CARE TODAY (CHILDRENS SERVICES) LTD

Register to unlock more data on OkredoRegister

CARE TODAY (CHILDRENS SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576741

Incorporation date

05/06/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Lansdowne House,, 85 Buxton Road, Stockport SK2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon09/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon09/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon09/05/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon29/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon29/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon29/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/02/2024
Statement of capital following an allotment of shares on 2022-09-20
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon28/02/2024
Cessation of Ellen Fitzpatrick as a person with significant control on 2022-09-20
dot icon28/02/2024
Cessation of Sean Fitzpatrick as a person with significant control on 2022-09-20
dot icon28/02/2024
Notification of Care Today/Parallel Parents Ltd as a person with significant control on 2022-09-20
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon04/10/2022
Registered office address changed from 85 2nd Floor Lansdowne House 85 Buxton Road Stockport SK2 6LR England to 2nd Floor Lansdowne House, 85 Buxton Road Stockport SK2 6LR on 2022-10-04
dot icon05/09/2022
Memorandum and Articles of Association
dot icon05/09/2022
Registered office address changed from 2nd, Floor Lansdowne House, 85Buxton Road Heavily Buxton Road Stockport SK2 6LR England to 85 2nd Floor Lansdowne House 85 Buxton Road Stockport SK2 6LR on 2022-09-05
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Director's details changed for Dr Sean Anthony Fitzpatrick on 2022-09-01
dot icon01/09/2022
Statement of company's objects
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon07/10/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon28/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/09/2019
Registered office address changed from 2nd Floor Lansdowne House 85 Buxton Road Heaviley Stockport SK6 2LR to 2nd, Floor Lansdowne House, 85 Buxton Road Heavil Buxton Road Stockport SK2 6LR on 2019-09-12
dot icon12/09/2019
Registered office address changed from 2nd, Floor Lansdowne House, 85 Buxton Road Heavil Buxton Road Stockport SK2 6LR England to 2nd, Floor Lansdowne House, 85Buxton Road Heavily Buxton Road Stockport SK2 6LR on 2019-09-12
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon25/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/06/2012
Secretary's details changed for Ellen Fitzpatrick on 2012-06-05
dot icon26/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/06/2012
Director's details changed for Dr Sean Anthony Fitzpatrick on 2012-06-05
dot icon22/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon22/06/2011
Secretary's details changed for Ellen Fitzpatrick on 2011-06-22
dot icon22/06/2011
Director's details changed for Dr Sean Anthony Fitzpatrick on 2011-06-22
dot icon24/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/07/2009
Return made up to 05/06/09; full list of members
dot icon24/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/10/2008
Return made up to 05/06/08; full list of members
dot icon30/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/12/2007
Return made up to 05/06/07; no change of members
dot icon05/12/2007
Return made up to 05/06/06; no change of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: suite 6 new mansion house wellington road south stockport SK1 3UA
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/12/2005
Return made up to 05/06/05; full list of members
dot icon15/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/07/2004
Director's particulars changed
dot icon25/06/2004
Return made up to 05/06/04; full list of members
dot icon22/06/2004
Secretary's particulars changed
dot icon19/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/06/2003
Return made up to 05/06/03; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/04/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/06/2000
Return made up to 05/06/00; full list of members
dot icon22/06/1999
Return made up to 05/06/99; full list of members
dot icon27/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon08/09/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon08/09/1998
Ad 28/08/98--------- £ si 2@1=2 £ ic 1/3
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Registered office changed on 08/09/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon08/09/1998
New director appointed
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Director resigned
dot icon05/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£273,825.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.85K
-
0.00
73.92K
-
2023
10
324.61K
-
0.00
273.83K
-
2023
10
324.61K
-
0.00
273.83K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

324.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Sean Anthony, Dr
Director
08/06/1998 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARE TODAY (CHILDRENS SERVICES) LTD

CARE TODAY (CHILDRENS SERVICES) LTD is an(a) Active company incorporated on 05/06/1998 with the registered office located at 2nd Floor Lansdowne House,, 85 Buxton Road, Stockport SK2 6LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE TODAY (CHILDRENS SERVICES) LTD?

toggle

CARE TODAY (CHILDRENS SERVICES) LTD is currently Active. It was registered on 05/06/1998 .

Where is CARE TODAY (CHILDRENS SERVICES) LTD located?

toggle

CARE TODAY (CHILDRENS SERVICES) LTD is registered at 2nd Floor Lansdowne House,, 85 Buxton Road, Stockport SK2 6LR.

What does CARE TODAY (CHILDRENS SERVICES) LTD do?

toggle

CARE TODAY (CHILDRENS SERVICES) LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CARE TODAY (CHILDRENS SERVICES) LTD have?

toggle

CARE TODAY (CHILDRENS SERVICES) LTD had 10 employees in 2023.

What is the latest filing for CARE TODAY (CHILDRENS SERVICES) LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.