CARE NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARE NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05645599

Incorporation date

06/12/2005

Size

Small

Contacts

Registered address

Registered address

4 Sidings Court, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon14/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon12/01/2026
Director's details changed for Mr Mathieu Lefebvre on 2026-01-12
dot icon30/10/2025
Appointment of Mr Richard Brian Arden as a director on 2025-10-29
dot icon02/07/2025
Registered office address changed from 1st Floor 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2025-07-02
dot icon02/07/2025
Change of details for Milewood (Holdings) Ltd as a person with significant control on 2025-07-02
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of James Kenneth Dinwoodie as a director on 2025-06-17
dot icon25/02/2025
Appointment of Mr James Kenneth Dinwoodie as a director on 2025-02-24
dot icon31/01/2025
Termination of appointment of Harish Kumar Arora as a director on 2025-01-31
dot icon25/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/01/2024
Satisfaction of charge 056455990002 in full
dot icon31/01/2024
Registration of charge 056455990003, created on 2024-01-29
dot icon24/01/2024
Cessation of Mathieu Lefebvre as a person with significant control on 2024-01-22
dot icon23/01/2024
Cessation of Alexandre Carpentier De Changy as a person with significant control on 2024-01-22
dot icon23/01/2024
Cessation of Harish Kumar Arora as a person with significant control on 2024-01-22
dot icon04/12/2023
Register inspection address has been changed from Centrum House 36 Station Road Egham TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
dot icon01/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon01/12/2023
Cessation of Christopher Paul Hartshorne as a person with significant control on 2023-01-04
dot icon24/11/2023
Appointment of Martyn Heginbotham as a director on 2023-11-17
dot icon20/11/2023
Director's details changed for Mr Alexandre Roger Carpentier De Changy on 2023-10-19
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/04/2023
Appointment of Sandie Teresa Foxall-Smith as a director on 2023-01-04
dot icon22/02/2023
Termination of appointment of Christopher Paul Hartshorne as a director on 2023-01-04
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2022
Change of details for Mr Christopher Paul Hartshorne as a person with significant control on 2022-09-23
dot icon23/09/2022
Director's details changed for Mr Christopher Paul Hartshorne on 2022-09-23
dot icon21/09/2022
Director's details changed for Mr Alexandre Roger Carpentier De Changy on 2022-09-21
dot icon21/09/2022
Change of details for Mr Alexandre Carpentier De Changy as a person with significant control on 2022-09-21
dot icon21/07/2022
Change of details for Mr Alexandre Carpentier De Changy as a person with significant control on 2022-07-21
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon17/11/2021
Director's details changed for Mr Alexandre Carpentier De Changy on 2021-11-17
dot icon28/10/2021
Director's details changed for Mr Harish Kumar Arora on 2021-10-28
dot icon28/10/2021
Change of details for Mr Harish Kumar Arora as a person with significant control on 2021-10-28
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham TW20 9LF
dot icon19/03/2021
Change of details for Milewood (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon13/12/2018
Notification of Alexandre Carpentier De Changy as a person with significant control on 2018-09-04
dot icon13/12/2018
Notification of Mathieu Lefebvre as a person with significant control on 2018-09-04
dot icon23/11/2018
Change of details for Mr Christopher Pau Hartshorne as a person with significant control on 2018-11-23
dot icon19/11/2018
Cessation of Sarah Ann Baker as a person with significant control on 2018-11-16
dot icon19/11/2018
Termination of appointment of Sarah Ann Baker as a director on 2018-11-16
dot icon14/11/2018
Appointment of Mr Mathieu Lefebvre as a director on 2018-09-04
dot icon14/11/2018
Appointment of Mr Alexandre Carpentier De Changy as a director on 2018-09-04
dot icon13/11/2018
Change of details for Mr Christopher Pau Hartshorne as a person with significant control on 2018-10-12
dot icon13/11/2018
Director's details changed for Mr Christopher Paul Hartshorne on 2018-10-12
dot icon13/11/2018
Change of details for Mr Harish Kumar Arora as a person with significant control on 2018-10-12
dot icon13/11/2018
Director's details changed for Mr Harish Kumar Arora on 2018-10-12
dot icon13/11/2018
Change of details for Mrs Sarah Ann Baker as a person with significant control on 2018-10-12
dot icon13/11/2018
Director's details changed for Mrs Sarah Ann Baker on 2018-10-12
dot icon12/11/2018
Change of details for Milewood (Holdings) Ltd as a person with significant control on 2018-10-12
dot icon12/11/2018
Registered office address changed from Milewood House Hightown Hill Ringwood Hampshire BH24 3HE to 1st Floor 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB on 2018-11-12
dot icon06/10/2018
Memorandum and Articles of Association
dot icon06/10/2018
Resolutions
dot icon12/09/2018
Registration of charge 056455990002, created on 2018-09-04
dot icon05/09/2018
Satisfaction of charge 1 in full
dot icon21/08/2018
Audited abridged accounts made up to 2017-12-31
dot icon15/12/2017
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon07/11/2017
Change of details for Mr Christopher Hartshorne as a person with significant control on 2017-11-07
dot icon07/11/2017
Director's details changed for Mr Christopher Paul Hartshorne on 2017-11-07
dot icon28/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Harish Kumar Arora on 2015-12-05
dot icon23/12/2015
Director's details changed for Mr Harish Kumar Arora on 2015-12-05
dot icon18/11/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/01/2015
Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Harish Kumar on 2014-11-17
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Harish Kumar on 2013-07-14
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/07/2013
Appointment of Mrs Sarah Ann Baker as a director
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/04/2012
Director's details changed for Mr Harish Kumar on 2012-04-10
dot icon20/03/2012
Termination of appointment of Michael Smith as a director
dot icon20/03/2012
Termination of appointment of Simon Philpot as a director
dot icon20/03/2012
Termination of appointment of Simon Philpot as a secretary
dot icon15/03/2012
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 2012-03-15
dot icon23/02/2012
Director's details changed for Mr Michael Smith on 2012-02-05
dot icon16/02/2012
Director's details changed for Mr Michael Smith on 2012-02-05
dot icon20/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/10/2011
Appointment of Mr Christopher Hartshorne as a director
dot icon06/10/2011
Appointment of Mr Harish Kumar as a director
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/09/2010
Resolutions
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Director appointed mr michael smith
dot icon09/09/2009
Secretary appointed mr simon craig philpot
dot icon09/09/2009
Appointment terminated secretary frederick harding
dot icon25/03/2009
Return made up to 06/12/08; full list of members
dot icon24/03/2009
Ad 01/12/08\gbp si 10@1=10\gbp ic 190/200\
dot icon24/03/2009
Notice of assignment of name or new name to shares
dot icon24/03/2009
Ad 01/12/08\gbp si 90@1=90\gbp ic 100/190\
dot icon24/03/2009
Nc inc already adjusted 01/12/08
dot icon24/03/2009
Nc inc already adjusted 01/12/08
dot icon24/03/2009
Resolutions
dot icon02/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Director's change of particulars / simon philpot / 17/04/2008
dot icon25/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon06/12/2006
Return made up to 06/12/06; full list of members
dot icon06/12/2006
Director resigned
dot icon17/02/2006
Ad 06/12/05--------- £ si [email protected]=100 £ ic 1/101
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpentier De Changy, Alexandre
Director
04/09/2018 - Present
16
Smith, Michael Alexander James
Director
20/08/2009 - 20/03/2012
12
Arora, Harish Kumar
Director
21/09/2011 - 31/01/2025
29
Lefebvre, Mathieu
Director
04/09/2018 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/12/2005 - 06/12/2005
36449

Persons with Significant Control

10
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 SOLUTIONS LIMITED

CARE NETWORK SOLUTIONS LIMITED is an(a) Active company incorporated on 06/12/2005 with the registered office located at 4 Sidings Court, Doncaster, South Yorkshire DN4 5NU. There are currently 5 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 SOLUTIONS LIMITED?

toggle

CARE NETWORK SOLUTIONS LIMITED is currently Active. It was registered on 06/12/2005 .

Where is CARE NETWORK SOLUTIONS LIMITED located?

toggle

CARE NETWORK SOLUTIONS LIMITED is registered at 4 Sidings Court, Doncaster, South Yorkshire DN4 5NU.

What does CARE NETWORK SOLUTIONS LIMITED do?

toggle

CARE NETWORK SOLUTIONS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CARE NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-18 with no updates.