CARECO (UK) LIMITED

Register to unlock more data on OkredoRegister

CARECO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831125

Incorporation date

26/02/2009

Size

Full

Contacts

Registered address

Registered address

1 Turing Court, Great Notley, Braintree, Essex CM77 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon22/12/2025
Termination of appointment of John Philip Pryor as a director on 2025-12-19
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon03/11/2025
Change of details for Mr Malcolm John Harrison as a person with significant control on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Malcolm John Harrison on 2025-11-03
dot icon13/02/2025
Full accounts made up to 2024-03-31
dot icon06/08/2024
Change of details for Mobilitas Europe Limited as a person with significant control on 2024-08-05
dot icon19/07/2024
Director's details changed for Mr William Harrison on 2024-07-18
dot icon15/05/2024
Full accounts made up to 2023-03-31
dot icon08/03/2024
Change of details for Careco Europe Limited as a person with significant control on 2023-05-31
dot icon05/03/2024
Appointment of Mrs Susan Yvonne Shaw as a director on 2024-03-05
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/01/2023
Appointment of Mr John Philip Pryor as a director on 2023-01-01
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon13/12/2022
Second filing of Confirmation Statement dated 2022-03-10
dot icon06/10/2022
Director's details changed for Mr Thomas Edward Stansfield on 2022-10-06
dot icon22/09/2022
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to 1 Turing Court Great Notley Braintree Essex CM77 7AT on 2022-09-22
dot icon14/03/2022
Appointment of Mr Simon James Rourke as a director on 2022-01-01
dot icon10/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon04/05/2021
Change of share class name or designation
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon14/01/2021
Full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/01/2020
Satisfaction of charge 068311250002 in full
dot icon21/01/2020
Satisfaction of charge 068311250003 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon22/11/2019
Registration of charge 068311250005, created on 2019-11-20
dot icon20/11/2019
Registration of charge 068311250004, created on 2019-11-14
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon12/02/2019
Particulars of variation of rights attached to shares
dot icon11/02/2019
Resolutions
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon28/02/2018
Notification of Careco Europe Limited as a person with significant control on 2017-09-25
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/11/2017
Director's details changed for Mr Thomas Edward Stansfield on 2017-11-20
dot icon20/11/2017
Appointment of Mr Thomas Edward Stansfield as a director on 2017-11-20
dot icon05/10/2017
Memorandum and Articles of Association
dot icon05/10/2017
Resolutions
dot icon12/07/2017
Registration of charge 068311250003, created on 2017-06-29
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Change of share class name or designation
dot icon19/07/2016
Particulars of variation of rights attached to shares
dot icon18/07/2016
Resolutions
dot icon08/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Registration of charge 068311250002
dot icon06/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Change of name notice
dot icon23/03/2012
Certificate of change of name
dot icon20/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2011
Director's details changed for Mr Malcolm John Harrison on 2011-01-31
dot icon27/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon09/03/2011
Appointment of Mr William Harrison as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon06/05/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon26/02/2009
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
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
215
5.18M
-
0.00
3.35M
-
2022
234
7.20M
-
0.00
1.71M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Susan Yvonne
Director
05/03/2024 - Present
-
Harrison, William
Director
06/03/2011 - Present
23
Stansfield, Thomas Edward
Director
20/11/2017 - Present
8
Pryor, John Philip
Director
01/01/2023 - 19/12/2025
8
Harrison, Malcolm John
Director
26/02/2009 - Present
54

Persons with Significant Control

2
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 CARECO (UK) LIMITED

CARECO (UK) LIMITED is an(a) Active company incorporated on 26/02/2009 with the registered office located at 1 Turing Court, Great Notley, Braintree, Essex CM77 7AT. There are currently 4 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 CARECO (UK) LIMITED?

toggle

CARECO (UK) LIMITED is currently Active. It was registered on 26/02/2009 .

Where is CARECO (UK) LIMITED located?

toggle

CARECO (UK) LIMITED is registered at 1 Turing Court, Great Notley, Braintree, Essex CM77 7AT.

What does CARECO (UK) LIMITED do?

toggle

CARECO (UK) LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for CARECO (UK) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with updates.