CARECHAIR LIMITED

Register to unlock more data on OkredoRegister

CARECHAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560886

Incorporation date

21/11/1990

Size

Small

Contacts

Registered address

Registered address

Enterprise House, 7 Cranwick Industrial Estate, Hutton Cranswick, East Yorkshire YO25 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon24/07/2025
Director's details changed for Murray Smith on 2025-07-23
dot icon31/07/2024
Cessation of Christopher Alcock as a person with significant control on 2024-07-26
dot icon31/07/2024
Cessation of Kaye Barbara Alcock as a person with significant control on 2024-07-26
dot icon31/07/2024
Notification of Ocura Holdings Limited as a person with significant control on 2024-07-26
dot icon31/07/2024
Appointment of Nathan Whitbourn as a director on 2024-07-26
dot icon31/07/2024
Appointment of Murray Smith as a director on 2024-07-26
dot icon31/07/2024
Termination of appointment of Kaye Barbara Alcock as a secretary on 2024-07-26
dot icon31/07/2024
Termination of appointment of Christopher Alcock as a director on 2024-07-26
dot icon31/07/2024
Termination of appointment of Nathan Alcock as a secretary on 2024-07-26
dot icon18/07/2024
Change of details for Christopher Alcock as a person with significant control on 2024-07-15
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon18/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Resolutions
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon30/08/2023
Secretary's details changed for Mr Nathan Alcock on 2023-08-30
dot icon30/08/2023
Change of details for Christopher Alcock as a person with significant control on 2023-08-30
dot icon30/08/2023
Director's details changed for Christopher Alcock on 2023-08-30
dot icon30/08/2023
Change of details for Kaye Barbara Alcock as a person with significant control on 2023-08-30
dot icon30/08/2023
Secretary's details changed for Kaye Barbara Alcock on 2023-08-30
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Enterprise House 7 Cranwick Industrial Estate Hutton Cranswick East Yorkshire YO25 9PF on 2022-12-14
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2021
Change of details for Kaye Barbara Alcock as a person with significant control on 2020-01-13
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Secretary's details changed for Kaye Barbara Alcock on 2020-01-13
dot icon13/01/2020
Secretary's details changed for Mr Nathan Alcock on 2020-01-13
dot icon13/01/2020
Director's details changed for Christopher Alcock on 2020-01-13
dot icon18/11/2019
Particulars of variation of rights attached to shares
dot icon18/11/2019
Change of share class name or designation
dot icon18/11/2019
Resolutions
dot icon07/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon02/09/2019
Appointment of Mr Nathan Alcock as a secretary on 2019-07-12
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Change of details for Kaye Barbara Alcock as a person with significant control on 2019-02-25
dot icon25/02/2019
Change of details for Christopher Alcock as a person with significant control on 2019-02-25
dot icon25/02/2019
Director's details changed for Christopher Alcock on 2019-02-25
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon08/08/2018
Satisfaction of charge 3 in full
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/11/2016
Director's details changed for Christopher Alcock on 2016-11-14
dot icon14/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Registered office address changed from 102 Beverley Road Hull North Humberside HU3 1YA on 2011-01-31
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Christopher Alcock on 2009-10-01
dot icon13/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/12/2008
Return made up to 24/10/08; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/10/2007
Return made up to 24/10/07; no change of members
dot icon14/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/11/2006
Return made up to 24/10/06; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon18/11/2004
Return made up to 04/11/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-12-31
dot icon25/11/2003
Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Nc inc already adjusted 10/11/03
dot icon25/11/2003
Resolutions
dot icon21/11/2003
Return made up to 04/11/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-12-31
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon04/08/2002
£ ic 2/1 05/07/02 £ sr 1@1=1
dot icon03/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Return made up to 21/11/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-12-31
dot icon08/12/2000
Certificate of change of name
dot icon04/12/2000
Return made up to 21/11/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon24/11/1999
Return made up to 21/11/99; full list of members
dot icon10/09/1999
Particulars of mortgage/charge
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon06/01/1999
Return made up to 21/11/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/12/1997
Return made up to 21/11/97; full list of members
dot icon10/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 21/11/96; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/11/1995
Return made up to 21/11/95; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 21/11/94; full list of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/11/1993
Return made up to 21/11/93; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1992-11-30
dot icon19/08/1993
Accounting reference date extended from 30/11 to 31/12
dot icon19/07/1993
Memorandum and Articles of Association
dot icon19/07/1993
Resolutions
dot icon28/05/1993
Particulars of mortgage/charge
dot icon16/11/1992
Return made up to 21/11/92; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1991-11-30
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Return made up to 21/11/91; full list of members
dot icon12/03/1992
Director resigned;new director appointed
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1990
Registered office changed on 04/12/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon+13.91 % *

* during past year

Cash in Bank

£1,408,208.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.27M
-
0.00
1.24M
-
2022
13
1.45M
-
0.00
1.41M
-
2022
13
1.45M
-
0.00
1.41M
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

1.45M £Ascended13.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Ascended13.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitbourn, Nathan
Director
26/07/2024 - Present
11
Alcock, Nathan
Secretary
12/07/2019 - 26/07/2024
-
Alcock, Kaye Barbara
Secretary
08/07/2002 - 26/07/2024
-
Smith, Murray
Director
26/07/2024 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARECHAIR LIMITED

CARECHAIR LIMITED is an(a) Active company incorporated on 21/11/1990 with the registered office located at Enterprise House, 7 Cranwick Industrial Estate, Hutton Cranswick, East Yorkshire YO25 9PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARECHAIR LIMITED?

toggle

CARECHAIR LIMITED is currently Active. It was registered on 21/11/1990 .

Where is CARECHAIR LIMITED located?

toggle

CARECHAIR LIMITED is registered at Enterprise House, 7 Cranwick Industrial Estate, Hutton Cranswick, East Yorkshire YO25 9PF.

What does CARECHAIR LIMITED do?

toggle

CARECHAIR LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CARECHAIR LIMITED have?

toggle

CARECHAIR LIMITED had 13 employees in 2022.

What is the latest filing for CARECHAIR LIMITED?

toggle

The latest filing was on 07/08/2025: Accounts for a small company made up to 2024-12-31.