CARE NEVER SLEEPS LIMITED

Register to unlock more data on OkredoRegister

CARE NEVER SLEEPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07885487

Incorporation date

19/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Victoria Chambers, Portland Street, Beeston, Nottingham NG9 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon03/04/2026
Registered office address changed from Suite 208 Sackville Place 44-48 Magdalen Street Norwich NR3 1JU England to Suite 4 Victoria Chambers, Portland Street Beeston Nottingham NG9 2LP on 2026-04-03
dot icon14/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/12/2024
Registered office address changed from Suite 305, Sackville Place 44-48 Magdalen Street Norwich NR3 1JU England to Suite 208 Sackville Place 44-48 Magdalen Street Norwich NR3 1JU on 2024-12-19
dot icon13/10/2024
Registered office address changed from 21 Maple Avenue Beeston Nottingham NG9 1PU England to Suite 305, Sackville Place 44-48 Magdalen Street Norwich NR3 1JU on 2024-10-13
dot icon08/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon14/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon07/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon30/11/2022
Registered office address changed from Office F04 County House St. Marys Street Worcester WR1 1HB England to 21 Maple Avenue Beeston Nottingham NG9 1PU on 2022-11-30
dot icon04/10/2022
Registered office address changed from 21 Maple Avenue Beeston Nottingham NG9 1PU England to Office F04 County House St. Marys Street Worcester WR1 1HB on 2022-10-04
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon01/06/2022
Termination of appointment of Keith Shaw as a director on 2022-06-01
dot icon12/03/2022
Notification of Health Care Active Ltd as a person with significant control on 2022-03-11
dot icon12/03/2022
Cessation of Keith Shaw as a person with significant control on 2022-03-11
dot icon12/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon12/03/2022
Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd to 21 Maple Avenue Beeston Nottingham NG9 1PU on 2022-03-12
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Appointment of Mr Ayaz Ahmed Ayaz as a director on 2021-10-11
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Termination of appointment of Ian Howard Smith as a director on 2017-02-27
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Ian Howard Smith as a director
dot icon06/03/2014
Termination of appointment of John Reid as a director
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Ian Smith as a director
dot icon17/09/2013
Termination of appointment of Ian Smith as a director
dot icon17/09/2013
Appointment of Mr Ian Smith as a director
dot icon17/09/2013
Director's details changed for Mr Ian Smith on 2013-09-17
dot icon17/09/2013
Appointment of Mr Keith Shaw as a director
dot icon17/09/2013
Termination of appointment of Keith Shaw as a director
dot icon17/09/2013
Appointment of Mr John Reid as a director
dot icon17/09/2013
Termination of appointment of Keith Shaw as a director
dot icon30/04/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Keith Shaw on 2013-01-01
dot icon30/04/2013
Director's details changed for Mr Keith Shaw on 2013-01-01
dot icon30/04/2013
Registered office address changed from C/O Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT United Kingdom on 2013-04-30
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Appointment of Mr Keith Shaw as a director
dot icon05/01/2012
Appointment of Mr Keith Shaw as a director
dot icon04/01/2012
Registered office address changed from 21 Highfield Road Great Barr Birmingham B435AW England on 2012-01-04
dot icon04/01/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon19/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

21
2023
change arrow icon+99.78 % *

* during past year

Cash in Bank

£11,835.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.17K
-
0.00
12.22K
-
2022
3
95.32K
-
0.00
5.92K
-
2023
21
213.35K
-
0.00
11.84K
-
2023
21
213.35K
-
0.00
11.84K
-

Employees

2023

Employees

21 Ascended600 % *

Net Assets(GBP)

213.35K £Ascended123.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.84K £Ascended99.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayaz, Ayaz Ahmed
Director
11/10/2021 - Present
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARE NEVER SLEEPS LIMITED

CARE NEVER SLEEPS LIMITED is an(a) Active company incorporated on 19/12/2011 with the registered office located at Suite 4 Victoria Chambers, Portland Street, Beeston, Nottingham NG9 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE NEVER SLEEPS LIMITED?

toggle

CARE NEVER SLEEPS LIMITED is currently Active. It was registered on 19/12/2011 .

Where is CARE NEVER SLEEPS LIMITED located?

toggle

CARE NEVER SLEEPS LIMITED is registered at Suite 4 Victoria Chambers, Portland Street, Beeston, Nottingham NG9 2LP.

What does CARE NEVER SLEEPS LIMITED do?

toggle

CARE NEVER SLEEPS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CARE NEVER SLEEPS LIMITED have?

toggle

CARE NEVER SLEEPS LIMITED had 21 employees in 2023.

What is the latest filing for CARE NEVER SLEEPS LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from Suite 208 Sackville Place 44-48 Magdalen Street Norwich NR3 1JU England to Suite 4 Victoria Chambers, Portland Street Beeston Nottingham NG9 2LP on 2026-04-03.