CARED 4 LIMITED

Register to unlock more data on OkredoRegister

CARED 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459633

Incorporation date

03/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Madison Court, George Mann Road, Leeds LS10 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon08/11/2025
Final Gazette dissolved following liquidation
dot icon08/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon19/06/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon01/11/2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 2022-11-01
dot icon25/05/2022
Satisfaction of charge 1 in full
dot icon20/05/2022
Satisfaction of charge 2 in full
dot icon28/04/2022
Registered office address changed from 11 Thornton Close Flore Northampton NN7 4NH England to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-28
dot icon27/04/2022
Appointment of a voluntary liquidator
dot icon27/04/2022
Resolutions
dot icon27/04/2022
Statement of affairs
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to 11 Thornton Close Flore Northampton NN7 4NH on 2021-02-10
dot icon25/06/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon05/11/2009
Director's details changed for Julie Piercy on 2009-10-31
dot icon05/11/2009
Director's details changed for Andrew Gregory Piercy on 2009-10-31
dot icon27/02/2009
Return made up to 03/11/08; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Registered office changed on 22/12/2008 from haydn house 309 329 haydn road nottingham NG5 1HG
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 03/11/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 03/11/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 03/11/05; full list of members
dot icon06/12/2004
Return made up to 03/11/04; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2003
Return made up to 03/11/03; full list of members
dot icon31/10/2003
Amended accounts made up to 2000-03-31
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/02/2003
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2002
Return made up to 03/11/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2000-03-31
dot icon05/12/2001
Return made up to 03/11/01; full list of members
dot icon23/11/2000
Return made up to 03/11/00; full list of members
dot icon16/05/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon01/12/1999
Return made up to 03/11/99; full list of members
dot icon06/05/1999
Accounts for a dormant company made up to 1998-11-30
dot icon23/04/1999
Certificate of change of name
dot icon10/11/1998
Return made up to 03/11/98; full list of members
dot icon23/09/1998
Registered office changed on 23/09/98 from: suite 1.2 clarendon park clumber avenue nottingham NG5 1AH
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Secretary resigned
dot icon03/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

52
2021
change arrow icon0 % *

* during past year

Cash in Bank

£227,419.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
18.24K
-
0.00
227.42K
-
2021
52
18.24K
-
0.00
227.42K
-

Employees

2021

Employees

52 Ascended- *

Net Assets(GBP)

18.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Peter
Director
03/11/1997 - 27/08/2004
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/11/1997 - 03/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/11/1997 - 03/11/1997
36021
Piercy, Andrew Gregory
Director
27/08/2004 - Present
2
Piercy, Julie Louise
Director
27/08/2004 - Present
1

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CARED 4 LIMITED

CARED 4 LIMITED is an(a) Dissolved company incorporated on 03/11/1997 with the registered office located at Unit 4, Madison Court, George Mann Road, Leeds LS10 1DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CARED 4 LIMITED?

toggle

CARED 4 LIMITED is currently Dissolved. It was registered on 03/11/1997 and dissolved on 08/11/2025.

Where is CARED 4 LIMITED located?

toggle

CARED 4 LIMITED is registered at Unit 4, Madison Court, George Mann Road, Leeds LS10 1DX.

What does CARED 4 LIMITED do?

toggle

CARED 4 LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does CARED 4 LIMITED have?

toggle

CARED 4 LIMITED had 52 employees in 2021.

What is the latest filing for CARED 4 LIMITED?

toggle

The latest filing was on 08/11/2025: Final Gazette dissolved following liquidation.