CARE PROMISE LIMITED

Register to unlock more data on OkredoRegister

CARE PROMISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06408141

Incorporation date

24/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

St Bernards House, 23 Broad Street, Stafford ST16 2DECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon19/06/2025
Statement of capital following an allotment of shares on 2024-04-06
dot icon18/06/2024
Termination of appointment of Arminder Kaur as a director on 2024-02-01
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Cessation of Marie Julie Thorpe as a person with significant control on 2023-10-01
dot icon18/10/2023
Termination of appointment of David Andrew Thorpe as a secretary on 2023-10-05
dot icon18/10/2023
Termination of appointment of Marie Julie Thorpe as a director on 2023-10-05
dot icon18/10/2023
Notification of Baljinder Kaur Brar as a person with significant control on 2023-10-01
dot icon18/10/2023
Previous accounting period shortened from 2023-10-31 to 2023-09-30
dot icon03/10/2023
Appointment of Mrs Baljinder Kaur Brar as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mrs Arminder Kaur as a director on 2023-10-01
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/11/2014
Registered office address changed from 2-10 St Albans House Enterprise Centre St Albans Road Stafford Staffordshire ST16 3DP to St Bernards House 23 Broad Street Stafford ST16 2DE on 2014-11-05
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Registered office address changed from Unit 2-05 St Albans House Enterprise Centre St Albans Road Stafford Staffordshire ST16 3DP on 2010-11-02
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Marie Julie Thorpe on 2009-11-02
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 24/10/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from the yeld, main road little haywood stafford staffordshire ST18 0TS
dot icon24/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
28
69.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kaur, Arminder
Director
01/10/2023 - 01/02/2024
4
Thorpe, Marie Julie
Director
24/10/2007 - 05/10/2023
-
Brar, Baljinder Kaur
Director
01/10/2023 - Present
11
Thorpe, David Andrew
Secretary
24/10/2007 - 05/10/2023
-

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

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 PROMISE LIMITED

CARE PROMISE LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at St Bernards House, 23 Broad Street, Stafford ST16 2DE. There is currently 1 active director 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 PROMISE LIMITED?

toggle

CARE PROMISE LIMITED is currently Active. It was registered on 24/10/2007 .

Where is CARE PROMISE LIMITED located?

toggle

CARE PROMISE LIMITED is registered at St Bernards House, 23 Broad Street, Stafford ST16 2DE.

What does CARE PROMISE LIMITED do?

toggle

CARE PROMISE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARE PROMISE LIMITED?

toggle

The latest filing was on 24/06/2025: Micro company accounts made up to 2024-09-30.