CARE SANTE KENT LIMITED

Register to unlock more data on OkredoRegister

CARE SANTE KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04931485

Incorporation date

14/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7 Maisies Way, South Normanton, Alfreton DE55 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon21/10/2025
Memorandum and Articles of Association
dot icon21/10/2025
Resolutions
dot icon20/10/2025
Termination of appointment of Roger Ian Booker as a director on 2025-10-10
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Registration of charge 049314850001, created on 2025-09-27
dot icon01/10/2025
Registered office address changed from Unit 7, Maisies Way Maisies Way South Normanton Alfreton DE55 2DS England to Unit 7 Maisies Way South Normanton Alfreton DE55 2DS on 2025-10-01
dot icon15/09/2025
Registered office address changed from Suite 22 Brunts Business Centre Samuel Brunts Way Mansfield NG18 2AH England to Unit 7, Maisies Way Maisies Way South Normanton Alfreton DE55 2DS on 2025-09-15
dot icon11/08/2025
Termination of appointment of Roger Ian Booker as a secretary on 2025-08-08
dot icon11/08/2025
Appointment of Ms Anna Hodgson as a secretary on 2025-08-08
dot icon27/01/2025
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon12/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/07/2023
Registered office address changed from 524 Horizon House London Road Industrial Estate Baldock SG7 6NG England to Suite 22 Brunts Business Centre Samuel Brunts Way Mansfield NG18 2AH on 2023-07-28
dot icon23/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2022
Registered office address changed from 27 Queensdale Place London W11 4SQ United Kingdom to 524 Horizon House London Road Industrial Estate Baldock SG7 6NG on 2022-08-22
dot icon10/06/2022
Certificate of change of name
dot icon29/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon31/03/2021
Appointment of Mr Prateek Trehun as a director on 2021-03-22
dot icon31/03/2021
Appointment of Anna Hodgson as a director on 2021-03-22
dot icon31/03/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon31/03/2021
Cessation of Jill Bacon as a person with significant control on 2021-03-22
dot icon31/03/2021
Termination of appointment of Louise Evelyn Francis Barton as a director on 2021-03-22
dot icon31/03/2021
Termination of appointment of Angela Nicola Smith as a director on 2021-03-22
dot icon31/03/2021
Termination of appointment of Mark John Richardson as a director on 2021-03-22
dot icon31/03/2021
Termination of appointment of Mark John Richardson as a secretary on 2021-03-22
dot icon31/03/2021
Appointment of Mr Roger Ian Booker as a secretary on 2021-03-22
dot icon31/03/2021
Appointment of Mr Roger Ian Booker as a director on 2021-03-22
dot icon31/03/2021
Cessation of Louise Evelyn Francis Barton as a person with significant control on 2021-03-22
dot icon31/03/2021
Registered office address changed from 98-100 Fds House John Wilson Business Park Reeves Way Whitstable Kent CT5 3QZ England to 27 Queensdale Place London W11 4SQ on 2021-03-31
dot icon31/03/2021
Cessation of Mark John Richardson as a person with significant control on 2021-03-22
dot icon31/03/2021
Notification of Care Santé Limited as a person with significant control on 2021-03-22
dot icon13/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon13/11/2020
Director's details changed for Miss Angela Nicola Smith on 2020-07-23
dot icon09/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon24/10/2019
Change of details for Jill Bacon as a person with significant control on 2019-10-14
dot icon24/10/2019
Director's details changed for Miss Angela Nicola Smith on 2019-10-14
dot icon26/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/03/2019
Termination of appointment of Shaun Parr as a director on 2019-03-22
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon28/09/2018
Appointment of Mr Shaun Parr as a director on 2018-01-08
dot icon17/08/2018
Second filing of Confirmation Statement dated 14/10/2016
dot icon29/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/03/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon30/10/2017
Change of details for Mrs Louise Evelyn Francis Barton as a person with significant control on 2016-10-15
dot icon27/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon27/10/2017
Notification of Jill Bacon as a person with significant control on 2017-10-14
dot icon27/10/2017
Change of details for Mr Mark John Richardson as a person with significant control on 2016-10-15
dot icon17/10/2017
Change of details for Mrs Louise Barton as a person with significant control on 2017-10-17
dot icon17/10/2017
Director's details changed for Miss Angela Nicola Smith on 2017-10-17
dot icon26/09/2017
Registered office address changed from 88 Herne Bay Road Swalecliffe Whitstable Kent CT5 2LX to 98-100 Fds House John Wilson Business Park Reeves Way Whitstable Kent CT5 3QZ on 2017-09-26
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/11/2016
Appointment of Miss Angela Nicola Smith as a director on 2016-11-01
dot icon01/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon23/10/2013
Director's details changed for Mark John Richardson on 2013-03-10
dot icon23/10/2013
Secretary's details changed for Mark John Richardson on 2013-03-10
dot icon31/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/12/2009
Registered office address changed from 92 Herne Bay Road Whitstable Kent CT5 2LX on 2009-12-21
dot icon02/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mrs Louise Evelyn Francis Barton on 2009-10-14
dot icon30/10/2009
Director's details changed for Mark John Richardson on 2009-10-14
dot icon30/10/2009
Register inspection address has been changed
dot icon19/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / louise barton / 12/07/2007
dot icon14/11/2007
Return made up to 14/10/07; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon21/08/2007
New secretary appointed
dot icon11/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon11/08/2007
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon07/06/2007
Registered office changed on 07/06/07 from: 53 newington road ramsgate kent CT12 6EW
dot icon30/05/2007
Certificate of change of name
dot icon27/10/2006
Return made up to 14/10/06; full list of members
dot icon02/10/2006
Memorandum and Articles of Association
dot icon27/09/2006
Certificate of change of name
dot icon10/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/10/2005
Return made up to 14/10/05; full list of members
dot icon28/06/2005
New secretary appointed
dot icon28/04/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/12/2004
Secretary resigned
dot icon22/11/2004
Return made up to 14/10/04; full list of members
dot icon16/01/2004
Registered office changed on 16/01/04 from: windy ridge, 20 preston parade whitstable kent CT5 4AD
dot icon14/10/2003
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
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Roger Ian
Director
22/03/2021 - 10/10/2025
30
Hodgson, Anna
Director
22/03/2021 - Present
7
Trehun, Prateek
Director
22/03/2021 - Present
9
Barton, Louise Evelyn Francis
Director
12/07/2007 - 22/03/2021
1
Booker, Roger Ian
Secretary
22/03/2021 - 08/08/2025
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CARE SANTE KENT LIMITED

CARE SANTE KENT LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at Unit 7 Maisies Way, South Normanton, Alfreton DE55 2DS. There are currently 3 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 SANTE KENT LIMITED?

toggle

CARE SANTE KENT LIMITED is currently Active. It was registered on 14/10/2003 .

Where is CARE SANTE KENT LIMITED located?

toggle

CARE SANTE KENT LIMITED is registered at Unit 7 Maisies Way, South Normanton, Alfreton DE55 2DS.

What does CARE SANTE KENT LIMITED do?

toggle

CARE SANTE KENT 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 SANTE KENT LIMITED?

toggle

The latest filing was on 21/10/2025: Memorandum and Articles of Association.