CAREFREE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAREFREE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05769227

Incorporation date

04/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Sefton Drive, Worsley, Manchester M28 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/09/2023
Termination of appointment of Steven Eric Rowbottom as a director on 2023-09-01
dot icon01/09/2023
Cessation of Steven Robottom as a person with significant control on 2023-09-01
dot icon01/09/2023
Appointment of Mr John Patrick Andrew Regan as a director on 2023-09-01
dot icon01/09/2023
Registered office address changed from 3 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to 22 Sefton Drive Worsley Manchester M28 2NQ on 2023-09-01
dot icon01/09/2023
Cessation of Martin John Kelly as a person with significant control on 2023-09-01
dot icon01/09/2023
Termination of appointment of Peter Booth as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mrs Michelle Regan as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Peter Booth as a secretary on 2023-09-01
dot icon01/09/2023
Termination of appointment of Martin John Kelly as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Paul Antony Rosser as a director on 2023-09-01
dot icon01/09/2023
Notification of Infitech Group Limited as a person with significant control on 2023-09-01
dot icon01/09/2023
Cessation of Peter Booth as a person with significant control on 2023-09-01
dot icon18/08/2023
Satisfaction of charge 057692270001 in full
dot icon20/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon25/04/2023
Previous accounting period shortened from 2022-04-29 to 2022-04-28
dot icon25/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon01/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon17/11/2017
Change of details for Mr Martin John Kelly as a person with significant control on 2017-11-10
dot icon25/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon16/05/2014
Registered office address changed from 14 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England on 2014-05-16
dot icon28/11/2013
Registration of charge 057692270001
dot icon17/10/2013
Appointment of Mr Paul Antony Rosser as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/05/2011
Registered office address changed from 11 Fewston Close Sharples Bolton Lancashire BL1 7BJ on 2011-05-20
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Steven Rowbottom on 2009-11-30
dot icon25/06/2010
Director's details changed for Mr Martin John Kelly on 2009-11-30
dot icon25/06/2010
Director's details changed for Peter Booth on 2009-11-30
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/06/2009
Return made up to 04/04/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2009
Total exemption small company accounts made up to 2007-04-30
dot icon01/10/2008
Return made up to 04/04/08; full list of members
dot icon20/02/2008
Ad 06/02/08--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/2008
New director appointed
dot icon16/07/2007
Return made up to 04/04/07; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: 379 stitch mi lane bolton lancashire BL2 3PR
dot icon08/05/2006
Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon04/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

21
2023
change arrow icon-63.03 % *

* during past year

Cash in Bank

£71,831.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
300.83K
-
0.00
202.85K
-
2022
25
224.25K
-
0.00
194.31K
-
2023
21
14.90K
-
0.00
71.83K
-
2023
21
14.90K
-
0.00
71.83K
-

Employees

2023

Employees

21 Descended-16 % *

Net Assets(GBP)

14.90K £Descended-93.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.83K £Descended-63.03 % *

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
Mr Peter Booth
Director
10/04/2006 - 01/09/2023
-
Mrs Michelle Regan
Director
01/09/2023 - Present
5
Regan, John Patrick Andrew
Director
01/09/2023 - Present
29
Kelly, Martin John
Director
10/04/2006 - 01/09/2023
2
Rowbottom, Steven Eric
Director
06/02/2008 - 01/09/2023
4

Persons with Significant Control

7
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 CAREFREE MANAGEMENT LIMITED

CAREFREE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at 22 Sefton Drive, Worsley, Manchester M28 2NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREE MANAGEMENT LIMITED?

toggle

CAREFREE MANAGEMENT LIMITED is currently Active. It was registered on 04/04/2006 .

Where is CAREFREE MANAGEMENT LIMITED located?

toggle

CAREFREE MANAGEMENT LIMITED is registered at 22 Sefton Drive, Worsley, Manchester M28 2NQ.

What does CAREFREE MANAGEMENT LIMITED do?

toggle

CAREFREE MANAGEMENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CAREFREE MANAGEMENT LIMITED have?

toggle

CAREFREE MANAGEMENT LIMITED had 21 employees in 2023.

What is the latest filing for CAREFREE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-27 with updates.