CARE RELIEF TEAM LIMITED

Register to unlock more data on OkredoRegister

CARE RELIEF TEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04720504

Incorporation date

02/04/2003

Size

Small

Contacts

Registered address

Registered address

245 Hammersmith Road, London W6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon30/12/2025
Director's details changed for Mr Miguel Ángel Herráiz Marco on 2025-12-30
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Registered office address changed from 3 Ella Mews London NW3 2NH England to 245 Hammersmith Road London W6 8PW on 2025-02-28
dot icon28/02/2025
Change of details for Clece Care Services Limited as a person with significant control on 2025-02-28
dot icon14/01/2025
Director's details changed for Mr Miguel Angel Herráiz Marco on 2023-05-22
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon28/11/2023
Full accounts made up to 2022-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon27/06/2023
Registered office address changed from Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to 3 Ella Mews London NW3 2NH on 2023-06-27
dot icon27/06/2023
Director's details changed for Mr José Javier Román Hernando on 2023-06-25
dot icon05/04/2023
Termination of appointment of Mario Abajo Ménguez as a director on 2023-03-30
dot icon05/04/2023
Appointment of Mr Miguel Angel Herráiz Marco as a director on 2023-03-30
dot icon12/01/2023
Full accounts made up to 2021-12-31
dot icon12/01/2023
Change of details for Clece Care Services Limited as a person with significant control on 2022-08-05
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon15/12/2021
Registered office address changed from 13 Hope Street Crook Co Durham DL15 9HS England to Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 2021-12-15
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/06/2020
Director's details changed for Mr José Javier Román Hernando on 2020-02-18
dot icon15/06/2020
Director's details changed for Mr Mario Abajo Ménguez on 2020-02-18
dot icon15/06/2020
Director's details changed for Mr José Javier Román Hernando on 2020-02-18
dot icon15/06/2020
Director's details changed for Mr Mario Abajo Ménguez on 2020-02-18
dot icon09/03/2020
Change of details for Clece Care Services Limited as a person with significant control on 2020-02-18
dot icon18/02/2020
Registered office address changed from 3rd Floor, 125-135 Quest House Staines Road Hounslow TW3 3JB England to 13 Hope Street Crook Co Durham DL15 9HS on 2020-02-18
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon02/10/2017
Cessation of Mark Anthony Richard Heald as a person with significant control on 2017-05-17
dot icon02/10/2017
Cessation of Jane Heald as a person with significant control on 2017-05-17
dot icon02/10/2017
Notification of Clece Care Services Limited as a person with significant control on 2017-05-17
dot icon28/06/2017
Director's details changed for Mr José Javier Román Hernando on 2017-05-17
dot icon28/06/2017
Director's details changed for Mr Mario Abajo Ménguez on 2017-05-17
dot icon28/05/2017
Appointment of Mr Mario Abajo Ménguez as a director on 2017-05-17
dot icon25/05/2017
Registered office address changed from Unit 8 the Bridge Business Centre Beresford Way Dunston Chesterfield Derbyshire S41 9FG to 3rd Floor, 125-135 Quest House Staines Road Hounslow TW3 3JB on 2017-05-25
dot icon25/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon25/05/2017
Appointment of Mr José Javier Román Hernando as a director on 2017-05-17
dot icon25/05/2017
Termination of appointment of Mark Anthony Richard Heald as a director on 2017-05-17
dot icon25/05/2017
Termination of appointment of Jane Heald as a director on 2017-05-17
dot icon25/05/2017
Termination of appointment of Mark Anthony Richard Heald as a secretary on 2017-05-17
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon08/02/2010
Registered office address changed from Staveley Hall, Church Street Staveley Chesterfield Derbyshire S43 3TN on 2010-02-08
dot icon08/02/2010
Director's details changed for Jane Heald on 2010-01-01
dot icon08/02/2010
Director's details changed for Mark Anthony Richard Heald on 2010-01-01
dot icon08/02/2010
Secretary's details changed for Mark Anthony Richard Heald on 2010-01-01
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon02/04/2009
Director's change of particulars / jane heald / 27/11/2008
dot icon02/04/2009
Director and secretary's change of particulars / mark heald / 27/11/2008
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 02/04/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 02/04/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Registered office changed on 04/04/06 from: 21 aviemore close new whittington chesterfield derbyshire S43 2AY
dot icon04/04/2006
Return made up to 02/04/06; full list of members
dot icon30/03/2005
Return made up to 02/04/05; full list of members
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon11/11/2004
Secretary resigned;director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: springfield buxton road castleton hope valley S33 8WP
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 02/04/04; full list of members
dot icon07/07/2003
Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon02/04/2003
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
15/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abajo Menguez, Mario
Director
17/05/2017 - 30/03/2023
20
Roman Hernando, Jose Javier
Director
17/05/2017 - Present
12
Herráiz Marco, Miguel Angel
Director
30/03/2023 - Present
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CARE RELIEF TEAM LIMITED

CARE RELIEF TEAM LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at 245 Hammersmith Road, London W6 8PW. There are currently 2 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 RELIEF TEAM LIMITED?

toggle

CARE RELIEF TEAM LIMITED is currently Active. It was registered on 02/04/2003 .

Where is CARE RELIEF TEAM LIMITED located?

toggle

CARE RELIEF TEAM LIMITED is registered at 245 Hammersmith Road, London W6 8PW.

What does CARE RELIEF TEAM LIMITED do?

toggle

CARE RELIEF TEAM LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARE RELIEF TEAM LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr Miguel Ángel Herráiz Marco on 2025-12-30.