CARE YOUR WAY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARE YOUR WAY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02441624

Incorporation date

09/11/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1989)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon23/12/2024
Registration of charge 024416240012, created on 2024-12-13
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/12/2024
Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 2024-12-06
dot icon21/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20
dot icon30/10/2023
Appointment of Mr Cameron Young as a director on 2023-09-20
dot icon17/08/2023
Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22
dot icon17/08/2023
Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03
dot icon23/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Andrew Malcolm Joseph Needham as a director on 2022-08-17
dot icon25/08/2022
Termination of appointment of John Patrick Cahill as a director on 2022-08-17
dot icon01/06/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon03/11/2021
Registration of charge 024416240011, created on 2021-11-02
dot icon30/09/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-21
dot icon14/09/2021
Satisfaction of charge 024416240010 in full
dot icon07/09/2021
Satisfaction of charge 024416240008 in full
dot icon07/09/2021
Satisfaction of charge 024416240009 in full
dot icon07/09/2021
Satisfaction of charge 024416240010 in part
dot icon25/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon02/11/2020
Registration of charge 024416240010, created on 2020-10-22
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon07/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-05
dot icon14/07/2020
Termination of appointment of Sian Lynne Hammer as a director on 2020-07-14
dot icon09/06/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon26/03/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2019-03-20
dot icon01/03/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-03-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon09/08/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Registration of charge 024416240009, created on 2018-06-07
dot icon14/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-11-16
dot icon09/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-16
dot icon04/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon20/01/2017
Current accounting period shortened from 2017-11-16 to 2017-03-31
dot icon12/01/2017
Resolutions
dot icon11/01/2017
Previous accounting period shortened from 2017-02-28 to 2016-11-16
dot icon03/01/2017
Resolutions
dot icon03/01/2017
Statement of company's objects
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon25/11/2016
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2016-11-25
dot icon24/11/2016
Termination of appointment of David Andrew Spruzen as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Peter Kinsey as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry John Fitton as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry John Fitton as a secretary on 2016-11-16
dot icon24/11/2016
Appointment of Mr Stephen Martin Booty as a director on 2016-11-16
dot icon24/11/2016
Appointment of Miss Nicola Ward as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr Andrew William Ewers as a director on 2016-11-16
dot icon24/11/2016
Registration of charge 024416240008, created on 2016-11-16
dot icon17/11/2016
Satisfaction of charge 024416240007 in full
dot icon21/07/2016
Full accounts made up to 2016-02-29
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon31/12/2015
Resolutions
dot icon15/12/2015
Satisfaction of charge 024416240006 in full
dot icon15/12/2015
Satisfaction of charge 5 in full
dot icon15/12/2015
Registration of charge 024416240007, created on 2015-12-10
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon22/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2014-02-28
dot icon09/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Garry John Fitton as a director
dot icon12/12/2013
Registration of charge 024416240006
dot icon21/06/2013
Full accounts made up to 2013-02-28
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon07/12/2012
Certificate of change of name
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon09/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon01/05/2012
Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2012-05-01
dot icon06/10/2011
Appointment of Mr David Andrew Spruzen as a director
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon01/06/2011
Termination of appointment of David Harland as a director
dot icon27/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon17/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/06/2009
Return made up to 28/05/09; full list of members
dot icon02/06/2009
Full accounts made up to 2009-02-28
dot icon25/09/2008
Director appointed mr david harland
dot icon01/09/2008
Full accounts made up to 2007-02-28
dot icon01/09/2008
Full accounts made up to 2008-02-28
dot icon26/08/2008
Secretary appointed garry john fitton
dot icon23/07/2008
Appointment terminated secretary garry fitton
dot icon23/07/2008
Appointment terminated director roland perry
dot icon23/07/2008
Director appointed peter kinsey
dot icon27/06/2008
Return made up to 28/05/08; full list of members
dot icon23/04/2008
Appointment terminated director katherine ford
dot icon19/02/2008
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon11/06/2007
Return made up to 28/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Full accounts made up to 2005-02-28
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Return made up to 28/05/06; full list of members
dot icon04/07/2005
Return made up to 28/05/05; full list of members
dot icon23/02/2005
Accounting reference date shortened from 07/06/05 to 28/02/05
dot icon22/02/2005
Full accounts made up to 2004-06-07
dot icon17/01/2005
Registered office changed on 17/01/05 from: international house queens road brighton east sussex BN1 3XE
dot icon17/01/2005
Secretary resigned
dot icon26/10/2004
Return made up to 28/05/04; full list of members
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon25/08/2004
Accounting reference date extended from 31/03/04 to 07/06/04
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon07/07/2004
Declaration of assistance for shares acquisition
dot icon30/06/2004
Declaration of assistance for shares acquisition
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon19/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 28/05/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: nile house nile street brighton east sussex BN1 1PH
dot icon11/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Return made up to 28/05/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon26/06/2001
Return made up to 28/05/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon16/06/2000
Return made up to 28/05/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Return made up to 28/05/99; full list of members
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/06/1998
Return made up to 28/05/98; full list of members
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/06/1997
Return made up to 31/05/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Return made up to 31/05/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon12/06/1995
Return made up to 31/05/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 09/06/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon21/06/1993
Return made up to 09/06/93; no change of members
dot icon08/04/1993
Particulars of mortgage/charge
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon20/08/1992
Return made up to 09/06/92; no change of members
dot icon20/08/1992
Registered office changed on 20/08/92
dot icon27/05/1992
Auditor's resignation
dot icon30/03/1992
Auditor's resignation
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon05/07/1991
Return made up to 09/06/91; full list of members
dot icon12/01/1990
Accounting reference date notified as 31/03
dot icon09/01/1990
Particulars of mortgage/charge
dot icon06/12/1989
Ad 09/11/89--------- £ si 498@1=498 £ ic 2/500
dot icon16/11/1989
Registered office changed on 16/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1989
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
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
3
418.30K
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
07/09/2020 - 21/09/2021
26
Booty, Stephen Martin
Director
16/11/2016 - 21/09/2021
330
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Cahill, John Patrick
Director
21/09/2021 - 17/08/2022
19
Yarrow, Nicholas John
Director
08/06/2020 - 21/09/2021
80

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 YOUR WAY INVESTMENTS LIMITED

CARE YOUR WAY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/11/1989 with the registered office located at Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EG. There is currently 1 active director 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 YOUR WAY INVESTMENTS LIMITED?

toggle

CARE YOUR WAY INVESTMENTS LIMITED is currently Active. It was registered on 09/11/1989 .

Where is CARE YOUR WAY INVESTMENTS LIMITED located?

toggle

CARE YOUR WAY INVESTMENTS LIMITED is registered at Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EG.

What does CARE YOUR WAY INVESTMENTS LIMITED do?

toggle

CARE YOUR WAY INVESTMENTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE YOUR WAY INVESTMENTS LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.