CARE (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

CARE (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145167

Incorporation date

22/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
dot icon17/09/2025
Register inspection address has been changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon08/09/2025
Termination of appointment of Alan Philip Clark as a director on 2025-08-28
dot icon09/05/2025
Appointment of Mr Michael Ian Henry as a director on 2025-05-06
dot icon29/04/2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2025-04-29
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/08/2024
Director's details changed for Mr David Brian Burford on 2024-08-27
dot icon03/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon05/09/2023
Termination of appointment of Nora June Densem as a director on 2023-06-30
dot icon05/09/2023
Appointment of Mr Paul David Brame as a director on 2023-06-30
dot icon06/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon27/06/2022
Registration of charge 041451670009, created on 2022-06-23
dot icon23/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon23/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon08/04/2022
Satisfaction of charge 041451670008 in full
dot icon30/03/2022
Termination of appointment of Paul David Brame as a director on 2022-02-24
dot icon30/03/2022
Appointment of Nora June Densem as a director on 2022-02-24
dot icon22/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon05/07/2021
Director's details changed for Mr Paul David Brame on 2021-06-01
dot icon11/06/2021
Full accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon12/07/2019
Resolutions
dot icon26/06/2019
Registration of charge 041451670008, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 041451670004 in full
dot icon20/06/2019
Satisfaction of charge 041451670005 in full
dot icon20/06/2019
Satisfaction of charge 041451670006 in full
dot icon20/06/2019
Satisfaction of charge 041451670007 in full
dot icon20/06/2019
Satisfaction of charge 1 in full
dot icon20/06/2019
Satisfaction of charge 2 in full
dot icon20/06/2019
Satisfaction of charge 041451670003 in full
dot icon20/05/2019
Termination of appointment of Nigel Mark Inches Robertson as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of Simon Brian Fishel as a director on 2019-05-10
dot icon12/04/2019
Appointment of Mr Paul Brame as a director on 2019-04-04
dot icon28/02/2019
Full accounts made up to 2018-08-31
dot icon19/02/2019
Registration of charge 041451670007, created on 2019-02-07
dot icon31/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon22/09/2017
Director's details changed for Mr David Burford on 2017-09-21
dot icon13/06/2017
Full accounts made up to 2016-08-31
dot icon09/06/2017
Registration of charge 041451670006, created on 2017-05-31
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/02/2017
Termination of appointment of Ian Stewart Thomson as a director on 2017-01-20
dot icon25/01/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon25/01/2017
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon02/08/2016
Registration of charge 041451670005, created on 2016-07-27
dot icon28/07/2016
Appointment of Mr Nigel Mark Inches Robertson as a director on 2016-06-27
dot icon28/07/2016
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Nigel Lowry as a director on 2016-07-19
dot icon11/05/2016
Full accounts made up to 2015-08-31
dot icon28/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon28/01/2016
Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
dot icon02/10/2015
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2015-10-01
dot icon10/06/2015
Termination of appointment of Simon Thornton as a director on 2015-06-05
dot icon25/03/2015
Full accounts made up to 2014-08-31
dot icon04/02/2015
Appointment of David Burford as a director on 2015-01-28
dot icon30/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon03/10/2014
Director's details changed for Dr Simon Brian Fishel on 2014-09-09
dot icon02/07/2014
Registration of charge 041451670004
dot icon02/05/2014
Full accounts made up to 2013-08-31
dot icon19/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon19/02/2014
Register(s) moved to registered inspection location
dot icon19/02/2014
Register inspection address has been changed
dot icon22/08/2013
Appointment of Ian Stewart Thomson as a director
dot icon10/07/2013
Registration of charge 041451670003
dot icon07/06/2013
Current accounting period extended from 2013-06-16 to 2013-08-31
dot icon13/03/2013
Full accounts made up to 2012-06-16
dot icon14/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon08/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-16
dot icon20/08/2012
Statement of company's objects
dot icon15/08/2012
Resolutions
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 2012-07-11
dot icon11/07/2012
Termination of appointment of Catherine Vickery as a secretary
dot icon05/04/2012
Full accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon30/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Simon Thornton on 2009-10-01
dot icon29/03/2010
Director's details changed for Nigel Lowry on 2009-10-01
dot icon25/06/2009
Full accounts made up to 2008-08-31
dot icon03/04/2009
Return made up to 22/01/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from john webster house 6 lawrence drive nottingham business park nottingham NG8 6PZ
dot icon05/06/2008
Full accounts made up to 2007-08-31
dot icon21/04/2008
Return made up to 22/01/08; full list of members
dot icon18/04/2008
Director's change of particulars / nigel lowry / 01/11/2007
dot icon18/04/2008
Director's change of particulars / simon thornton / 01/11/2007
dot icon07/03/2008
Appointment terminated secretary augustine clememnt
dot icon06/03/2008
Secretary appointed catherine mary jane vickery
dot icon06/03/2008
Registered office changed on 06/03/2008 from 4 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon29/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon01/03/2007
Return made up to 22/01/07; full list of members
dot icon11/07/2006
Director resigned
dot icon14/06/2006
Full accounts made up to 2005-08-31
dot icon09/02/2006
Return made up to 22/01/06; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon03/11/2005
Return made up to 22/01/05; full list of members
dot icon06/09/2005
Director resigned
dot icon14/06/2005
Full accounts made up to 2004-08-31
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon11/06/2004
Full accounts made up to 2003-08-31
dot icon02/02/2004
Return made up to 22/01/04; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon13/02/2003
Return made up to 22/01/03; full list of members
dot icon29/07/2002
Director's particulars changed
dot icon21/06/2002
Accounts for a small company made up to 2001-08-31
dot icon05/03/2002
Return made up to 22/01/02; full list of members
dot icon05/03/2002
Registered office changed on 05/03/02 from: second floor 210 euston road london NW1 2DA
dot icon29/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Secretary resigned
dot icon08/08/2001
New director appointed
dot icon18/05/2001
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Registered office changed on 19/03/01 from: st james's court brown street manchester greater manchester M2 2JF
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed;new director appointed
dot icon01/03/2001
Certificate of change of name
dot icon22/01/2001
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
31/08/2026
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
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
01/10/2015 - 30/06/2016
253
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
22/01/2001 - 07/03/2001
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
22/01/2001 - 07/03/2001
564
Fishel, Simon Brian, Professor
Director
07/03/2001 - 10/05/2019
17
Thomson, Ian Stewart
Director
08/08/2013 - 20/01/2017
11

Persons with Significant Control

0

No PSC data available.

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 (SHEFFIELD) LIMITED

CARE (SHEFFIELD) LIMITED is an(a) Active company incorporated on 22/01/2001 with the registered office located at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ. 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 (SHEFFIELD) LIMITED?

toggle

CARE (SHEFFIELD) LIMITED is currently Active. It was registered on 22/01/2001 .

Where is CARE (SHEFFIELD) LIMITED located?

toggle

CARE (SHEFFIELD) LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does CARE (SHEFFIELD) LIMITED do?

toggle

CARE (SHEFFIELD) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CARE (SHEFFIELD) LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.