CARE HOME ECONOMICS LIMITED

Register to unlock more data on OkredoRegister

CARE HOME ECONOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02759899

Incorporation date

28/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

41 Dene Road, Skelmanthorpe, Huddersfield, West Yorkshire HD8 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon18/04/2026
Micro company accounts made up to 2025-09-30
dot icon20/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon27/08/2024
Second filing of Confirmation Statement dated 2024-01-10
dot icon15/04/2024
Micro company accounts made up to 2023-09-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon30/10/2023
Change of accounting reference date
dot icon24/10/2023
Change of name notice
dot icon24/10/2023
Certificate of change of name
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon02/08/2022
Certificate of change of name
dot icon19/07/2022
Micro company accounts made up to 2022-04-02
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-04-02
dot icon08/09/2021
Termination of appointment of Susan Margaret Mosley as a director on 2021-08-18
dot icon08/09/2021
Termination of appointment of Susan Margaret Mosley as a secretary on 2021-08-18
dot icon20/03/2021
Current accounting period extended from 2020-10-02 to 2021-04-02
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon06/11/2020
Registered office address changed from Woodley Villa Beldon Brook Green Fenay Bridge Huddersfield West Yorkshire HD8 0JP to 41 Dene Road Skelmanthorpe Huddersfield West Yorkshire HD8 9BU on 2020-11-06
dot icon18/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-10-02
dot icon02/07/2019
Micro company accounts made up to 2018-10-02
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-10-02
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon07/12/2017
Certificate of change of name
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-02
dot icon23/06/2017
Resolutions
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-10-02
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-02
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon05/11/2014
Registered office address changed from Holly Barn Well Hill Green Moor Sheffield South Yorkshire S35 7DQ to Woodley Villa Beldon Brook Green Fenay Bridge Huddersfield West Yorkshire HD8 0JP on 2014-11-05
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-02
dot icon28/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-02
dot icon16/02/2013
Appointment of Mrs Susan Margaret Mosley as a director
dot icon17/01/2013
Certificate of change of name
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2013
Director's details changed for Geoffrey Mosley on 2010-09-28
dot icon17/01/2013
Secretary's details changed for Susan Margaret Mosley on 2010-09-28
dot icon17/01/2013
Termination of appointment of Stuart Morgan as a secretary
dot icon13/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-02
dot icon27/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon27/10/2011
Registered office address changed from Hey Moor Cottage 21 Abbey Road Shepley Huddersfield West Yorkshire HD8 8EP on 2011-10-27
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-02
dot icon08/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-10-02
dot icon21/09/2009
Return made up to 12/09/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-02
dot icon17/09/2008
Return made up to 12/09/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from ferndale farm 6 manor road, farnley tyas huddersfield west yorkshire HD4 6UL
dot icon17/07/2008
Total exemption small company accounts made up to 2007-10-02
dot icon20/11/2007
Return made up to 19/09/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-10-02
dot icon23/10/2006
Return made up to 19/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-02
dot icon09/12/2005
Return made up to 19/09/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-10-02
dot icon22/11/2004
Return made up to 19/09/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-10-02
dot icon16/10/2003
Ad 01/04/03--------- £ si 2@1
dot icon28/09/2003
Return made up to 19/09/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-10-02
dot icon11/11/2002
Return made up to 10/10/02; full list of members
dot icon12/07/2002
Director resigned
dot icon26/06/2002
Total exemption small company accounts made up to 2001-10-02
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Registered office changed on 26/06/02 from: 29 carelton road pontefract west yorkshire WF8 3ND
dot icon28/11/2001
Return made up to 28/10/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-10-02
dot icon01/02/2001
Accounting reference date shortened from 31/10/00 to 02/10/00
dot icon14/11/2000
Return made up to 28/10/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-10-31
dot icon05/11/1999
Return made up to 28/10/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-10-31
dot icon19/11/1998
Return made up to 28/10/98; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-10-31
dot icon14/11/1997
Return made up to 28/10/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-10-31
dot icon30/12/1996
Return made up to 28/10/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-10-31
dot icon15/11/1995
Return made up to 28/10/95; no change of members
dot icon17/02/1995
Accounts for a small company made up to 1994-10-31
dot icon10/11/1994
Return made up to 28/10/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-10-31
dot icon06/02/1994
Return made up to 28/10/93; full list of members
dot icon09/12/1992
Accounting reference date notified as 31/10
dot icon23/11/1992
Memorandum and Articles of Association
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1992
Registered office changed on 23/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon23/11/1992
Resolutions
dot icon23/11/1992
New secretary appointed;director resigned;new director appointed
dot icon28/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mosley, Geoffrey
Director
16/02/2002 - Present
15

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 HOME ECONOMICS LIMITED

CARE HOME ECONOMICS LIMITED is an(a) Active company incorporated on 28/10/1992 with the registered office located at 41 Dene Road, Skelmanthorpe, Huddersfield, West Yorkshire HD8 9BU. There is currently 1 active director 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 HOME ECONOMICS LIMITED?

toggle

CARE HOME ECONOMICS LIMITED is currently Active. It was registered on 28/10/1992 .

Where is CARE HOME ECONOMICS LIMITED located?

toggle

CARE HOME ECONOMICS LIMITED is registered at 41 Dene Road, Skelmanthorpe, Huddersfield, West Yorkshire HD8 9BU.

What does CARE HOME ECONOMICS LIMITED do?

toggle

CARE HOME ECONOMICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARE HOME ECONOMICS LIMITED?

toggle

The latest filing was on 18/04/2026: Micro company accounts made up to 2025-09-30.