CARE FUNDRAISING SUPPLIES LTD

Register to unlock more data on OkredoRegister

CARE FUNDRAISING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10878477

Incorporation date

21/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Springfield Mills Dale Street, Longwood, Huddersfield HD3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon22/12/2025
Micro company accounts made up to 2025-01-31
dot icon17/09/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-01-31
dot icon29/09/2024
Registered office address changed from Studio 33 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd England to Unit 9 Springfield Mills Dale Street Longwood Huddersfield HD3 4TG on 2024-09-29
dot icon29/09/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon10/07/2023
Registered office address changed from The Glass Box Studio Friendly Street Huddersfield HD1 1rd England to Studio 33 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd on 2023-07-10
dot icon01/06/2023
Registered office address changed from Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England to The Glass Box Studio Friendly Street Huddersfield HD1 1rd on 2023-06-01
dot icon01/06/2023
Micro company accounts made up to 2022-07-31
dot icon01/06/2023
Current accounting period extended from 2023-07-31 to 2024-01-31
dot icon30/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon08/03/2022
Registered office address changed from 3 Albert Street Huddersfield HD1 3QD England to Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD on 2022-03-08
dot icon07/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/09/2021
Confirmation statement made on 2021-07-20 with updates
dot icon10/05/2021
Micro company accounts made up to 2020-07-31
dot icon10/05/2021
Registered office address changed from 24 Shibden Garth Shibden Halifax HX3 9XE England to 3 Albert Street Huddersfield HD1 3QD on 2021-05-10
dot icon21/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon21/08/2020
Termination of appointment of Neil Andrew Kendall as a director on 2020-08-11
dot icon21/08/2020
Termination of appointment of Colin Victor Holmes as a director on 2020-08-11
dot icon21/08/2020
Cessation of Sequin Stone Limited as a person with significant control on 2020-08-11
dot icon21/08/2020
Registered office address changed from Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB England to 24 Shibden Garth Shibden Halifax HX3 9XE on 2020-08-21
dot icon21/08/2020
Notification of Ministry of Colours Ltd as a person with significant control on 2020-08-11
dot icon29/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon15/01/2020
Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB on 2020-01-15
dot icon14/01/2020
Appointment of Ms Nancy Ellis as a director on 2020-01-10
dot icon13/01/2020
Appointment of Mr Nigel Jonathan Halliday as a director on 2020-01-10
dot icon10/01/2020
Cessation of Neil Andrew Kendall as a person with significant control on 2020-01-10
dot icon10/01/2020
Cessation of Colin Victor Holmes as a person with significant control on 2020-01-10
dot icon10/01/2020
Notification of Sequin Stone Limited as a person with significant control on 2020-01-10
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon21/07/2017
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
31/01/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
0
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Neil Andrew
Director
21/07/2017 - 11/08/2020
19
Ellis, Nancy
Director
10/01/2020 - Present
12
Holmes, Colin Victor
Director
21/07/2017 - 11/08/2020
5
Halliday, Nigel Jonathan
Director
10/01/2020 - Present
12

Persons with Significant Control

2
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 FUNDRAISING SUPPLIES LTD

CARE FUNDRAISING SUPPLIES LTD is an(a) Active company incorporated on 21/07/2017 with the registered office located at Unit 9 Springfield Mills Dale Street, Longwood, Huddersfield HD3 4TG. There are currently 2 active directors 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 FUNDRAISING SUPPLIES LTD?

toggle

CARE FUNDRAISING SUPPLIES LTD is currently Active. It was registered on 21/07/2017 .

Where is CARE FUNDRAISING SUPPLIES LTD located?

toggle

CARE FUNDRAISING SUPPLIES LTD is registered at Unit 9 Springfield Mills Dale Street, Longwood, Huddersfield HD3 4TG.

What does CARE FUNDRAISING SUPPLIES LTD do?

toggle

CARE FUNDRAISING SUPPLIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARE FUNDRAISING SUPPLIES LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-01-31.