CARE21 LIMITED

Register to unlock more data on OkredoRegister

CARE21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05664755

Incorporation date

03/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05664755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon27/03/2025
Registered office address changed to PO Box 4385, 05664755 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-27
dot icon27/03/2025
Address of officer Mr Markus Losada changed to 05664755 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-27
dot icon27/03/2025
Address of person with significant control Mr Markus Losada changed to 05664755 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-27
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon19/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/11/2017
Registration of charge 056647550003, created on 2017-11-23
dot icon15/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon13/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon01/02/2016
Registration of charge 056647550002, created on 2016-01-22
dot icon21/01/2016
Satisfaction of charge 056647550001 in full
dot icon21/05/2015
Registration of charge 056647550001, created on 2015-05-16
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Martin Holliday as a secretary
dot icon07/04/2014
Termination of appointment of Sophie Losada as a director
dot icon14/08/2013
Previous accounting period extended from 2013-01-31 to 2013-07-31
dot icon28/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon28/01/2013
Register inspection address has been changed
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/08/2012
Termination of appointment of Martin Holliday as a director
dot icon14/08/2012
Director's details changed for Sophie Lloyd on 2012-08-09
dot icon16/03/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Markus Losada as a director
dot icon16/02/2012
Appointment of Sophie Lloyd as a director
dot icon16/02/2012
Appointment of Mr Martin Holliday as a secretary
dot icon16/01/2012
Registered office address changed from 24 Long Garden Walk Farnham Surrey GU9 7HX England on 2012-01-16
dot icon10/01/2012
Termination of appointment of Brabrook & Co Accountancy Services Limited as a secretary
dot icon16/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Brabrook & Co Accountancy Services Limited on 2011-01-03
dot icon07/10/2010
Registered office address changed from 4Th Floor 100 New Bond Street London W1S 1SP United Kingdom on 2010-10-07
dot icon19/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon10/02/2010
Total exemption full accounts made up to 2009-01-31
dot icon31/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon31/01/2010
Director's details changed for Martin Holliday on 2010-01-03
dot icon31/01/2010
Secretary's details changed for Brabrook & Co Accountancy Services Limited on 2010-01-03
dot icon14/07/2009
Director appointed martin holliday
dot icon19/06/2009
Registered office changed on 19/06/2009 from, 5 the enterprise centre, coxbridge business park, alton road, farnham, surrey, GU10 5EH
dot icon17/06/2009
Appointment terminated director garth paul
dot icon05/02/2009
Return made up to 03/01/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/07/2008
Appointment terminated director martin gaffan
dot icon16/07/2008
Director appointed garth paul
dot icon01/02/2008
Return made up to 03/01/08; full list of members
dot icon14/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon24/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 03/01/07; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: 27 park heights constitution, hill, woking, surrey, GU22 7RT
dot icon19/05/2006
Registered office changed on 19/05/06 from: UNITS4/5 the enterprise ctr, coxbridge business park, alton road, farnham, surrey GU10 5EH
dot icon12/05/2006
Ad 09/05/06--------- £ si 1@1=1 £ ic 3/4
dot icon08/05/2006
New director appointed
dot icon03/05/2006
Registered office changed on 03/05/06 from: wrecclesham house, wrecclesham, road, farnham, surrey, GU10 4PS
dot icon28/04/2006
Director resigned
dot icon01/03/2006
Ad 13/02/06--------- £ si 2@1=2 £ ic 1/3
dot icon21/02/2006
Memorandum and Articles of Association
dot icon21/02/2006
Resolutions
dot icon24/01/2006
Director's particulars changed
dot icon17/01/2006
Resolutions
dot icon03/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
27/09/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Losada, Markus
Director
01/02/2012 - Present
-
Losada, Markus
Director
02/05/2006 - 01/07/2007
-
Holliday, Martin
Director
20/04/2009 - 14/08/2012
4
BRABROOK & CO ACCOUNTANCY SERVICES LIMITED
Corporate Secretary
03/01/2006 - 31/12/2011
2
Ballard, David William
Director
03/01/2006 - 26/04/2006
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARE21 LIMITED

CARE21 LIMITED is an(a) Active company incorporated on 03/01/2006 with the registered office located at 4385, 05664755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CARE21 LIMITED?

toggle

CARE21 LIMITED is currently Active. It was registered on 03/01/2006 .

Where is CARE21 LIMITED located?

toggle

CARE21 LIMITED is registered at 4385, 05664755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARE21 LIMITED do?

toggle

CARE21 LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CARE21 LIMITED?

toggle

The latest filing was on 27/03/2025: Registered office address changed to PO Box 4385, 05664755 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-27.