CAREMARK LIMITED

Register to unlock more data on OkredoRegister

CAREMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05447577

Incorporation date

10/05/2005

Size

Full

Contacts

Registered address

Registered address

C/O CAREMARK LIMITED, C1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon23/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon30/09/2025
Appointment of Mr David Hirst as a director on 2025-09-30
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Termination of appointment of Lisa Fyfe as a secretary on 2025-09-05
dot icon17/09/2025
Termination of appointment of Lisa Ann Fyfe as a director on 2025-09-05
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon14/10/2024
Change of details for Goldfinger Investments Ltd as a person with significant control on 2024-09-23
dot icon14/10/2024
Change of details for Jl Investments Uk Limited as a person with significant control on 2024-09-24
dot icon14/10/2024
Change of details for T Lewis Holdings Limited as a person with significant control on 2024-09-24
dot icon14/10/2024
Change of details for Jklewis Investments Limited as a person with significant control on 2024-09-23
dot icon13/10/2024
Notification of T Lewis Holdings Limited as a person with significant control on 2023-10-20
dot icon13/10/2024
Notification of Jklewis Investments Limited as a person with significant control on 2023-10-20
dot icon13/10/2024
Notification of Jl Investments Uk Limited as a person with significant control on 2023-10-23
dot icon13/10/2024
Notification of Goldfinger Investments Ltd as a person with significant control on 2024-07-11
dot icon13/10/2024
Cessation of Jabez Kevin Lewis as a person with significant control on 2023-10-20
dot icon13/10/2024
Cessation of James Timothy Lewis as a person with significant control on 2023-10-23
dot icon13/10/2024
Cessation of Tamasin Judith Lewis as a person with significant control on 2023-10-20
dot icon13/10/2024
Cessation of Jonathan Simon Lewis as a person with significant control on 2024-07-11
dot icon04/10/2024
Sub-division of shares on 2024-09-16
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Cessation of Kevin Lewis as a person with significant control on 2023-06-01
dot icon27/06/2023
Notification of James Timonthy Lewis as a person with significant control on 2023-06-01
dot icon27/06/2023
Notification of Jonathan Simon Lewis as a person with significant control on 2023-06-01
dot icon27/06/2023
Notification of Tamasin Judith Lewis as a person with significant control on 2023-06-01
dot icon27/06/2023
Notification of Jabez Kevin Lewis as a person with significant control on 2023-06-01
dot icon15/06/2023
Change of share class name or designation
dot icon14/06/2023
Resolutions
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon01/10/2021
Notification of Kevin Lewis as a person with significant control on 2021-09-17
dot icon27/09/2021
Cessation of Kevin James Lewis as a person with significant control on 2021-09-18
dot icon27/09/2021
Termination of appointment of Kevin James Lewis as a director on 2021-09-18
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/04/2021
Appointment of Mr Simon Anthony Cannon Dalziel as a director on 2021-04-14
dot icon27/04/2021
Appointment of Mr David James Glover as a director on 2021-04-14
dot icon27/04/2021
Appointment of Miss Lisa Fyfe as a director on 2021-04-14
dot icon03/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/03/2019
Satisfaction of charge 2 in full
dot icon04/03/2019
Satisfaction of charge 054475770004 in full
dot icon10/09/2018
Director's details changed for Mr Kevin James Lewis on 2018-09-01
dot icon12/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Particulars of variation of rights attached to shares
dot icon09/01/2018
Change of share class name or designation
dot icon08/01/2018
Resolutions
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Registration of charge 054475770004, created on 2014-09-24
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Director's details changed for Mr Kevin James Lewis on 2012-12-11
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2011
Appointment of Miss Lisa Fyfe as a secretary
dot icon30/06/2011
Termination of appointment of Judith Tamplin as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/03/2011
Statement of capital on 2010-03-01
dot icon20/01/2011
Registered office address changed from Unit 4 the Colonnades 17 London Road Pulborough West Sussex RH20 1AS on 2011-01-20
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Mrs Judith Tamplin on 2009-11-05
dot icon20/05/2010
Director's details changed for Mr Kevin James Lewis on 2009-11-09
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Gbp sr 100000@1
dot icon09/04/2010
Gbp sr 100000@1
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon28/05/2009
Secretary's change of particulars / judith tamplin / 27/09/2008
dot icon28/05/2009
Secretary's change of particulars / judith tamplin / 27/09/2008
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/05/2009
Ad 31/12/08\gbp si 200000@1=200000\gbp ic 100/200100\
dot icon14/05/2009
Nc inc already adjusted 31/12/08
dot icon14/05/2009
Resolutions
dot icon02/05/2009
Director's change of particulars / kevin lewis / 27/09/2008
dot icon27/02/2009
Return made up to 10/05/08; full list of members; amend
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon14/05/2008
Director's change of particulars / kevin lewis / 02/11/2007
dot icon14/05/2008
Secretary's change of particulars / judith tamplin / 02/11/2007
dot icon01/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon19/04/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon01/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Secretary's particulars changed
dot icon27/06/2006
Return made up to 10/05/06; full list of members
dot icon19/05/2006
Registered office changed on 19/05/06 from: 24 mallory road hove east sussex BN3 6TD
dot icon02/02/2006
Particulars of mortgage/charge
dot icon07/10/2005
Certificate of change of name
dot icon01/09/2005
Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New secretary appointed
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Registered office changed on 16/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
dot icon10/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
273
4.28M
-
0.00
4.03M
-
2022
225
5.98M
-
9.11M
5.65M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, David
Director
30/09/2025 - Present
14
Glover, David James
Director
14/04/2021 - Present
9
Dalziel, Simon Anthony Cannon
Director
14/04/2021 - Present
6
Fyfe, Lisa Ann
Director
14/04/2021 - 05/09/2025
2
Fyfe, Lisa
Secretary
30/06/2011 - 05/09/2025
-

Persons with Significant Control

15
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 CAREMARK LIMITED

CAREMARK LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at C/O CAREMARK LIMITED, C1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ. There are currently 3 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 CAREMARK LIMITED?

toggle

CAREMARK LIMITED is currently Active. It was registered on 10/05/2005 .

Where is CAREMARK LIMITED located?

toggle

CAREMARK LIMITED is registered at C/O CAREMARK LIMITED, C1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ.

What does CAREMARK LIMITED do?

toggle

CAREMARK LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAREMARK LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-13 with updates.