CAREFREECREDIT LTD

Register to unlock more data on OkredoRegister

CAREFREECREDIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08614971

Incorporation date

18/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2013)
dot icon31/03/2026
Satisfaction of charge 086149710001 in full
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon11/02/2026
Micro company accounts made up to 2025-07-31
dot icon14/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon31/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon13/04/2021
Change of details for Mr Stewart Halperin as a person with significant control on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr Stewart Halperin on 2021-04-12
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon24/03/2021
Director's details changed for Mr Stewart Malcolm Halperin on 2021-03-24
dot icon11/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-11-25
dot icon20/07/2020
Change of details for Mr Michael Douglas Aldred as a person with significant control on 2020-07-17
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon17/07/2020
Director's details changed for Mr Michael Douglas Aldred on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr Stewart Halperin on 2015-03-18
dot icon21/05/2020
Cessation of Stewart Halperin as a person with significant control on 2017-04-06
dot icon21/05/2020
Cessation of Michael Douglas Aldred as a person with significant control on 2017-04-06
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon13/02/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Change of details for Mr Stewart Halperin as a person with significant control on 2017-03-09
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon01/08/2017
Notification of Michael Aldred as a person with significant control on 2017-04-06
dot icon01/08/2017
Notification of Stewart Halperin as a person with significant control on 2017-04-06
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/09/2016
Director's details changed for Mr Stewart Halperin on 2014-07-17
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/09/2014
Appointment of Mr Michael Douglas Aldred as a director on 2013-11-07
dot icon22/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon22/08/2014
Registration of charge 086149710001, created on 2014-08-21
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon17/07/2014
Sub-division of shares on 2014-06-12
dot icon17/07/2014
Resolutions
dot icon10/07/2014
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 2014-07-10
dot icon18/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
155.59K
-
0.00
-
-
2022
1
163.37K
-
0.00
-
-
2023
1
116.85K
-
0.00
-
-
2023
1
116.85K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

116.85K £Descended-28.48 % *

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
Aldred, Michael Douglas
Director
07/11/2013 - Present
1
Halperin, Stewart Malcolm
Director
18/07/2013 - Present
3

Persons with Significant Control

4
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 CAREFREECREDIT LTD

CAREFREECREDIT LTD is an(a) Active company incorporated on 18/07/2013 with the registered office located at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREECREDIT LTD?

toggle

CAREFREECREDIT LTD is currently Active. It was registered on 18/07/2013 .

Where is CAREFREECREDIT LTD located?

toggle

CAREFREECREDIT LTD is registered at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH.

What does CAREFREECREDIT LTD do?

toggle

CAREFREECREDIT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAREFREECREDIT LTD have?

toggle

CAREFREECREDIT LTD had 1 employees in 2023.

What is the latest filing for CAREFREECREDIT LTD?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 086149710001 in full.