CARE + MOBILITY (BATH) LIMITED

Register to unlock more data on OkredoRegister

CARE + MOBILITY (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194103

Incorporation date

04/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 41 Old Mills Trading Estate, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon23/04/2026
Confirmation statement made on 2026-04-23 with updates
dot icon22/04/2026
Cessation of Lee Christopher Knight as a person with significant control on 2025-12-31
dot icon22/04/2026
Notification of Countrywide Mobility Services Limited as a person with significant control on 2025-12-31
dot icon21/04/2026
Director's details changed for Mr Lee Christopher Knight on 2026-04-15
dot icon21/04/2026
Change of details for Mr Lee Christopher Knight as a person with significant control on 2026-04-15
dot icon26/02/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon04/11/2025
Termination of appointment of Stacey Dianne Showering as a secretary on 2025-11-03
dot icon04/11/2025
Registered office address changed from Unit 41 Old Mills Trading Estate Paulton Radstock Somerset BS39 7SU to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2025-11-04
dot icon04/11/2025
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to Unit 41 Old Mills Trading Estate Paulton Bristol BS39 7SU on 2025-11-04
dot icon04/11/2025
Notification of Lee Christopher Knight as a person with significant control on 2025-11-03
dot icon04/11/2025
Cessation of Stacey Dianne Showering as a person with significant control on 2025-11-03
dot icon04/11/2025
Termination of appointment of Stacey Dianne Showering as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Peter John Sainsbury as a director on 2025-11-03
dot icon04/11/2025
Appointment of Mr Lee Christopher Knight as a director on 2025-11-03
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon03/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/04/2016
Director's details changed for Ms Stacey Dianne Showering on 2016-04-15
dot icon14/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon25/11/2013
Purchase of own shares.
dot icon25/11/2013
Resolutions
dot icon19/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Termination of appointment of Edward Robinson as a director
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/02/2010
Appointment of Mr Peter Sainsbury as a director
dot icon03/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/07/2009
Appointment terminated director barry breeze
dot icon22/05/2009
Return made up to 01/05/09; full list of members; amend
dot icon18/05/2009
Director appointed mr edward robinson
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon11/05/2009
Director's change of particulars / barry breeze / 01/04/2009
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/06/2007
Return made up to 01/05/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: unit 3 old mills trading estate paulton radstock somerset BS39 7SU
dot icon18/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 01/05/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/05/2005
Return made up to 01/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2004
Return made up to 01/05/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/05/2003
Return made up to 01/05/03; full list of members
dot icon22/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Accounts for a dormant company made up to 2001-08-31
dot icon21/01/2003
Accounting reference date shortened from 30/04/02 to 31/08/01
dot icon14/06/2002
Return made up to 04/04/02; full list of members
dot icon09/01/2002
£ nc 1000/1001 21/12/01
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Ad 01/08/01-31/12/01 £ si 1000@1=1000 £ ic 1/1001
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New secretary appointed;new director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: unit 3 old mills trading estate paulton bristol BS39 7SU
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned
dot icon04/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon-21.27 % *

* during past year

Cash in Bank

£168,556.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
169.48K
-
0.00
214.11K
-
2022
15
163.19K
-
0.00
168.56K
-
2022
15
163.19K
-
0.00
168.56K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

163.19K £Descended-3.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.56K £Descended-21.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Showering, Stacey Dianne
Director
01/09/2001 - 03/11/2025
5
Sainsbury, Peter John
Director
01/12/2009 - 03/11/2025
3
Showering, Stacey Dianne
Secretary
01/09/2001 - 03/11/2025
1
Mr Lee Christopher Knight
Director
03/11/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARE + MOBILITY (BATH) LIMITED

CARE + MOBILITY (BATH) LIMITED is an(a) Active company incorporated on 04/04/2001 with the registered office located at Unit 41 Old Mills Trading Estate, Paulton, Bristol BS39 7SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE + MOBILITY (BATH) LIMITED?

toggle

CARE + MOBILITY (BATH) LIMITED is currently Active. It was registered on 04/04/2001 .

Where is CARE + MOBILITY (BATH) LIMITED located?

toggle

CARE + MOBILITY (BATH) LIMITED is registered at Unit 41 Old Mills Trading Estate, Paulton, Bristol BS39 7SU.

What does CARE + MOBILITY (BATH) LIMITED do?

toggle

CARE + MOBILITY (BATH) LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does CARE + MOBILITY (BATH) LIMITED have?

toggle

CARE + MOBILITY (BATH) LIMITED had 15 employees in 2022.

What is the latest filing for CARE + MOBILITY (BATH) LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-23 with updates.