CARE NETWORK (BLACKBURN WITH DARWEN) LTD

Register to unlock more data on OkredoRegister

CARE NETWORK (BLACKBURN WITH DARWEN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06216427

Incorporation date

17/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackburn Central Library Spiral Heights, 2nd Floor,, Town Hall Street, Blackburn, Lancashire BB2 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon28/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon18/12/2025
Termination of appointment of Ian William Bell as a director on 2025-12-10
dot icon18/12/2025
Appointment of Mr Paul Michael Schofield as a director on 2025-12-10
dot icon18/12/2025
Appointment of Mrs Katie Mares as a director on 2025-12-10
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/03/2025
Appointment of Mr Martin David Rouse as a director on 2025-03-17
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr John James Hadleigh as a secretary on 2023-09-01
dot icon05/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon17/03/2023
Termination of appointment of Patricia Lynne Haworth as a director on 2023-03-16
dot icon23/12/2022
Termination of appointment of Graham Jones as a secretary on 2021-09-09
dot icon23/12/2022
Appointment of Mr Muhammad Mizan as a director on 2022-11-14
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon19/04/2022
Termination of appointment of Graham Jones as a director on 2021-09-09
dot icon12/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Registered office address changed from First Floor, Blackburn Central Library Town Hall Street Blackburn BB2 1AG England to Blackburn Central Library Spiral Heights, 2nd Floor, Town Hall Street Blackburn Lancashire BB2 1AG on 2020-10-19
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon26/11/2019
Appointment of Mr Alan William Pickup as a director on 2019-11-11
dot icon26/11/2019
Appointment of Mrs Patricia Lynne Haworth as a director on 2019-11-11
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Appointment of Mrs Erika Joyce Holmes as a director on 2018-11-13
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon12/04/2018
Appointment of Mr Stephen Mark Tingle as a director on 2017-11-13
dot icon08/03/2018
Director's details changed for Mr Ian William Bell on 2018-03-01
dot icon02/03/2018
Termination of appointment of Nicolas Charles Kennedy as a director on 2017-11-13
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon19/04/2017
Termination of appointment of Keith Onslow Beeston as a director on 2016-10-10
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-17 no member list
dot icon22/03/2016
Registered office address changed from Suite 6 Kings Court 33 King Street Blackburn Lancashire BB2 2DH to First Floor, Blackburn Central Library Town Hall Street Blackburn BB2 1AG on 2016-03-22
dot icon07/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/08/2015
Resolutions
dot icon22/04/2015
Annual return made up to 2015-04-17 no member list
dot icon24/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-17 no member list
dot icon22/04/2014
Appointment of Miss Victoria Claire Shepherd as a director
dot icon31/10/2013
Termination of appointment of Pauline Walsh as a director
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-17 no member list
dot icon13/05/2013
Termination of appointment of Elaine Brogden as a director
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Mr Nicolas Charles Kennedy as a director
dot icon14/09/2012
Appointment of Mrs Elaine Brogden as a director
dot icon23/04/2012
Annual return made up to 2012-04-17 no member list
dot icon21/02/2012
Registered office address changed from 2-4 King Street Blackburn Lancashire BB2 2DH on 2012-02-21
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-17 no member list
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-17 no member list
dot icon11/05/2010
Director's details changed for Ian William Bell on 2010-04-17
dot icon19/10/2009
Appointment of Ian William Bell as a director
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Director appointed keith onslow beeston
dot icon15/05/2009
Annual return made up to 17/04/09
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon13/05/2008
Annual return made up to 17/04/08
dot icon12/05/2008
Director's change of particulars / pauline walsh / 12/05/2008
dot icon06/05/2008
Registered office changed on 06/05/2008 from 35 railway road blackburn lancashire BB1 1EZ
dot icon07/09/2007
Director's particulars changed
dot icon17/04/2007
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
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mares, Katie
Director
10/12/2025 - Present
7
Rouse, Martin David
Director
17/03/2025 - Present
3
Hodgkinson, Jeremy Garth
Director
17/04/2007 - Present
9
Schofield, Paul Michael
Director
10/12/2025 - Present
4
Shepherd, Victoria Claire
Director
14/10/2013 - Present
8

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 NETWORK (BLACKBURN WITH DARWEN) LTD

CARE NETWORK (BLACKBURN WITH DARWEN) LTD is an(a) Active company incorporated on 17/04/2007 with the registered office located at Blackburn Central Library Spiral Heights, 2nd Floor,, Town Hall Street, Blackburn, Lancashire BB2 1AG. There are currently 10 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 NETWORK (BLACKBURN WITH DARWEN) LTD?

toggle

CARE NETWORK (BLACKBURN WITH DARWEN) LTD is currently Active. It was registered on 17/04/2007 .

Where is CARE NETWORK (BLACKBURN WITH DARWEN) LTD located?

toggle

CARE NETWORK (BLACKBURN WITH DARWEN) LTD is registered at Blackburn Central Library Spiral Heights, 2nd Floor,, Town Hall Street, Blackburn, Lancashire BB2 1AG.

What does CARE NETWORK (BLACKBURN WITH DARWEN) LTD do?

toggle

CARE NETWORK (BLACKBURN WITH DARWEN) LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARE NETWORK (BLACKBURN WITH DARWEN) LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-17 with no updates.