CARE SUPPORT MK LTD

Register to unlock more data on OkredoRegister

CARE SUPPORT MK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07901302

Incorporation date

09/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Artemis House 4b Bramley Road, Bletchley, Milton Keynes, Bucks MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon19/12/2024
Change of details for Mr John Chijioke Frank-Onyejuba as a person with significant control on 2024-11-19
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-02-04 with updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Change of details for Mr John Chijioke Frank-Onyejuba as a person with significant control on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr John Chijioke Frank-Onyejuba on 2022-05-13
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Appointment of Ms Rebekah Price as a director on 2021-10-08
dot icon16/06/2021
Termination of appointment of Julia Christina Frank as a secretary on 2021-06-16
dot icon16/06/2021
Appointment of Mr John Chijioke Frank-Onyejuba as a secretary on 2021-06-16
dot icon26/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Change of details for Mr John Chijioke Frank-Onyejuba as a person with significant control on 2020-12-21
dot icon15/09/2020
Director's details changed for Mr John Chijioke Frank-Onyejuba on 2020-09-15
dot icon15/09/2020
Secretary's details changed for Mrs Julia Christina Frank on 2020-09-15
dot icon17/06/2020
Satisfaction of charge 079013020001 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/02/2020
Change of details for Mr John Chijioke Frank-Onyejuba as a person with significant control on 2019-10-17
dot icon10/02/2020
Appointment of Mrs Julia Christina Frank as a secretary on 2020-02-10
dot icon30/01/2020
Director's details changed for Mr John Chijioke Frank-Onyejuba on 2019-10-17
dot icon30/01/2020
Termination of appointment of Julia Christina Frank as a director on 2020-01-30
dot icon30/01/2020
Termination of appointment of Philip Anthony Snelman as a director on 2019-12-27
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Director's details changed for Mr Philip Anthony Snelman on 2017-05-01
dot icon04/04/2018
Registration of charge 079013020001, created on 2018-03-29
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Registered office address changed from Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT to Artemis House 4B Bramley Road Bletchley Milton Keynes Bucks MK1 1PT on 2017-05-24
dot icon07/03/2017
Director's details changed for Mr Philip Anthonhy Snelman on 2017-03-07
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon10/02/2017
Appointment of Mr Philip Anthonhy Snelman as a director on 2016-09-12
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/03/2015
Register(s) moved to registered office address Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT
dot icon10/03/2015
Registered office address changed from C/O Julia Frank Suite 3, Castle House Dawson Road, Mount Farm Bletchley Milton Keynes Bucks MK1 1QT England to Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT on 2015-03-10
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Julia Frank Suite 3, Castle House Dawson Road, Mount Farm Bletchley Milton Keynes Bucks MK1 1QT on 2014-09-23
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr John Chijioke Frank-Onyejuba on 2013-02-28
dot icon04/02/2014
Director's details changed for Mrs Julia Christina Frank on 2013-02-28
dot icon04/02/2014
Register inspection address has been changed
dot icon04/02/2014
Register(s) moved to registered inspection location
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/01/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon23/09/2012
Statement of capital following an allotment of shares on 2012-09-23
dot icon23/09/2012
Appointment of Mr John Chijioke Frank-Onyejuba as a director
dot icon09/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
128
367.72K
-
0.00
409.82K
-
2022
128
672.34K
-
0.00
591.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Price, Rebekah
Director
08/10/2021 - Present
1
Frank-Onyejuba, John Chijioke
Director
23/09/2012 - 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

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 SUPPORT MK LTD

CARE SUPPORT MK LTD is an(a) Active company incorporated on 09/01/2012 with the registered office located at Artemis House 4b Bramley Road, Bletchley, Milton Keynes, Bucks MK1 1PT. 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 SUPPORT MK LTD?

toggle

CARE SUPPORT MK LTD is currently Active. It was registered on 09/01/2012 .

Where is CARE SUPPORT MK LTD located?

toggle

CARE SUPPORT MK LTD is registered at Artemis House 4b Bramley Road, Bletchley, Milton Keynes, Bucks MK1 1PT.

What does CARE SUPPORT MK LTD do?

toggle

CARE SUPPORT MK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARE SUPPORT MK LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.