CAREFREE HOLIDAY PARK LIMITED

Register to unlock more data on OkredoRegister

CAREFREE HOLIDAY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07254739

Incorporation date

14/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

12 Beach Road Sand Bay, Weston-Super-Mare, Somerset BS22 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2010)
dot icon29/10/2025
Registered office address changed from Unit 12, Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom to 12 Beach Road Sand Bay Weston-Super-Mare Somerset BS22 9UZ on 2025-10-29
dot icon29/10/2025
Change of details for Mrs Christine Moira Richardson as a person with significant control on 2025-10-28
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon25/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/05/2024
Secretary's details changed for Ms Alison Margaret Blair on 2024-05-12
dot icon26/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon15/05/2023
Director's details changed for Mrs Christine Moira Richardson on 2022-08-25
dot icon15/05/2023
Change of details for Mrs Christine Moira Richardson as a person with significant control on 2022-08-25
dot icon15/05/2023
Director's details changed for Mrs Christine Moira Richardson on 2022-08-25
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon01/10/2019
Director's details changed for Mrs Christine Moira Richardson on 2019-09-26
dot icon01/10/2019
Change of details for Mrs Christine Moira Richardson as a person with significant control on 2019-09-26
dot icon01/10/2019
Director's details changed for Mrs Christine Moira Richardson on 2019-09-26
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon08/09/2016
Registered office address changed from Unit 12, Westway Business Centre, Marksbury, Bath BA2 9HN to Unit 12, Westway Business Centre, Marksbury Bath BA2 9HN on 2016-09-08
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mrs Christine Moira Richardson on 2015-11-12
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/07/2010
Appointment of Ms Alison Margaret Blair as a secretary
dot icon20/07/2010
Appointment of Mrs Christine Moira Richardson as a director
dot icon14/05/2010
Termination of appointment of Ela Shah as a director
dot icon14/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
139.49K
-
0.00
-
-
2022
2
152.12K
-
0.00
-
-
2022
2
152.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

152.12K £Ascended9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Richardson, Christine Moira
Director
14/05/2010 - Present
4
Blair, Alison Margaret
Secretary
14/05/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAREFREE HOLIDAY PARK LIMITED

CAREFREE HOLIDAY PARK LIMITED is an(a) Active company incorporated on 14/05/2010 with the registered office located at 12 Beach Road Sand Bay, Weston-Super-Mare, Somerset BS22 9UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREE HOLIDAY PARK LIMITED?

toggle

CAREFREE HOLIDAY PARK LIMITED is currently Active. It was registered on 14/05/2010 .

Where is CAREFREE HOLIDAY PARK LIMITED located?

toggle

CAREFREE HOLIDAY PARK LIMITED is registered at 12 Beach Road Sand Bay, Weston-Super-Mare, Somerset BS22 9UZ.

What does CAREFREE HOLIDAY PARK LIMITED do?

toggle

CAREFREE HOLIDAY PARK LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does CAREFREE HOLIDAY PARK LIMITED have?

toggle

CAREFREE HOLIDAY PARK LIMITED had 2 employees in 2022.

What is the latest filing for CAREFREE HOLIDAY PARK LIMITED?

toggle

The latest filing was on 29/10/2025: Registered office address changed from Unit 12, Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom to 12 Beach Road Sand Bay Weston-Super-Mare Somerset BS22 9UZ on 2025-10-29.