees:

5
IDM DRY LINING LTD92 Sibley Grove, London E12 6SF
Active

Category:

Construction of commercial buildings

Comp. code:

12645296

Reg. date:

04/06/2020

Turnover:

-

No. of employees:

5
K&K UK CONSTRUCTION LTD171 Kingston Road, Teddington TW11 9JP
Active

Category:

Other construction installation

Comp. code:

07775653

Reg. date:

15/09/2011

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CARE DRYCLEANING AND TAILORING LTD

CARE DRYCLEANING AND TAILORING LTD is an(a) Active company incorporated on 25/02/2013 with the registered office located at 4 Market Street, Braintree, Essex CM7 3YA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE DRYCLEANING AND TAILORING LTD?

toggle

CARE DRYCLEANING AND TAILORING LTD is currently Active. It was registered on 25/02/2013 .

Where is CARE DRYCLEANING AND TAILORING LTD located?

toggle

CARE DRYCLEANING AND TAILORING LTD is registered at 4 Market Street, Braintree, Essex CM7 3YA.

What does CARE DRYCLEANING AND TAILORING LTD do?

toggle

CARE DRYCLEANING AND TAILORING LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CARE DRYCLEANING AND TAILORING LTD have?

toggle

CARE DRYCLEANING AND TAILORING LTD had 5 employees in 2023.

What is the latest filing for CARE DRYCLEANING AND TAILORING LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.