CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06844795

Incorporation date

12/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 The Calls, Leeds LS2 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon25/02/2026
Appointment of Antony Lambert as a director on 2026-02-23
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/11/2024
Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE
dot icon08/11/2024
Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Julie Jean Mary Hedge as a director on 2024-04-29
dot icon23/04/2024
Appointment of Mr Christopher Strong as a director on 2024-03-28
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/12/2023
Director's details changed for Mrs Julie Jean Mary Mcleish on 2023-12-22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Michael Andrew Walsh as a director on 2023-05-22
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon25/01/2023
Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
dot icon22/01/2023
Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/06/2022
Appointment of Mrs Julie Jean Mary Hedge as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Yvonne Thompson as a director on 2022-04-28
dot icon05/05/2022
Termination of appointment of Liam Michael Bain as a director on 2022-03-31
dot icon13/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/06/2021
Appointment of Mrs Yvonne Thompson as a director on 2021-06-01
dot icon18/06/2021
Appointment of Mr Mark Williams as a director on 2021-06-01
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon24/02/2021
Auditor's resignation
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/11/2020
Auditor's resignation
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/04/2020
Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT to 2 the Calls Leeds LS2 7JU on 2020-04-28
dot icon22/04/2020
Appointment of Mr Liam Michael Bain as a director on 2020-04-21
dot icon22/04/2020
Termination of appointment of Alison Moore as a director on 2020-04-17
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon02/12/2019
Satisfaction of charge 2 in full
dot icon02/12/2019
Satisfaction of charge 068447950012 in full
dot icon02/12/2019
Satisfaction of charge 068447950011 in full
dot icon02/12/2019
Satisfaction of charge 068447950013 in full
dot icon02/12/2019
Satisfaction of charge 4 in full
dot icon02/12/2019
Satisfaction of charge 1 in full
dot icon02/12/2019
Satisfaction of charge 5 in full
dot icon02/12/2019
Satisfaction of charge 068447950015 in full
dot icon02/12/2019
Satisfaction of charge 6 in full
dot icon02/12/2019
Satisfaction of charge 7 in full
dot icon02/12/2019
Satisfaction of charge 068447950008 in full
dot icon02/12/2019
Satisfaction of charge 068447950009 in full
dot icon02/12/2019
Satisfaction of charge 3 in full
dot icon02/12/2019
Satisfaction of charge 068447950014 in full
dot icon02/12/2019
Satisfaction of charge 068447950010 in full
dot icon02/12/2019
Satisfaction of charge 068447950016 in full
dot icon21/11/2019
Cessation of Pebbles Properties Ltd as a person with significant control on 2019-11-06
dot icon20/11/2019
Notification of Pebbles Holdco Limited as a person with significant control on 2019-11-06
dot icon20/11/2019
Notification of Pebbles Properties Ltd as a person with significant control on 2019-11-06
dot icon20/11/2019
Cessation of Luiz Miguel Guilherme as a person with significant control on 2019-11-06
dot icon20/11/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-11-06
dot icon20/11/2019
Resolutions
dot icon20/11/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon20/11/2019
Termination of appointment of Lynsey Guilherme as a secretary on 2019-11-08
dot icon20/11/2019
Termination of appointment of Lynsey Guilherme as a director on 2019-11-08
dot icon20/11/2019
Termination of appointment of Luiz Miguel Guilherme as a director on 2019-11-08
dot icon20/11/2019
Appointment of Alison Moore as a director on 2019-11-08
dot icon20/11/2019
Appointment of Mr Michael Andrew Walsh as a director on 2019-11-08
dot icon20/11/2019
Registration of charge 068447950019, created on 2019-11-08
dot icon15/11/2019
Registration of charge 068447950018, created on 2019-11-08
dot icon13/11/2019
Registration of charge 068447950017, created on 2019-11-08
dot icon01/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/08/2018
Director's details changed for Mr Luiz Guilherme on 2018-08-06
dot icon24/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon12/09/2017
Registration of charge 068447950016, created on 2017-09-06
dot icon27/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/01/2017
Registration of charge 068447950015, created on 2016-12-19
dot icon23/11/2016
Registration of charge 068447950014, created on 2016-11-21
dot icon26/08/2016
Registration of charge 068447950013, created on 2016-08-19
dot icon02/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon18/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Luigi Guilherme on 2016-03-01
dot icon03/02/2016
Director's details changed for Lynsey Thompson on 2015-08-18
dot icon03/02/2016
Secretary's details changed for Lynsey Thompson on 2015-08-18
dot icon06/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon29/05/2015
Registration of charge 068447950012, created on 2015-05-11
dot icon24/04/2015
Registration of charge 068447950011, created on 2015-04-16
dot icon27/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon03/03/2015
Appointment of Lynsey Thompson as a secretary on 2015-03-03
dot icon03/03/2015
Appointment of Lynsey Thompson as a director on 2015-03-03
dot icon03/03/2015
Termination of appointment of Thomas Rodham as a director on 2015-03-03
dot icon03/03/2015
Termination of appointment of Thomas Rodham as a secretary on 2015-03-03
dot icon29/12/2014
Registration of charge 068447950010, created on 2014-12-18
dot icon30/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/07/2013
Registration of charge 068447950009
dot icon14/06/2013
Registration of charge 068447950008
dot icon04/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon23/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon14/04/2012
Particulars of a mortgage or charge/MG09 / charge no: 6
dot icon03/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/03/2012
Appointment of Thomas Rodham as a secretary
dot icon12/03/2012
Termination of appointment of Lesley Mcmillan as a secretary
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2011
Termination of appointment of Simon Wright as a director
dot icon17/11/2011
Termination of appointment of James Graves as a director
dot icon21/10/2011
Appointment of Thomas Rodham as a director
dot icon24/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2010
Appointment of James Graves as a director
dot icon12/05/2010
Appointment of Ms Lesley Mcmillan as a secretary
dot icon08/04/2010
Appointment of Mr Simon Andrew Wright as a director
dot icon01/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/04/2010
Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 2010-04-01
dot icon01/04/2010
Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 2010-04-01
dot icon31/03/2010
Director's details changed for Mr Luigi Guilherme on 2010-03-31
dot icon09/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/12/2009
Previous accounting period shortened from 2010-03-31 to 2009-08-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/06/2009
Particulars of a mortgage or charge/398 / charge no: 3
dot icon26/05/2009
Registered office changed on 26/05/2009 from 134 percival rd enfield EN1 1QU uk
dot icon02/05/2009
Certificate of change of name
dot icon09/04/2009
Director appointed luigi guilherme
dot icon13/03/2009
Appointment terminated director clifford wing
dot icon13/03/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon12/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Antony
Director
23/02/2026 - Present
13
Guilherme, Luiz Miguel
Director
12/03/2009 - 08/11/2019
20
Walsh, Michael Andrew
Director
08/11/2019 - 22/05/2023
14
Williams, Mark Ashley
Director
01/06/2021 - Present
11
Moore, Alison
Director
08/11/2019 - 17/04/2020
11

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+
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 HOLDINGS LIMITED

CARE HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2009 with the registered office located at 2 The Calls, Leeds LS2 7JU. There are currently 3 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 HOLDINGS LIMITED?

toggle

CARE HOLDINGS LIMITED is currently Active. It was registered on 12/03/2009 .

Where is CARE HOLDINGS LIMITED located?

toggle

CARE HOLDINGS LIMITED is registered at 2 The Calls, Leeds LS2 7JU.

What does CARE HOLDINGS LIMITED do?

toggle

CARE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARE HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.