CAREEAST LIMITED

Register to unlock more data on OkredoRegister

CAREEAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958073

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Point House Swaffham Road, Narborough, King's Lynn PE32 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon10/02/2026
Director's details changed for Mr David John Garrett on 2026-02-10
dot icon10/02/2026
Director's details changed for Mrs Debra Jane Garrett on 2026-02-10
dot icon10/02/2026
Change of details for Garrett Enterprises Limited as a person with significant control on 2026-02-10
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Change of details for Garrett Enterprises Limited as a person with significant control on 2024-01-01
dot icon12/04/2024
Director's details changed for Mr David John Garrett on 2024-01-01
dot icon12/04/2024
Director's details changed for Mrs Debra Jane Garrett on 2024-01-01
dot icon19/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Registered office address changed from Windsor House 2 Yarmouth Road Norwich NR7 0EB England to Point House Swaffham Road Narborough King's Lynn PE32 1TB on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Notification of Garrett Enterprises Limited as a person with significant control on 2022-03-31
dot icon05/04/2022
Cessation of Hans Martin Daugaard-Hansen as a person with significant control on 2022-03-31
dot icon05/04/2022
Termination of appointment of Hannah Mary Charlotte Daugaard-Hansen as a director on 2022-03-31
dot icon05/04/2022
Appointment of Mrs Debra Jane Garrett as a director on 2022-03-31
dot icon05/04/2022
Appointment of Mr David John Garrett as a director on 2022-03-31
dot icon09/02/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon16/08/2021
Director's details changed for Mrs Hannah Mary Charlotte Daugaard-Hansen on 2021-08-13
dot icon16/08/2021
Change of details for Mr Hans Martin Daugaard-Hansen as a person with significant control on 2021-08-13
dot icon25/05/2021
Cessation of Hannah Mary Charlotte Daugaard-Hansen as a person with significant control on 2021-05-24
dot icon25/05/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Termination of appointment of Hans Martin Daugaard-Hansen as a director on 2019-09-10
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon16/07/2019
Notification of Hannah Mary Charlotte Daugaard-Hansen as a person with significant control on 2019-07-01
dot icon10/06/2019
Registration of charge 049580730004, created on 2019-06-07
dot icon03/04/2019
Registered office address changed from Culrose House Norwich Road Dickleburgh Diss IP21 4NS England to Windsor House 2 Yarmouth Road Norwich NR7 0EB on 2019-04-03
dot icon18/10/2018
Appointment of Mrs Hannah Mary Charlotte Daugaard-Hansen as a director on 2018-10-17
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon05/11/2017
Satisfaction of charge 049580730001 in full
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon16/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/04/2017
Registered office address changed from The Studio Blofields Loke Aylsham Norwich NR11 6ES England to Culrose House Norwich Road Dickleburgh Diss IP21 4NS on 2017-04-23
dot icon20/12/2016
Resolutions
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/07/2016
Registration of charge 049580730003, created on 2016-07-08
dot icon05/07/2016
Termination of appointment of Carol Anne Macinnes as a director on 2016-06-30
dot icon05/07/2016
Registration of charge 049580730002, created on 2016-06-28
dot icon29/06/2016
Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to The Studio Blofields Loke Aylsham Norwich NR11 6ES on 2016-06-29
dot icon24/06/2016
Termination of appointment of Gregor Cameron Macinnes as a director on 2016-06-24
dot icon24/06/2016
Termination of appointment of Keiranne Brown Carnell as a director on 2016-06-24
dot icon24/06/2016
Appointment of Mr Hans Martin Daugaard-Hansen as a director on 2016-06-24
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Termination of appointment of Thomas Macinnes as a secretary
dot icon26/11/2013
Appointment of Mrs Keiranne Brown Carnell as a director
dot icon26/11/2013
Appointment of Mr Gregor Cameron Macinnes as a director
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon21/09/2013
Registration of charge 049580730001
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mrs Carol Anne Macinnes on 2009-11-12
dot icon18/11/2008
Return made up to 10/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 10/11/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 10/11/06; full list of members
dot icon14/11/2005
Return made up to 10/11/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon08/12/2004
Return made up to 10/11/04; full list of members
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Registered office changed on 17/12/03 from: angel house hardwick witney oxfordshire OX29 7QE
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Registered office changed on 18/11/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon10/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

43
2023
change arrow icon+1,249.09 % *

* during past year

Cash in Bank

£126,153.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
43
736.50K
-
0.00
227.17K
-
2022
43
1.86M
-
0.00
9.35K
-
2023
43
2.02M
-
0.00
126.15K
-
2023
43
2.02M
-
0.00
126.15K
-

Employees

2023

Employees

43 Ascended0 % *

Net Assets(GBP)

2.02M £Ascended8.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.15K £Ascended1.25K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Debra Jane
Director
31/03/2022 - Present
3
Garrett, David John
Director
31/03/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAREEAST LIMITED

CAREEAST LIMITED is an(a) Active company incorporated on 10/11/2003 with the registered office located at Point House Swaffham Road, Narborough, King's Lynn PE32 1TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREEAST LIMITED?

toggle

CAREEAST LIMITED is currently Active. It was registered on 10/11/2003 .

Where is CAREEAST LIMITED located?

toggle

CAREEAST LIMITED is registered at Point House Swaffham Road, Narborough, King's Lynn PE32 1TB.

What does CAREEAST LIMITED do?

toggle

CAREEAST LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CAREEAST LIMITED have?

toggle

CAREEAST LIMITED had 43 employees in 2023.

What is the latest filing for CAREEAST LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr David John Garrett on 2026-02-10.