CAREFREESPACE

Register to unlock more data on OkredoRegister

CAREFREESPACE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10933982

Incorporation date

25/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Finsbury Business Centre, 40 Bowling Green Lane, London EC1R 0NECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2017)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon22/08/2025
Director's details changed for Jonathan Guy Ollerton Smith on 2025-08-21
dot icon22/08/2025
Director's details changed for Karen Ngo on 2025-08-21
dot icon21/08/2025
Director's details changed for Jonathan Guy Ollerton Smith on 2025-08-21
dot icon06/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon13/03/2024
Termination of appointment of Sarah Monica Loveday Philbrick as a director on 2023-12-08
dot icon13/03/2024
Termination of appointment of James Rodney Eden Ricketts as a director on 2023-12-08
dot icon13/03/2024
Termination of appointment of Elizabeth Claire Blewett as a director on 2023-12-08
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon23/08/2023
Director's details changed for Jonathan Guy Ollerton Smith on 2023-08-23
dot icon09/08/2023
Appointment of Karen Ngo as a director on 2023-07-06
dot icon09/08/2023
Appointment of Iain Campbell Mackay as a director on 2023-07-06
dot icon08/08/2023
Appointment of Mr Charles Michael Thomas Ricketts as a director on 2023-07-06
dot icon18/05/2023
Appointment of Jonathan Guy Ollerton Smith as a director on 2023-04-05
dot icon17/05/2023
Termination of appointment of Jahangir Khan as a director on 2023-04-05
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2022
Director's details changed for Ms Sarah Monica Loveday Philbrick on 2022-08-22
dot icon18/08/2022
Director's details changed for Mr James Rodney Eden Ricketts on 2020-10-01
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Registered office address changed from Second Home 45-47 Clerkenwell Green London EC1R 0EB England to The Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 2022-02-03
dot icon17/12/2021
Termination of appointment of Robert David Parker as a director on 2021-12-10
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/08/2021
Termination of appointment of Douglas Andrew Sloan as a director on 2021-08-18
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Change of name notice
dot icon30/07/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon23/07/2021
Appointment of Mr David Edward Myers as a director on 2021-07-08
dot icon22/02/2021
Appointment of Robert David Parker as a director on 2020-12-11
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon14/08/2020
Director's details changed for Mrs Elizabeth Blewett on 2019-08-15
dot icon29/07/2020
Registration of charge 109339820001, created on 2020-07-29
dot icon06/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/01/2020
Appointment of Mr Jahangir Khan as a director on 2019-12-16
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/09/2019
Director's details changed for Mr Douglas Andrew Sloan on 2019-07-19
dot icon03/09/2019
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon05/08/2019
Termination of appointment of Sanjeev Ramesh Gandhi as a director on 2019-07-15
dot icon02/08/2019
Appointment of Mr James Rodney Eden Ricketts as a director on 2019-07-26
dot icon31/05/2019
Director's details changed for Ms Sarah Monica Loveday Philbrick on 2019-05-14
dot icon31/05/2019
Director's details changed for Mr Sanjeev Ramesh Gandhi on 2019-05-14
dot icon31/05/2019
Director's details changed for Mrs Elizabeth Blewett on 2019-05-14
dot icon14/05/2019
Registered office address changed from 6 Aulton Place London SE11 4AG England to Second Home 45-47 Clerkenwell Green London EC1R 0EB on 2019-05-14
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/08/2018
Notification of a person with significant control statement
dot icon28/08/2018
Register(s) moved to registered inspection location Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW
dot icon28/08/2018
Register inspection address has been changed to Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW
dot icon24/08/2018
Appointment of Mr Douglas Andrew Sloan as a director on 2018-08-06
dot icon24/08/2018
Cessation of Elizabeth Blewett as a person with significant control on 2018-08-06
dot icon24/08/2018
Cessation of Sanjeev Ramesh Gandhi as a person with significant control on 2018-08-06
dot icon24/08/2018
Cessation of Sarah Monica Loveday Philbrick as a person with significant control on 2018-08-06
dot icon18/07/2018
Registered office address changed from Carefreebreaks C/O Mindspace 114 Whitechapel High Street London E1 7PT England to 6 Aulton Place London SE11 4AG on 2018-07-18
dot icon17/07/2018
Registered office address changed from 6 Aulton Place London SE11 4AG United Kingdom to Carefreebreaks C/O Mindspace 114 Whitechapel High Street London E1 7PT on 2018-07-17
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Statement of company's objects
dot icon25/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Sanjeev Ramesh
Director
25/08/2017 - 15/07/2019
6
Myers, David Edward
Director
08/07/2021 - Present
24
Ricketts, Charles Michael Thomas
Director
06/07/2023 - Present
7
Ricketts, James Rodney Eden
Director
26/07/2019 - 08/12/2023
2
Mackay, Iain Campbell
Director
06/07/2023 - Present
-

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+
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 CAREFREESPACE

CAREFREESPACE is an(a) Active company incorporated on 25/08/2017 with the registered office located at The Finsbury Business Centre, 40 Bowling Green Lane, London EC1R 0NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREESPACE?

toggle

CAREFREESPACE is currently Active. It was registered on 25/08/2017 .

Where is CAREFREESPACE located?

toggle

CAREFREESPACE is registered at The Finsbury Business Centre, 40 Bowling Green Lane, London EC1R 0NE.

What does CAREFREESPACE do?

toggle

CAREFREESPACE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAREFREESPACE?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.