CARE IS CENTRAL RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 04/10/2023)
dot icon01/04/2026
Termination of appointment of Joshua Vincent Taee as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Susan May Putters as a director on 2026-03-31
dot icon11/02/2026
Appointment of Miss Debbie Lorraine Cutts as a director on 2026-01-30
dot icon09/01/2026
Appointment of Mr Darren James Mepham as a director on 2026-01-09
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon01/10/2025
Appointment of Miss Sarah Lauren Michael as a director on 2025-10-01
dot icon24/07/2025
Registered office address changed from Unit 10 Bury Farm Mill Lane Stotfold Hitchin SG5 4NY England to Marigold House Hockliffe Road Leighton Buzzard LU7 3FF on 2025-07-24
dot icon18/07/2025
Termination of appointment of Lorna Sharon Carver as a director on 2025-07-17
dot icon18/07/2025
Termination of appointment of Andrew John Sharp as a director on 2025-07-17
dot icon18/07/2025
Termination of appointment of Mark Andrew Smith as a director on 2025-07-17
dot icon18/07/2025
Termination of appointment of Steven Watkins as a director on 2025-07-17
dot icon03/07/2025
Accounts for a small company made up to 2025-03-31
dot icon23/06/2025
Appointment of Mr Julian Alexander O'neill as a director on 2025-06-20
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon24/09/2024
Appointment of Mrs Helen Susan Humphreys as a director on 2024-09-11
dot icon03/06/2024
Termination of appointment of William Mccarthy as a director on 2024-05-31
dot icon12/02/2024
Termination of appointment of Hapreet Chohan as a director on 2024-02-12
dot icon12/02/2024
Appointment of Mr Robert Stuart Templeton as a director on 2024-02-12
dot icon13/11/2023
Current accounting period extended from 2024-10-31 to 2025-03-31
dot icon13/11/2023
Appointment of Mr Joshua Taee as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mrs Susan May Putters as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mr Andrew John Sharp as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mrs Lorna Sharon Carver as a director on 2023-11-13
dot icon13/11/2023
Appointment of Ms Hapreet Chohan as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mr Mark Andrew Smith as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mr Steven Watkins as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mrs Elaine Julie Bradbury as a secretary on 2023-11-13
dot icon04/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, William
Director
04/10/2023 - 31/05/2024
3
Taee, Joshua
Director
13/11/2023 - 31/03/2026
1
Humphreys, Helen Susan
Director
11/09/2024 - Present
8
Templeton, Robert Stuart
Director
12/02/2024 - Present
7
Carver, Lorna Sharon
Director
13/11/2023 - 17/07/2025
4

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 IS CENTRAL RESIDENTIAL LIMITED

CARE IS CENTRAL RESIDENTIAL LIMITED is an(a) Active company incorporated on 04/10/2023 with the registered office located at Marigold House, Hockliffe Road, Leighton Buzzard LU7 3FF. There are currently 7 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 IS CENTRAL RESIDENTIAL LIMITED?

toggle

CARE IS CENTRAL RESIDENTIAL LIMITED is currently Active. It was registered on 04/10/2023 .

Where is CARE IS CENTRAL RESIDENTIAL LIMITED located?

toggle

CARE IS CENTRAL RESIDENTIAL LIMITED is registered at Marigold House, Hockliffe Road, Leighton Buzzard LU7 3FF.

What does CARE IS CENTRAL RESIDENTIAL LIMITED do?

toggle

CARE IS CENTRAL RESIDENTIAL LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARE IS CENTRAL RESIDENTIAL LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Joshua Vincent Taee as a director on 2026-03-31.