CARE RESOURCE BUREAU LTD.

Register to unlock more data on OkredoRegister

CARE RESOURCE BUREAU LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09097701

Incorporation date

23/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church View Barn, Beech Tree Court, Whitchurch, Buckinghamshire HP22 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon05/07/2022
Change of details for Miss Tricia Marie Downes as a person with significant control on 2022-05-30
dot icon05/07/2022
Director's details changed for Miss Tricia Marie Downes on 2022-05-30
dot icon05/07/2022
Director's details changed for Mr Samuel John Edward Downes on 2022-05-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Change of details for Miss Tricia Marie Downes as a person with significant control on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Samuel John Edward Downes on 2021-02-22
dot icon22/02/2021
Director's details changed for Miss Tricia Marie Downes on 2021-02-22
dot icon22/02/2021
Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR on 2021-02-22
dot icon12/10/2020
Appointment of Mr Samuel John Edward Downes as a director on 2020-10-12
dot icon01/09/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/06/2020
Director's details changed for Miss Tricia Marie Downes on 2020-06-29
dot icon29/06/2020
Change of details for Miss Tricia Marie Downes as a person with significant control on 2020-06-29
dot icon29/06/2020
Registered office address changed from Suite 25 116 - 118 Finchley Road London NW3 5HT United Kingdom to Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ on 2020-06-29
dot icon08/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Director's details changed for Miss Tricia Marie Downes on 2020-02-28
dot icon06/11/2019
Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 116 - 118 Finchley Road London NW3 5HT on 2019-11-06
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2019
Director's details changed for Miss Tricia Marie Downes on 2019-03-21
dot icon01/10/2018
Notification of Tricia Marie Downes as a person with significant control on 2016-04-06
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon25/04/2017
Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on 2017-04-25
dot icon18/04/2017
Registered office address changed from 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on 2017-04-18
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon04/02/2016
Director's details changed for Miss Tricia Marie Downes on 2016-02-04
dot icon04/02/2016
Registered office address changed from South Lodge Uxbridge Road Uxbridge Middlesex UB10 0nd to 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR on 2016-02-04
dot icon09/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Susan Elizabeth Downes as a director on 2015-05-19
dot icon07/03/2015
Registered office address changed from The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY England to South Lodge Uxbridge Road Uxbridge Middlesex UB10 0ND on 2015-03-07
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-24
dot icon24/02/2015
Appointment of Susan Elizabeth Downes as a director on 2015-02-24
dot icon24/02/2015
Termination of appointment of Leaza Esme Hunter as a director on 2015-02-24
dot icon16/09/2014
Appointment of Miss Tricia Marie Downes as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of Samuel John Edward Downes as a director on 2014-09-16
dot icon16/09/2014
Director's details changed for Mr Samuel John Edward Downes on 2014-07-26
dot icon16/09/2014
Appointment of Mrs Leaza Esme Hunter as a director on 2014-09-16
dot icon16/09/2014
Registered office address changed from 1 Witchell Wendover Aylesbury Buckinghamshire HP22 6EG United Kingdom to The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY on 2014-09-16
dot icon23/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+34.91 % *

* during past year

Cash in Bank

£525,732.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
583.17K
-
0.00
389.68K
-
2022
11
524.73K
-
0.00
525.73K
-
2022
11
524.73K
-
0.00
525.73K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

524.73K £Descended-10.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

525.73K £Ascended34.91 % *

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
Downes, Tricia Marie
Director
16/09/2014 - Present
-
Downes, Samuel John Edward
Director
12/10/2020 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARE RESOURCE BUREAU LTD.

CARE RESOURCE BUREAU LTD. is an(a) Active company incorporated on 23/06/2014 with the registered office located at Church View Barn, Beech Tree Court, Whitchurch, Buckinghamshire HP22 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE RESOURCE BUREAU LTD.?

toggle

CARE RESOURCE BUREAU LTD. is currently Active. It was registered on 23/06/2014 .

Where is CARE RESOURCE BUREAU LTD. located?

toggle

CARE RESOURCE BUREAU LTD. is registered at Church View Barn, Beech Tree Court, Whitchurch, Buckinghamshire HP22 4JR.

What does CARE RESOURCE BUREAU LTD. do?

toggle

CARE RESOURCE BUREAU LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARE RESOURCE BUREAU LTD. have?

toggle

CARE RESOURCE BUREAU LTD. had 11 employees in 2022.

What is the latest filing for CARE RESOURCE BUREAU LTD.?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.