CARE VIEW SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE VIEW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398051

Incorporation date

18/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Poolemead House Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon30/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-02-28
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon19/07/2024
Termination of appointment of Garry Fitton as a secretary on 2024-07-19
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a director on 2024-07-19
dot icon15/05/2024
Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13
dot icon03/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon24/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon22/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/08/2022
Previous accounting period shortened from 2022-03-31 to 2022-02-28
dot icon30/06/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2022-06-30
dot icon20/05/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20
dot icon20/05/2022
Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20
dot icon11/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon10/03/2022
Change of details for The Regard Partnership Limited as a person with significant control on 2021-12-07
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/06/2021
Confirmation statement made on 2021-03-18 with updates
dot icon12/02/2021
Resolutions
dot icon03/02/2021
Notification of The Regard Partnership Limited as a person with significant control on 2021-01-29
dot icon01/02/2021
Withdrawal of a person with significant control statement on 2021-02-01
dot icon01/02/2021
Appointment of Garry Fitton as a secretary on 2021-01-29
dot icon01/02/2021
Registered office address changed from 384 High Street West Bromwich B70 9LB England to 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW on 2021-02-01
dot icon01/02/2021
Termination of appointment of Shem Singh as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr Garry John Fitton as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mrs Emma Louise Pearson as a director on 2021-01-29
dot icon13/01/2021
Notification of a person with significant control statement
dot icon13/01/2021
Cessation of Shem Singh as a person with significant control on 2021-01-13
dot icon13/01/2021
Cessation of Michael Singh as a person with significant control on 2021-01-13
dot icon13/01/2021
Cessation of Surinder Kaur as a person with significant control on 2021-01-13
dot icon13/01/2021
Cessation of David Singh as a person with significant control on 2021-01-13
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2020
Notification of Michael Singh as a person with significant control on 2020-12-11
dot icon13/12/2020
Notification of David Singh as a person with significant control on 2020-12-11
dot icon13/12/2020
Notification of Surinder Kaur as a person with significant control on 2020-12-11
dot icon13/12/2020
Withdrawal of a person with significant control statement on 2020-12-13
dot icon27/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Termination of appointment of Michael Singh as a secretary on 2018-05-16
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/03/2018
Notification of Shem Singh as a person with significant control on 2018-03-06
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Registered office address changed from 75 Birmingham Road West Bromwich West Midlands B70 6PY to 384 High Street West Bromwich B70 9LB on 2017-07-12
dot icon08/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Shem Singh on 2010-03-18
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 18/03/09; full list of members
dot icon09/02/2009
Return made up to 18/03/08; no change of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 18/03/07; no change of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 18/03/06; full list of members
dot icon03/05/2005
Ad 31/03/05--------- £ si 2@1=2 £ ic 2/4
dot icon24/03/2005
Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
Director resigned
dot icon18/03/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
497.91K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Christopher Ian
Director
16/10/2024 - Present
49
Pearson, Emma Louise
Director
29/01/2021 - 31/03/2024
100
Fitton, Garry John
Director
29/01/2021 - 19/07/2024
73
Houlahan, Zak Simon
Director
13/05/2024 - Present
30
Fitton, Garry
Secretary
29/01/2021 - 19/07/2024
-

Persons with Significant Control

6
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 VIEW SERVICES LIMITED

CARE VIEW SERVICES LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. 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 VIEW SERVICES LIMITED?

toggle

CARE VIEW SERVICES LIMITED is currently Active. It was registered on 18/03/2005 .

Where is CARE VIEW SERVICES LIMITED located?

toggle

CARE VIEW SERVICES LIMITED is registered at Poolemead House Watery Lane, Twerton, Bath BA2 1RN.

What does CARE VIEW SERVICES LIMITED do?

toggle

CARE VIEW SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE VIEW SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-18 with no updates.