CARE FIRST MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE FIRST MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462947

Incorporation date

10/11/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1997)
dot icon14/11/2025
Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30
dot icon14/11/2025
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on 2025-10-02
dot icon31/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Richard John Cooke as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14
dot icon27/02/2025
Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14
dot icon27/02/2025
Director's details changed for Mr Richard Power on 2025-02-14
dot icon17/09/2024
Second filing of Confirmation Statement dated 2021-11-10
dot icon16/09/2024
Second filing of Confirmation Statement dated 2023-08-23
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon04/06/2024
Cessation of Options Autism (5) Limited as a person with significant control on 2024-05-30
dot icon04/06/2024
Notification of Options Group Holdings Limited as a person with significant control on 2024-05-30
dot icon27/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/09/2023
Second filing of Confirmation Statement dated 2022-11-10
dot icon25/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon14/06/2023
Termination of appointment of Christopher Duffy as a secretary on 2023-05-31
dot icon14/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon21/03/2023
Previous accounting period shortened from 2022-10-24 to 2022-08-31
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-10-24
dot icon28/06/2022
Previous accounting period shortened from 2022-08-31 to 2021-10-24
dot icon03/02/2022
Satisfaction of charge 3 in full
dot icon03/02/2022
Satisfaction of charge 2 in full
dot icon03/02/2022
Satisfaction of charge 034629470004 in full
dot icon03/02/2022
Satisfaction of charge 034629470005 in full
dot icon17/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon03/11/2021
Appointment of Christopher Duffy as a secretary on 2021-10-25
dot icon02/11/2021
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon02/11/2021
Cessation of Neil Grant Thorogood as a person with significant control on 2021-10-25
dot icon02/11/2021
Termination of appointment of Veronica Mary Winter as a director on 2021-10-25
dot icon02/11/2021
Notification of Options Autism (5) Limited as a person with significant control on 2021-10-25
dot icon02/11/2021
Termination of appointment of Christopher Edward Winter as a director on 2021-10-25
dot icon02/11/2021
Termination of appointment of Neil Grant Thorogood as a secretary on 2021-10-25
dot icon02/11/2021
Termination of appointment of Neil Grant Thorogood as a director on 2021-10-25
dot icon02/11/2021
Appointment of Mr David Jon Leatherbarrow as a director on 2021-10-25
dot icon02/11/2021
Appointment of Mr Richard John Cooke as a director on 2021-10-25
dot icon02/11/2021
Registered office address changed from Unit 3 Great Barr Business Park Baltimore Road Great Barr Birmingham B42 1DY to Atria Spa Road Bolton BL1 4AG on 2021-11-02
dot icon02/11/2021
Appointment of Richard Power as a director on 2021-10-25
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Registration of charge 034629470005, created on 2019-10-01
dot icon16/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Sub-division of shares on 2018-08-29
dot icon10/09/2018
Resolutions
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Neil Grant Thorogood on 2014-11-10
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Registration of charge 034629470004
dot icon23/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Neil Grant Thorogood on 2010-05-21
dot icon11/11/2010
Secretary's details changed for Mr Neil Thorogood on 2010-05-21
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon08/04/2009
Appointment terminated director christine thorogood
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon13/11/2008
Director and secretary's change of particulars / neil thorogood / 15/10/2008
dot icon30/11/2007
Return made up to 10/11/07; no change of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 10/11/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 10/11/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 10/11/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 10/11/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 10/11/02; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
Return made up to 10/11/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 10/11/00; full list of members
dot icon19/11/1999
Return made up to 10/11/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Registered office changed on 05/08/99 from: 10 digby road sutton coldfield west midlands B73 6HG
dot icon12/07/1999
Registered office changed on 12/07/99 from: foxton house 514 chester road wylde green birmingham west midlands B73 5HL
dot icon23/11/1998
Return made up to 10/11/98; full list of members
dot icon11/12/1997
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon10/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

87
2021
change arrow icon0 % *

* during past year

Cash in Bank

£242,652.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
87
664.96K
-
0.00
242.65K
-
2021
87
664.96K
-
0.00
242.65K
-

Employees

2021

Employees

87 Ascended- *

Net Assets(GBP)

664.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
25/10/2021 - 14/02/2025
291
Cooke, Richard John
Director
25/10/2021 - 14/02/2025
97
Power, Richard
Director
25/10/2021 - Present
102
Duffy, Christopher
Secretary
25/10/2021 - 31/05/2023
-
Logue, Mary Joanne
Secretary
05/06/2023 - 30/09/2025
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CARE FIRST MANAGEMENT SERVICES LIMITED

CARE FIRST MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 10/11/1997 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE FIRST MANAGEMENT SERVICES LIMITED?

toggle

CARE FIRST MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 10/11/1997 .

Where is CARE FIRST MANAGEMENT SERVICES LIMITED located?

toggle

CARE FIRST MANAGEMENT SERVICES LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does CARE FIRST MANAGEMENT SERVICES LIMITED do?

toggle

CARE FIRST MANAGEMENT SERVICES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CARE FIRST MANAGEMENT SERVICES LIMITED have?

toggle

CARE FIRST MANAGEMENT SERVICES LIMITED had 87 employees in 2021.

What is the latest filing for CARE FIRST MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30.