CARE FOCUS LIMITED

Register to unlock more data on OkredoRegister

CARE FOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04637117

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon24/02/2026
Administrator's progress report
dot icon09/01/2026
Notice of extension of period of Administration
dot icon26/08/2025
Administrator's progress report
dot icon03/04/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon26/02/2025
Notice of deemed approval of proposals
dot icon10/02/2025
Statement of administrator's proposal
dot icon06/02/2025
Secretary's details changed for Nina Julie Campbell on 2025-01-14
dot icon06/02/2025
Director's details changed for Nina Julie Campbell on 2025-01-14
dot icon06/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon04/02/2025
Appointment of an administrator
dot icon23/01/2025
Satisfaction of charge 046371170009 in full
dot icon23/01/2025
Satisfaction of charge 046371170010 in full
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Compulsory strike-off action has been discontinued
dot icon07/04/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Satisfaction of charge 3 in full
dot icon26/10/2021
Termination of appointment of Linda Jane Carey as a director on 2021-10-22
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon24/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon12/11/2018
Registration of charge 046371170010, created on 2018-11-12
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon01/02/2018
Secretary's details changed for Nina Julie Parish on 2018-02-01
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Satisfaction of charge 4 in full
dot icon04/04/2017
Satisfaction of charge 5 in full
dot icon04/04/2017
Satisfaction of charge 7 in full
dot icon04/04/2017
Satisfaction of charge 6 in full
dot icon04/04/2017
Satisfaction of charge 046371170008 in full
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/01/2017
Registration of charge 046371170009, created on 2016-12-28
dot icon11/11/2016
Director's details changed for Nina Julie Campbell on 2016-11-02
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/12/2015
Appointment of Linda Jane Carey as a director on 2015-12-04
dot icon15/12/2015
Appointment of Nina Julie Campbell as a director on 2015-12-04
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/04/2015
Resolutions
dot icon18/04/2015
Change of name notice
dot icon28/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/03/2014
Current accounting period extended from 2014-07-14 to 2014-12-31
dot icon27/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/01/2014
Registration of charge 046371170008
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-15
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-15
dot icon30/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/01/2013
Secretary's details changed for Nina Julie Squires on 2013-01-15
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-15
dot icon09/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon09/02/2012
Director's details changed for Jean Lloyd on 2012-01-15
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-15
dot icon17/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/02/2011
Director's details changed for Timothy Roy Leigh on 2011-01-15
dot icon17/02/2011
Director's details changed for Jean Lloyd on 2011-01-15
dot icon17/02/2011
Secretary's details changed for Nina Julie Squires on 2011-01-15
dot icon29/07/2010
Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 2010-07-29
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-15
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Timothy Roy Leigh on 2010-01-15
dot icon03/02/2010
Director's details changed for Jean Lloyd on 2010-01-15
dot icon12/03/2009
Total exemption small company accounts made up to 2008-07-15
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon28/01/2009
Secretary's change of particulars / nina parish / 15/01/2009
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-15
dot icon08/02/2008
Return made up to 15/01/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-15
dot icon12/03/2007
Return made up to 15/01/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: first floor colechurch house one london bridge walk london SE1 2SX
dot icon12/03/2007
Director's particulars changed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon28/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Ad 13/07/06--------- £ si 212557@1=212557 £ ic 89442/301999
dot icon25/07/2006
Nc inc already adjusted 12/07/06
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-15
dot icon16/09/2005
Registered office changed on 16/09/05 from: 106-114 borough high street london SE1 1LB
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon12/07/2005
New director appointed
dot icon17/06/2005
Total exemption small company accounts made up to 2004-07-14
dot icon16/03/2005
Ad 09/03/05--------- £ si 1000@1=1000 £ ic 88442/89442
dot icon16/03/2005
Nc inc already adjusted 09/03/05
dot icon16/03/2005
Resolutions
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Accounting reference date extended from 31/01/04 to 14/07/04
dot icon02/07/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 15/01/04; full list of members
dot icon09/09/2003
Ad 30/08/03--------- £ si 88440@1=88440 £ ic 2/88442
dot icon09/09/2003
Resolutions
dot icon09/09/2003
£ nc 1000/88442 30/08/03
dot icon29/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Registered office changed on 08/02/03 from: 229 nether street london N3 1NT
dot icon15/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-25 *

* during past year

Number of employees

60
2022
change arrow icon-14.40 % *

* during past year

Cash in Bank

£74,956.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
562.81K
-
0.00
87.57K
-
2022
60
317.64K
-
0.00
74.96K
-
2022
60
317.64K
-
0.00
74.96K
-

Employees

2022

Employees

60 Descended-29 % *

Net Assets(GBP)

317.64K £Descended-43.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.96K £Descended-14.40 % *

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
Campbell, Nina Julie
Director
04/12/2015 - Present
4
Lloyd, Jean
Director
15/01/2003 - Present
4
Leigh, Timothy Roy
Director
17/05/2005 - Present
11
Campbell, Nina Julie
Secretary
14/07/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About CARE FOCUS LIMITED

CARE FOCUS LIMITED is an(a) In Administration company incorporated on 15/01/2003 with the registered office located at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE FOCUS LIMITED?

toggle

CARE FOCUS LIMITED is currently In Administration. It was registered on 15/01/2003 .

Where is CARE FOCUS LIMITED located?

toggle

CARE FOCUS LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG.

What does CARE FOCUS LIMITED do?

toggle

CARE FOCUS LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

How many employees does CARE FOCUS LIMITED have?

toggle

CARE FOCUS LIMITED had 60 employees in 2022.

What is the latest filing for CARE FOCUS LIMITED?

toggle

The latest filing was on 24/02/2026: Administrator's progress report.