CARE MICRO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARE MICRO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02743997

Incorporation date

01/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Cayley Court, Hopper Hill Road, Scarborough YO11 3YJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon16/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2024
Appointment of Mr David John Kilburn as a director on 2024-06-01
dot icon04/12/2023
Registered office address changed from 27-30 Cayley Court, Hopper Hill Road Eastfield Scarborough YO11 3YJ England to 26 Cayley Court Hopper Hill Road Scarborough YO11 3YJ on 2023-12-04
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Appointment of Mr Toby Smith as a director on 2023-03-28
dot icon24/04/2023
Termination of appointment of Simon Robson as a director on 2023-03-21
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon08/09/2018
Notification of Yorkshire It Holdings Ltd. as a person with significant control on 2018-05-31
dot icon05/06/2018
Appointment of Mr Simon Robson as a director on 2018-05-31
dot icon05/06/2018
Termination of appointment of James Gerard Sloan as a director on 2018-05-31
dot icon05/06/2018
Termination of appointment of Raymond Malcolm Shingler as a director on 2018-05-31
dot icon05/06/2018
Cessation of Raymond Malcolm Shingler as a person with significant control on 2018-05-31
dot icon23/05/2018
Registration of charge 027439970010, created on 2018-05-16
dot icon25/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon17/08/2017
Satisfaction of charge 8 in full
dot icon17/08/2017
Satisfaction of charge 9 in full
dot icon04/05/2017
Registered office address changed from Columbus House 77-79 Columbus Ravine Scarborough North Yorkshire YO12 7QU to 27-30 Cayley Court, Hopper Hill Road Eastfield Scarborough YO11 3YJ on 2017-05-04
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Paul Ffelan as a director
dot icon17/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr James Gerard Sloan on 2010-09-01
dot icon15/10/2010
Director's details changed for Mr Raymond Malcolm Shingler on 2010-09-01
dot icon15/10/2010
Director's details changed for Mr Paul Andrew Ffelan on 2010-09-01
dot icon18/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon28/07/2009
Director appointed mr paul andrew ffelan
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2009
Director appointed mr james gerard sloan
dot icon25/06/2009
Secretary appointed mr james gerard sloan
dot icon17/06/2009
Appointment terminated director and secretary christopher grice
dot icon07/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/11/2008
Appointment terminated director stephen cornick
dot icon15/09/2008
Return made up to 01/09/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 01/09/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 01/09/06; full list of members
dot icon01/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/09/2005
Return made up to 01/09/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-09-30
dot icon03/11/2004
Return made up to 01/09/04; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-09-30
dot icon20/04/2004
Return made up to 01/09/02; full list of members
dot icon20/04/2004
Return made up to 01/09/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-09-30
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Full accounts made up to 2001-09-30
dot icon11/02/2002
Secretary resigned;director resigned
dot icon10/01/2002
Director resigned
dot icon04/01/2002
New secretary appointed
dot icon10/09/2001
Return made up to 01/09/01; full list of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: columbus house 77-79 columbus ravine scarborough north yorkshire YO12 7QU
dot icon25/04/2001
Registered office changed on 25/04/01 from: care micro dunslow court, eastfield scarborough north yorkshire YO11 3XT
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 01/09/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-09-30
dot icon24/08/1999
Return made up to 01/09/99; no change of members
dot icon04/05/1999
Registered office changed on 04/05/99 from: unit 4A dunslow court eastfield scarboroudgh north yorkshire YO11 3XT
dot icon22/01/1999
Full accounts made up to 1998-09-30
dot icon07/09/1998
Return made up to 01/09/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-09-30
dot icon25/09/1997
Return made up to 01/09/97; full list of members
dot icon22/05/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon11/09/1996
Return made up to 01/09/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-09-30
dot icon25/01/1996
Particulars of mortgage/charge
dot icon12/09/1995
Return made up to 01/09/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 01/09/94; no change of members
dot icon20/05/1994
Full accounts made up to 1993-09-30
dot icon21/09/1993
Return made up to 01/09/93; full list of members
dot icon14/07/1993
Ad 01/09/92--------- £ si 998@1=998 £ ic 2/1000
dot icon02/12/1992
Registered office changed on 02/12/92 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD
dot icon10/11/1992
New secretary appointed
dot icon29/10/1992
New director appointed
dot icon29/10/1992
New director appointed
dot icon17/09/1992
Secretary resigned
dot icon01/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+13.70 % *

* during past year

Cash in Bank

£109,480.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
143.04K
-
0.00
96.29K
-
2022
10
171.85K
-
0.00
109.48K
-
2022
10
171.85K
-
0.00
109.48K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

171.85K £Ascended20.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.48K £Ascended13.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilburn, David John
Director
01/06/2024 - Present
1
Smith, Toby
Director
28/03/2023 - Present
2
Robson, Simon
Director
31/05/2018 - 21/03/2023
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARE MICRO SYSTEMS LIMITED

CARE MICRO SYSTEMS LIMITED is an(a) Active company incorporated on 01/09/1992 with the registered office located at 26 Cayley Court, Hopper Hill Road, Scarborough YO11 3YJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE MICRO SYSTEMS LIMITED?

toggle

CARE MICRO SYSTEMS LIMITED is currently Active. It was registered on 01/09/1992 .

Where is CARE MICRO SYSTEMS LIMITED located?

toggle

CARE MICRO SYSTEMS LIMITED is registered at 26 Cayley Court, Hopper Hill Road, Scarborough YO11 3YJ.

What does CARE MICRO SYSTEMS LIMITED do?

toggle

CARE MICRO SYSTEMS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does CARE MICRO SYSTEMS LIMITED have?

toggle

CARE MICRO SYSTEMS LIMITED had 10 employees in 2022.

What is the latest filing for CARE MICRO SYSTEMS LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-01 with no updates.