CARECRAFT LIMITED

Register to unlock more data on OkredoRegister

CARECRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890652

Incorporation date

29/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rochford Lofts, Pollards Close, Rochford, Essex SS4 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon19/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/12/2024
Registered office address changed from Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL England to 5 Rochford Lofts Pollards Close Rochford Essex SS4 1GB on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon09/06/2024
Micro company accounts made up to 2023-06-30
dot icon17/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-06-30
dot icon20/02/2023
Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 2023-02-21
dot icon02/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon03/12/2021
Notification of Joanne Speller as a person with significant control on 2021-06-01
dot icon03/12/2021
Appointment of Joanne Speller as a director on 2021-06-01
dot icon03/12/2021
Termination of appointment of Alan Roy Fountain as a director on 2021-06-01
dot icon03/12/2021
Cessation of Alan Roy Fountain as a person with significant control on 2021-06-01
dot icon11/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-06-30
dot icon05/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/07/2019
Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on 2019-07-19
dot icon04/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 2015-04-20
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/04/2010
Director's details changed for Alan Roy Fountain on 2010-04-29
dot icon12/08/2009
Director appointed alan roy fountain
dot icon12/08/2009
Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE
dot icon12/08/2009
Accounting reference date extended from 30/04/2010 to 30/06/2010
dot icon12/08/2009
Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon06/07/2009
Appointment terminated director ela shah
dot icon06/07/2009
Appointment terminated secretary ashok bhardwaj
dot icon06/07/2009
Appointment terminated director bhardwaj corporate services LIMITED
dot icon29/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.27K
-
0.00
-
-
2022
4
128.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Speller, Joanne
Director
01/06/2021 - Present
10
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
29/04/2009 - 02/07/2009
2636
Fountain, Alan Roy
Director
29/04/2009 - 01/06/2021
-
Shah, Ela Jayendra
Director
29/04/2009 - 02/07/2009
1008
Bhardwaj, Ashok
Secretary
29/04/2009 - 02/07/2009
740

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 CARECRAFT LIMITED

CARECRAFT LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at 5 Rochford Lofts, Pollards Close, Rochford, Essex SS4 1GB. 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 CARECRAFT LIMITED?

toggle

CARECRAFT LIMITED is currently Active. It was registered on 29/04/2009 .

Where is CARECRAFT LIMITED located?

toggle

CARECRAFT LIMITED is registered at 5 Rochford Lofts, Pollards Close, Rochford, Essex SS4 1GB.

What does CARECRAFT LIMITED do?

toggle

CARECRAFT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARECRAFT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-03 with no updates.