CARE FIRST WORLD LTD

Register to unlock more data on OkredoRegister

CARE FIRST WORLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330340

Incorporation date

04/09/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Plasmon Houses, Fleurs Place, Forres IV36 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon11/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon19/01/2026
Director's details changed for Gabriele Kapfer on 2026-01-19
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon15/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon02/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon05/12/2023
Registered office address changed from Bayview South Street Keiss Wick KW1 4XE Scotland to 1 Plasmon Houses Fleurs Place Forres IV36 1LX on 2023-12-05
dot icon19/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon01/10/2022
Registered office address changed from 2 South Street Keiss Wick KW1 4XE Scotland to Bayview South Street Keiss Wick KW1 4XE on 2022-10-01
dot icon28/09/2022
Registered office address changed from 4 Varich Place Tongue Lairg IV27 4XG Scotland to 2 South Street Keiss Wick KW1 4XE on 2022-09-28
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon09/08/2022
Registered office address changed from Rossmyre 1 George Court Halkirk KW12 6WB Scotland to 4 Varich Place Tongue Lairg IV27 4XG on 2022-08-09
dot icon22/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon01/12/2021
Registered office address changed from 1 Plasmon Houses Fleurs Place Forres Moray IV36 1LX Scotland to Rossmyre 1 George Court Halkirk KW12 6WB on 2021-12-01
dot icon29/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon01/11/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon24/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon26/03/2020
Registered office address changed from 38 Dean Park Peebles EH45 8DD Scotland to 1 Plasmon Houses Fleurs Place Forres Moray IV36 1LX on 2020-03-26
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon08/02/2019
Registered office address changed from Bridge House 204 Talmine Lairg Sutherland IV27 4YS Scotland to 38 Dean Park Peebles EH45 8DD on 2019-02-08
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon19/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/07/2016
Registered office address changed from Flat 15 Braal Castle Halkirk Caithness KW12 6XE to Bridge House 204 Talmine Lairg Sutherland IV27 4YS on 2016-07-22
dot icon18/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon25/09/2015
Registered office address changed from Rowan Cottage Ardtalnaig Aberfeldy Perthshire PH15 2HX to Flat 15 Braal Castle Halkirk Caithness KW12 6XE on 2015-09-25
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/01/2012
Director's details changed for Sandra June Bohtlingk on 2012-01-20
dot icon23/01/2012
Registered office address changed from Yew Cottage Deanfoot Road West Linton Peeblesshire EH46 7DY Scotland on 2012-01-23
dot icon23/01/2012
Director's details changed for Louis Constant Frederik Bohtlingk on 2012-01-20
dot icon20/01/2012
Secretary's details changed for Mrs Sandra June Bohtlingk on 2012-01-20
dot icon20/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/03/2011
Registered office address changed from 75 Windsor Drive Penicuik Midlothian EH26 8EN Scotland on 2011-03-09
dot icon29/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon29/11/2010
Director's details changed for Sandra June Bohtlingk on 2010-09-01
dot icon29/11/2010
Director's details changed for Louis Constant Frederik Bohtlingk on 2010-09-01
dot icon29/11/2010
Secretary's details changed for Sandra June Bohtlingk on 2010-09-01
dot icon29/11/2010
Director's details changed for Gabriele Kapfer on 2010-09-01
dot icon10/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/02/2010
Registered office address changed from 18C Chapel Street Aberfeldy Perthshire PH15 2AS Scotland on 2010-02-28
dot icon07/11/2009
Registered office address changed from 18C Dunkeld Street Aberfeldy Perthshire PH15 2AS Scotland on 2009-11-07
dot icon02/11/2009
Registered office address changed from 18 Dunkeld Street Aberfeldy Perthshire PH15 2AA United Kingdom on 2009-11-02
dot icon01/11/2009
Secretary's details changed for Sandra June Bohtlingk on 2009-11-01
dot icon02/10/2009
Return made up to 04/09/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/05/2009
Director's change of particulars / louis bohtlingk / 14/05/2009
dot icon14/05/2009
Registered office changed on 14/05/2009 from tynayare, duneaves road fortingall perthshire PH15 2LP
dot icon14/05/2009
Director and secretary's change of particulars / sandra bohtlingk / 14/05/2009
dot icon30/09/2008
Return made up to 04/09/08; full list of members
dot icon09/07/2008
Accounting reference date shortened from 30/09/2008 to 31/07/2008
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon04/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+118.75 % *

* during past year

Cash in Bank

£105.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.00
-
0.00
13.00
-
2022
0
58.00
-
0.00
48.00
-
2023
0
105.00
-
0.00
105.00
-
2023
0
105.00
-
0.00
105.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

105.00 £Ascended81.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.00 £Ascended118.75 % *

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
Bohtlingk, Sandra June
Director
05/10/2007 - Present
1
Bohtlingk, Louis Constant Frederik
Director
05/10/2007 - Present
2
Bohtlingk, Sandra June
Secretary
05/10/2007 - Present
1
Kapfer, Gabriele
Director
05/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE FIRST WORLD LTD

CARE FIRST WORLD LTD is an(a) Active company incorporated on 04/09/2007 with the registered office located at 1 Plasmon Houses, Fleurs Place, Forres IV36 1LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE FIRST WORLD LTD?

toggle

CARE FIRST WORLD LTD is currently Active. It was registered on 04/09/2007 .

Where is CARE FIRST WORLD LTD located?

toggle

CARE FIRST WORLD LTD is registered at 1 Plasmon Houses, Fleurs Place, Forres IV36 1LX.

What does CARE FIRST WORLD LTD do?

toggle

CARE FIRST WORLD LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CARE FIRST WORLD LTD?

toggle

The latest filing was on 11/03/2026: Unaudited abridged accounts made up to 2025-07-31.