CARE HAVEN (UK) LTD

Register to unlock more data on OkredoRegister

CARE HAVEN (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03762420

Incorporation date

29/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon17/03/2021
Change of details for Mrs Patricia Swallow as a person with significant control on 2021-03-15
dot icon16/03/2021
Director's details changed for Mrs Patricia Swallow on 2021-03-15
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Registered office address changed from C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2019-10-01
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Change of details for Mr Michael James Swallow as a person with significant control on 2016-04-06
dot icon07/11/2018
Secretary's details changed for Mr Michael Swallow on 2018-11-07
dot icon07/11/2018
Change of details for Mrs Patricia Swallow as a person with significant control on 2016-04-06
dot icon07/11/2018
Change of details for Mr Michael Swallow as a person with significant control on 2018-11-07
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon25/04/2014
Appointment of Mr Michael Swallow as a secretary
dot icon11/04/2014
Termination of appointment of Julie Perkins as a secretary
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Appointment of Mr Michael James Swallow as a director
dot icon07/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Julie Perkins as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Resolutions
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2010-10-14
dot icon01/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon01/06/2010
Director's details changed for Patricia Swallow on 2009-10-01
dot icon01/06/2010
Director's details changed for Julie Perkins on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 29/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 29/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: 43/45 middle hillgate stockport cheshire SK1 3DG
dot icon17/05/2007
Return made up to 29/04/07; no change of members
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 29/04/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 29/04/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 29/04/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 29/04/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/08/2002
Ad 01/01/02--------- £ si 99@1
dot icon12/08/2002
Return made up to 29/04/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 29/04/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned
dot icon17/05/2000
Return made up to 29/04/00; full list of members
dot icon28/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon28/05/1999
New director appointed
dot icon28/05/1999
Registered office changed on 28/05/99 from: labyrinth house 43/45 middle hillgate, stockport cheshire SK1 3DG
dot icon28/05/1999
New secretary appointed
dot icon29/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

27
2023
change arrow icon-54.56 % *

* during past year

Cash in Bank

£105,910.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
541.94K
-
0.00
459.02K
-
2022
26
468.00K
-
0.00
233.07K
-
2023
27
268.32K
-
0.00
105.91K
-
2023
27
268.32K
-
0.00
105.91K
-

Employees

2023

Employees

27 Ascended4 % *

Net Assets(GBP)

268.32K £Descended-42.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.91K £Descended-54.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Patricia
Director
29/04/1999 - Present
1
Swallow, Michael James
Director
01/09/2013 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARE HAVEN (UK) LTD

CARE HAVEN (UK) LTD is an(a) Active company incorporated on 29/04/1999 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE HAVEN (UK) LTD?

toggle

CARE HAVEN (UK) LTD is currently Active. It was registered on 29/04/1999 .

Where is CARE HAVEN (UK) LTD located?

toggle

CARE HAVEN (UK) LTD is registered at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX.

What does CARE HAVEN (UK) LTD do?

toggle

CARE HAVEN (UK) LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CARE HAVEN (UK) LTD have?

toggle

CARE HAVEN (UK) LTD had 27 employees in 2023.

What is the latest filing for CARE HAVEN (UK) LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.