CAREFIRST IW LTD

Register to unlock more data on OkredoRegister

CAREFIRST IW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06730362

Incorporation date

22/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06730362 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon07/08/2025
Address of officer Mr Charles O'sullivan changed to 06730362 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Registered office address changed to PO Box 4385, 06730362 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Charles O'sullivan changed to 06730362 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2021
Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-11-14
dot icon14/11/2021
Termination of appointment of David Elliott Watt as a director on 2021-11-10
dot icon14/11/2021
Appointment of Mr Charles O'sullivan as a director on 2021-11-10
dot icon14/11/2021
Notification of Charles O'sullivan as a person with significant control on 2021-11-10
dot icon14/11/2021
Cessation of Nobilis Care (Iow) Limited as a person with significant control on 2021-11-10
dot icon01/03/2021
Confirmation statement made on 2020-11-05 with updates
dot icon15/02/2021
Notification of Nobilis Care (Iow) Limited as a person with significant control on 2020-09-07
dot icon07/10/2020
Registered office address changed from Prospect House Prospect Road Cowes Isle of Wight PO31 7AD to Threefield House Threefield Lane Southampton SO14 3LP on 2020-10-07
dot icon07/10/2020
Appointment of Mr David Elliott Watt as a director on 2020-09-07
dot icon07/10/2020
Termination of appointment of Shirley Evelyn Rankin as a director on 2020-09-07
dot icon07/10/2020
Termination of appointment of Helen Louise Diebelius as a director on 2020-09-07
dot icon07/10/2020
Termination of appointment of Shirley Evelyn Rankin as a secretary on 2020-09-07
dot icon07/10/2020
Termination of appointment of Julie Margaret Cuff as a director on 2020-09-07
dot icon07/10/2020
Cessation of Shirley Evelyn Rankin as a person with significant control on 2020-09-07
dot icon25/09/2020
Current accounting period extended from 2020-12-31 to 2021-01-31
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-05 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon01/10/2014
Appointment of Miss Julie Margaret Cuff as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Susan Jane Hull as a director on 2014-09-30
dot icon01/10/2014
Appointment of Miss Helen Louise Diebelius as a director on 2014-09-30
dot icon01/10/2014
Registered office address changed from 17 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD to Prospect House Prospect Road Cowes Isle of Wight PO31 7AD on 2014-10-01
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon25/10/2010
Director's details changed for Miss Susan Jane Pyne on 2010-09-19
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon29/10/2009
Registered office address changed from 17 Prospect Buisness Centre Prospect Road Cowes Isle of Wight PO31 7AD on 2009-10-29
dot icon29/10/2009
Director's details changed for Mrs Shirley Evelyn Rankin on 2009-10-27
dot icon29/10/2009
Director's details changed for Miss Susan Jane Pyne on 2009-10-27
dot icon29/10/2009
Secretary's details changed for Mrs Shirley Evelyn Rankin on 2009-10-27
dot icon12/02/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon14/01/2009
Registered office changed on 14/01/2009 from 1 james avenue sandown isle of wight PO36 9NH united kingdom
dot icon03/11/2008
Ad 03/11/08\gbp si 9@1=9\gbp ic 1/10\
dot icon03/11/2008
Director appointed mrs shirley evelyn rankin
dot icon03/11/2008
Secretary appointed mrs shirley evelyn rankin
dot icon03/11/2008
Director appointed miss susan jane pyne
dot icon27/10/2008
Appointment terminated director peter valaitis
dot icon27/10/2008
Registered office changed on 27/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
dot icon22/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
05/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/01/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
22/10/2008 - 27/10/2008
15302
Watt, David Elliott
Director
07/09/2020 - 10/11/2021
28
O'sullivan, Charles
Director
10/11/2021 - Present
71
Rankin, Shirley Evelyn
Director
27/10/2008 - 07/09/2020
4
Cuff, Julie Margaret
Director
30/09/2014 - 07/09/2020
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

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 CAREFIRST IW LTD

CAREFIRST IW LTD is an(a) Active company incorporated on 22/10/2008 with the registered office located at 4385, 06730362 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CAREFIRST IW LTD?

toggle

CAREFIRST IW LTD is currently Active. It was registered on 22/10/2008 .

Where is CAREFIRST IW LTD located?

toggle

CAREFIRST IW LTD is registered at 4385, 06730362 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAREFIRST IW LTD do?

toggle

CAREFIRST IW LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for CAREFIRST IW LTD?

toggle

The latest filing was on 07/08/2025: Address of officer Mr Charles O'sullivan changed to 06730362 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07.