CARE PROVISION HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CARE PROVISION HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247834

Incorporation date

01/10/2004

Size

Small

Contacts

Registered address

Registered address

319b Walton Road, West Molesey, Surrey KT8 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon23/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Appointment of Mr Hendrikus Potgieter as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Wynne Carol Smit as a director on 2021-03-01
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Registration of charge 052478340004, created on 2014-09-08
dot icon26/06/2014
Director's details changed for Mrs Wynne Carol Smit on 2014-06-26
dot icon26/06/2014
Director's details changed for Zameer Deen Chaudhry on 2014-06-26
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/11/2012
Registered office address changed from , 5 New Broadway, Hampton Hill, Hampton, Middlesex, TW12 1JG, United Kingdom on 2012-11-19
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/02/2012
Appointment of Mrs Wynne Carol Smit as a director
dot icon01/02/2012
Termination of appointment of Sharon Raphael as a director
dot icon01/02/2012
Appointment of Zameer Deen Chaudhry as a director
dot icon01/02/2012
Termination of appointment of Sanjana Nyatsanza as a director
dot icon01/02/2012
Termination of appointment of Sanjana Nyatsanza as a secretary
dot icon01/02/2012
Registered office address changed from , 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP on 2012-02-01
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Dawn Cross as a director
dot icon23/01/2012
Termination of appointment of Anthea Lane as a director
dot icon23/01/2012
Termination of appointment of Dawn Cross as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/06/2011
Appointment of Anthea Rose Lane as a director
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon18/01/2011
Termination of appointment of a secretary
dot icon18/01/2011
Termination of appointment of Charles Milner as a director
dot icon18/01/2011
Termination of appointment of Zameer Chaudhry as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2010
Appointment of Sanjana Nyatsanza as a secretary
dot icon15/12/2010
Appointment of Sharon Yvonne Raphael as a director
dot icon15/12/2010
Appointment of Dawn Elizabeth Cross as a director
dot icon12/10/2010
Registered office address changed from , 113-115 Eastfield Road, Peterborough, Cambridgeshire, PE1 4AU on 2010-10-12
dot icon13/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon18/08/2010
Registered office address changed from , 5 New Broadway, Hampton Hill, Middlesex on 2010-08-18
dot icon05/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon30/12/2009
Resolutions
dot icon16/11/2009
Termination of appointment of Ben Savage as a secretary
dot icon15/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/10/2009
Director's details changed for Dr Sanjana Nyatsanza on 2009-10-05
dot icon15/10/2009
Director's details changed for Zameer Deen Chaudhry on 2009-10-05
dot icon13/10/2009
Appointment of Zameer Deen Chaudhry as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/09/2009
Director appointed charles albert milner
dot icon21/09/2009
Registered office changed on 21/09/2009 from, 113-115 eastfield road, peterborough, cambridgeshire, PE1 4AU
dot icon21/09/2009
Ad 31/08/09\gbp si 700@1=700\gbp ic 1/701\
dot icon27/04/2009
Return made up to 29/10/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon06/12/2007
Return made up to 01/10/07; no change of members
dot icon27/11/2007
Director's particulars changed
dot icon20/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: 12 linford forum, rockingham drive linford wood, milton keynes, buckinghamshire MK14 6LY
dot icon21/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon19/03/2007
Return made up to 01/10/06; full list of members
dot icon05/03/2007
Director resigned
dot icon30/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Registered office changed on 05/05/05 from: philia lodge, 113-115 eastfield road, peterborough, cambridgeshire PE1 4AU
dot icon05/05/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon26/01/2005
Registered office changed on 26/01/05 from: james charles house, 37A aylesbury street fenny, stratford milton keynes, buckinghamshire MK2 2BQ
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon01/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

20
2023
change arrow icon-99.64 % *

* during past year

Cash in Bank

£855.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
500.02K
-
0.00
6.67K
-
2022
24
583.85K
-
0.00
236.92K
-
2023
20
794.62K
-
0.00
855.00
-
2023
20
794.62K
-
0.00
855.00
-

Employees

2023

Employees

20 Descended-17 % *

Net Assets(GBP)

794.62K £Ascended36.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

855.00 £Descended-99.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potgieter, Hendrikus
Director
01/03/2021 - Present
38
Chaudhry, Zameer Deen
Director
27/01/2012 - Present
32

Persons with Significant Control

0

No PSC data available.

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 PROVISION HEALTHCARE LIMITED

CARE PROVISION HEALTHCARE LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at 319b Walton Road, West Molesey, Surrey KT8 2QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE PROVISION HEALTHCARE LIMITED?

toggle

CARE PROVISION HEALTHCARE LIMITED is currently Active. It was registered on 01/10/2004 .

Where is CARE PROVISION HEALTHCARE LIMITED located?

toggle

CARE PROVISION HEALTHCARE LIMITED is registered at 319b Walton Road, West Molesey, Surrey KT8 2QG.

What does CARE PROVISION HEALTHCARE LIMITED do?

toggle

CARE PROVISION HEALTHCARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CARE PROVISION HEALTHCARE LIMITED have?

toggle

CARE PROVISION HEALTHCARE LIMITED had 20 employees in 2023.

What is the latest filing for CARE PROVISION HEALTHCARE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with no updates.