CARE MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARE MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495506

Incorporation date

06/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon19/02/2026
-
dot icon19/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Director's details changed for Mr Gavin Graham Cockerill on 2025-05-13
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Appointment of Mr James Edward Leyland as a director on 2024-11-29
dot icon02/12/2024
Appointment of Mr Richard Alan Lightfoot as a director on 2024-11-29
dot icon27/11/2024
Registration of charge 064955060003, created on 2024-11-22
dot icon30/09/2024
Secretary's details changed for Mr Richard Alan Lightfoot on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Iain Stewart Brown on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Gavin Graham Cockerill on 2024-09-30
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon26/01/2024
Change of details for Grafenia Plc as a person with significant control on 2023-10-16
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/12/2023
Registered office address changed from C/O Gateley Legal, Ship Canal House 78 King Street Manchester M2 4WU England to C/O Gateley Legal, Ship Canal House 98 King Street Manchester M2 4WU on 2023-12-04
dot icon02/12/2023
Appointment of Mr Alan Lewis Pocock as a director on 2023-12-01
dot icon30/11/2023
Registered office address changed from Third Avenue the Village Trafford Park Manchester M17 1FG England to C/O Gateley Legal, Ship Canal House 78 King Street Manchester M2 4WU on 2023-11-30
dot icon08/03/2023
Confirmation statement made on 2023-01-26 with updates
dot icon18/01/2023
Termination of appointment of Jonathan Ann as a director on 2023-01-18
dot icon18/01/2023
Termination of appointment of Kristopher Ann as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Gavin Graham Cockerill as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Iain Stewart Brown as a director on 2023-01-18
dot icon18/01/2023
Cessation of Jonathan Ann as a person with significant control on 2023-01-18
dot icon18/01/2023
Cessation of Kristopher Ann as a person with significant control on 2023-01-18
dot icon18/01/2023
Notification of Grafenia Plc as a person with significant control on 2023-01-18
dot icon18/01/2023
Registered office address changed from Unit 6 Apex Court Almondsbury Business Park Bristol BS32 4JT England to Third Avenue the Village Trafford Park Manchester M17 1FG on 2023-01-19
dot icon18/01/2023
Appointment of Mr Richard Alan Lightfoot as a secretary on 2023-01-18
dot icon18/01/2023
Memorandum and Articles of Association
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon16/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon19/10/2022
Registered office address changed from Roseleigh Naish Hill Clapton in Gordano Bristol BS20 7RS England to Unit 6 Apex Court Almondsbury Business Park Bristol BS32 4JT on 2022-10-19
dot icon19/10/2022
Termination of appointment of Stephen Ann as a secretary on 2022-10-19
dot icon29/06/2022
Registered office address changed from Unit 6 Apex Court Almondsbury Business Park Bristol BS32 4JT to Roseleigh Naish Hill Clapton in Gordano Bristol BS20 7RS on 2022-06-29
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon09/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/08/2020
Director's details changed for Kristopher Ann on 2020-08-20
dot icon20/08/2020
Director's details changed for Jonathan Ann on 2020-08-20
dot icon20/08/2020
Secretary's details changed for Stephen Ann on 2020-08-20
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Satisfaction of charge 1 in full
dot icon27/03/2019
Satisfaction of charge 2 in full
dot icon26/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/03/2013
Registered office address changed from 81 Station Road Shirehampton Bristol BS11 9TY on 2013-03-13
dot icon19/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon26/02/2010
Director's details changed for Kristopher Ann on 2010-02-26
dot icon26/02/2010
Director's details changed for Jonathan Ann on 2010-02-26
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon06/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

37
2022
change arrow icon-25.05 % *

* during past year

Cash in Bank

£660,951.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
24
1.29M
-
0.00
881.85K
-
2022
37
1.30M
-
0.00
660.95K
-
2022
37
1.30M
-
0.00
660.95K
-

Employees

2022

Employees

37 Ascended54 % *

Net Assets(GBP)

1.30M £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

660.95K £Descended-25.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kristopher Ann
Director
05/02/2008 - 17/01/2023
5
Ann, Jonathan
Director
05/02/2008 - 17/01/2023
2
Brown, Iain Stewart
Director
18/01/2023 - Present
9
Cockerill, Gavin Graham
Director
18/01/2023 - Present
25
Lightfoot, Richard Alan
Director
29/11/2024 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARE MANAGEMENT SYSTEMS LIMITED

CARE MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 06/02/2008 with the registered office located at C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE MANAGEMENT SYSTEMS LIMITED?

toggle

CARE MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 06/02/2008 .

Where is CARE MANAGEMENT SYSTEMS LIMITED located?

toggle

CARE MANAGEMENT SYSTEMS LIMITED is registered at C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CARE MANAGEMENT SYSTEMS LIMITED do?

toggle

CARE MANAGEMENT SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CARE MANAGEMENT SYSTEMS LIMITED have?

toggle

CARE MANAGEMENT SYSTEMS LIMITED had 37 employees in 2022.

What is the latest filing for CARE MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 19/02/2026: undefined.