CARE UNBOUND LIMITED

Register to unlock more data on OkredoRegister

CARE UNBOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06528491

Incorporation date

10/03/2008

Size

Full

Contacts

Registered address

Registered address

5th Floor, 177 Preston Road Preston Road, Brighton BN1 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2008)
dot icon13/04/2026
Termination of appointment of Richard John Taunt as a director on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon31/03/2026
Replacement Filing for the appointment of Ms Mousumi Kanjilal Williams as a director
dot icon22/02/2026
Statement of capital on 2026-02-11
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon20/05/2025
Registered office address changed from 4th Floor 177 Preston Road Brighton East Sussex BN1 6AG to 5th Floor, 177 Preston Road Preston Road Brighton BN1 6AG on 2025-05-20
dot icon21/03/2025
Statement of capital on 2025-02-12
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon10/03/2025
Statement of capital on 2023-02-12
dot icon09/08/2024
Full accounts made up to 2024-03-31
dot icon11/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Particulars of variation of rights attached to shares
dot icon15/04/2024
Cancellation of shares. Statement of capital on 2024-03-12
dot icon15/04/2024
Purchase of own shares.
dot icon14/04/2024
Statement of capital on 2024-03-12
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon08/11/2023
Full accounts made up to 2023-03-31
dot icon28/03/2023
Purchase of own shares.
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-03-08
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon28/04/2022
Purchase of own shares.
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2022-03-09
dot icon28/03/2022
Termination of appointment of Matthew Robert Riley as a director on 2022-03-16
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon04/01/2022
Termination of appointment of Lindsay Elizabeth Coleman as a director on 2021-12-31
dot icon24/11/2021
Full accounts made up to 2021-03-31
dot icon22/06/2021
Appointment of Ms Annika Elisabeth Small as a director on 2021-06-14
dot icon22/06/2021
Appointment of Ms Mousumi Kanjilal Williams as a director on 2021-06-21
dot icon22/06/2021
Termination of appointment of Geraldine Hoban as a director on 2021-06-22
dot icon16/06/2021
Appointment of Mr Richard John Taunt as a director on 2021-06-14
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon27/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon24/12/2020
Appointment of Geraldine Hoban as a director on 2020-12-01
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon13/11/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Termination of appointment of Jonathan Christopher Challis Serjeant as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Craig Milne as a director on 2020-09-30
dot icon05/08/2020
Termination of appointment of Zoe Clare Nicholson as a director on 2020-07-30
dot icon05/08/2020
Termination of appointment of Zoe Clare Nicholson as a secretary on 2020-07-30
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon05/05/2020
Appointment of Ms Lesley Jay as a director on 2020-05-01
dot icon05/05/2020
Appointment of Mrs Sarah Bartholomew as a director on 2020-05-01
dot icon05/05/2020
Appointment of Dr Helen Curr as a director on 2020-05-01
dot icon05/05/2020
Termination of appointment of Peter Nicholas Devlin as a director on 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-10 with updates
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-01
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon07/06/2018
Particulars of variation of rights attached to shares
dot icon31/05/2018
Resolutions
dot icon31/05/2018
Resolutions
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon25/04/2018
Resolutions
dot icon25/04/2018
Resolutions
dot icon03/04/2018
Termination of appointment of Jan Austera as a director on 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon15/03/2018
Termination of appointment of Nicholas Patton as a director on 2014-04-07
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon02/06/2016
Resolutions
dot icon15/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon12/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon27/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon28/11/2014
Appointment of Matthew Robert Riley as a director on 2014-11-03
dot icon28/11/2014
Appointment of Craig Milne as a director on 2014-11-03
dot icon09/04/2014
Termination of appointment of Nicholas Patton as a secretary
dot icon08/04/2014
Appointment of Ms Zoe Clare Nicholson as a secretary
dot icon03/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/11/2013
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/03/2013
Director's details changed for Dr Jan Austera on 2013-03-07
dot icon19/03/2013
Director's details changed for Dr Jonathan Serjeant on 2013-03-07
dot icon19/03/2013
Director's details changed for Zoe Clare Nicholson on 2013-03-07
dot icon19/03/2013
Secretary's details changed for Dr Nicholas Patton on 2013-03-07
dot icon19/03/2013
Director's details changed for Dr Peter Nicholas Devlin on 2013-03-07
dot icon19/03/2013
Director's details changed for Dr Nicholas Patton on 2013-03-07
dot icon19/03/2013
Director's details changed for Lindsay Elizabeth Coleman on 2013-03-07
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Termination of appointment of Timothy Mcminn as a director
dot icon03/05/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Director's details changed for Zoe Clare Nicholson on 2011-08-03
dot icon11/08/2011
Appointment of Lindsay Elizabeth Coleman as a director
dot icon11/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon11/05/2011
Registered office address changed from Fourth Floor 177 Preston Road Brighton East Sussex BN1 6AG on 2011-05-11
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Registered office address changed from First Floor Prestamax House 171-173 Preston Road Brighton BN1 6AG on 2010-08-11
dot icon06/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/03/2010
Statement of capital on 2010-02-23
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Resolutions
dot icon04/06/2009
Ad 19/05/09-19/05/09\gbp si 11@1=11\gbp ic 206/217\
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon16/03/2009
Gbp ic 208/207\24/02/09\gbp sr 1@1=1\
dot icon10/03/2009
Director appointed zoe clare nicholson
dot icon09/03/2009
Ad 24/02/09\gbp si 12@1=12\gbp ic 196/208\
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Resolutions
dot icon31/12/2008
Appointment terminated director emma stanley
dot icon21/11/2008
Ad 11/11/08\gbp si 195@1=195\gbp ic 1/196\
dot icon21/11/2008
Resolutions
dot icon27/10/2008
Director appointed dr jan austera
dot icon02/06/2008
Director appointed dr nicholas patton
dot icon02/06/2008
Director appointed dr jonathan serjeant
dot icon12/05/2008
Director appointed dr peter nicholas devlin
dot icon12/05/2008
Director appointed dr emma jane stanley
dot icon18/04/2008
Memorandum and Articles of Association
dot icon16/04/2008
Resolutions
dot icon11/04/2008
Certificate of change of name
dot icon10/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-296 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
189
1.92M
-
0.00
10.26M
-
2022
296
2.56M
-
0.00
12.94M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanjilal Williams, Mousumi
Director
21/06/2021 - Present
7
Small, Annika Elisabeth
Director
14/06/2021 - Present
9
Taunt, Richard John
Director
14/06/2021 - 31/03/2026
9
Hoban, Geraldine
Director
01/12/2020 - 22/06/2021
3
Jay, Lesley
Director
01/05/2020 - 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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CARE UNBOUND LIMITED

CARE UNBOUND LIMITED is an(a) Active company incorporated on 10/03/2008 with the registered office located at 5th Floor, 177 Preston Road Preston Road, Brighton BN1 6AG. There are currently 5 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 UNBOUND LIMITED?

toggle

CARE UNBOUND LIMITED is currently Active. It was registered on 10/03/2008 .

Where is CARE UNBOUND LIMITED located?

toggle

CARE UNBOUND LIMITED is registered at 5th Floor, 177 Preston Road Preston Road, Brighton BN1 6AG.

What does CARE UNBOUND LIMITED do?

toggle

CARE UNBOUND LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CARE UNBOUND LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Richard John Taunt as a director on 2026-03-31.