CARE FACILITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARE FACILITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07333287

Incorporation date

03/08/2010

Size

Dormant

Contacts

Registered address

Registered address

The Threshing Barn High Street, Misterton, North Nottinghamshire DN10 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon27/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Satisfaction of charge 073332870001 in full
dot icon10/06/2025
Notification of James Dennis Wheeler as a person with significant control on 2025-05-20
dot icon09/06/2025
Registered office address changed from Aston Way Moss Side Development Park Leyland PR26 7UX United Kingdom to The Threshing Barn High Street Misterton North Nottinghamshire DN10 4BU on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon06/06/2025
Termination of appointment of Ian Gilston as a director on 2025-06-05
dot icon06/06/2025
Termination of appointment of Charlotte Gilston as a director on 2025-06-05
dot icon06/06/2025
Cessation of Hardy Group Limited as a person with significant control on 2025-05-20
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Change of details for Hardy Group Limited as a person with significant control on 2016-07-01
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon01/08/2022
Termination of appointment of Darrell Anthony Clews as a director on 2022-04-08
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Termination of appointment of James Sutherland Mackinnon as a director on 2020-03-17
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon30/07/2021
Change of details for Hardy Group Limited as a person with significant control on 2019-08-06
dot icon28/07/2021
Change of details for Hardy Group Ltd as a person with significant control on 2016-07-01
dot icon03/06/2021
Director's details changed for Mr James Dennis Wheeler on 2010-08-03
dot icon15/04/2021
Director's details changed for Mr James Dennis Wheeler on 2021-03-10
dot icon15/04/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon30/03/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon23/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon06/08/2019
Registered office address changed from St Johns Offices . Albion Street Leeds West Yorkshire LS2 8LQ to Aston Way Moss Side Development Park Leyland PR26 7UX on 2019-08-06
dot icon16/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon05/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon30/06/2017
Second filing for the appointment of Charlotte Gilston as a director
dot icon09/09/2016
Director's details changed for Mr James Sutherland Mackinnon on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr James Dennis Wheeler on 2016-09-09
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/08/2016
Appointment of Mr Darrell Anthony Clews as a director on 2016-07-01
dot icon16/08/2016
Appointment of Mrs Charlotte Gilston as a director on 2016-01-01
dot icon16/08/2016
Appointment of Mr Ian Gilston as a director on 2016-07-01
dot icon05/07/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/12/2015
Registration of charge 073332870001, created on 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Director's details changed for Mr James Dennis Wheeler on 2015-03-04
dot icon23/09/2014
Director's details changed for Mr James Dennis Wheeler on 2014-09-18
dot icon01/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 32 Westmoreland Close Westwoodside Doncaster DN9 2DZ United Kingdom on 2014-04-10
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon01/10/2010
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon03/08/2010
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
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
4
100.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clews, Darrell Anthony
Director
01/07/2016 - 08/04/2022
2
Gilston, Ian
Director
01/07/2016 - 05/06/2025
11
Gilston, Charlotte
Director
01/07/2016 - 05/06/2025
5
Mackinnon, James Sutherland
Director
03/08/2010 - 17/03/2020
3
Mr James Dennis Wheeler
Director
03/08/2010 - Present
3

Persons with Significant Control

3
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 FACILITY MANAGEMENT LIMITED

CARE FACILITY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/08/2010 with the registered office located at The Threshing Barn High Street, Misterton, North Nottinghamshire DN10 4BU. There is currently 1 active director 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 FACILITY MANAGEMENT LIMITED?

toggle

CARE FACILITY MANAGEMENT LIMITED is currently Active. It was registered on 03/08/2010 .

Where is CARE FACILITY MANAGEMENT LIMITED located?

toggle

CARE FACILITY MANAGEMENT LIMITED is registered at The Threshing Barn High Street, Misterton, North Nottinghamshire DN10 4BU.

What does CARE FACILITY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARE FACILITY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Accounts for a dormant company made up to 2024-12-31.