CAREMORE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAREMORE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05946945

Incorporation date

26/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B1 Arlon Court, Green Square, Kirkleatham Business Park, Redcar, North Yorkshire TS10 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon20/11/2025
Change of details for National Print Solutions Group Limited as a person with significant control on 2024-09-18
dot icon20/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/06/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon03/06/2021
Appointment of Mrs Julie Bennett as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Richard Stephen Bennett as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Peter Moore as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of David Albert Caley as a director on 2021-06-01
dot icon02/06/2021
Registered office address changed from Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit B1 Arlon Court, Green Square Kirkleatham Business Park Redcar North Yorkshire TS10 5RS on 2021-06-02
dot icon02/06/2021
Notification of National Print Solutions Group Limited as a person with significant control on 2021-06-01
dot icon02/06/2021
Cessation of David Albert Caley as a person with significant control on 2021-06-01
dot icon02/06/2021
Cessation of Peter Moore as a person with significant control on 2021-06-01
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon09/10/2018
Notification of Peter Moore as a person with significant control on 2018-10-09
dot icon12/04/2018
Amended micro company accounts made up to 2017-03-31
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon19/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon14/05/2015
Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 2015-05-14
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Colin Moore as a director
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon12/06/2012
Registered office address changed from Unit 7B Green Square Troisdorf Way Kirkleatham Business Park Redcar Cleveland TS10 5RX United Kingdom on 2012-06-12
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2010-10-20
dot icon15/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon15/10/2010
Director's details changed for Peter Moore on 2010-09-25
dot icon15/10/2010
Director's details changed for Colin Anthony Moore on 2010-09-25
dot icon15/10/2010
Director's details changed for David Albert Caley on 2010-09-25
dot icon15/10/2010
Termination of appointment of Russell Teasdale as a secretary
dot icon06/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 26/09/07; full list of members
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon11/04/2007
Registered office changed on 11/04/07 from: 47 upleatham street saltburn by the sea cleveland TS12 1LR
dot icon11/04/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned
dot icon26/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
392.33K
-
0.00
134.78K
-
2022
8
455.49K
-
0.00
30.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Julie
Director
01/06/2021 - Present
11
Bennett, Richard Stephen
Director
01/06/2021 - Present
13

Persons with Significant Control

3
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 CAREMORE SERVICES LIMITED

CAREMORE SERVICES LIMITED is an(a) Active company incorporated on 26/09/2006 with the registered office located at Unit B1 Arlon Court, Green Square, Kirkleatham Business Park, Redcar, North Yorkshire TS10 5RS. There are currently 2 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 CAREMORE SERVICES LIMITED?

toggle

CAREMORE SERVICES LIMITED is currently Active. It was registered on 26/09/2006 .

Where is CAREMORE SERVICES LIMITED located?

toggle

CAREMORE SERVICES LIMITED is registered at Unit B1 Arlon Court, Green Square, Kirkleatham Business Park, Redcar, North Yorkshire TS10 5RS.

What does CAREMORE SERVICES LIMITED do?

toggle

CAREMORE SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAREMORE SERVICES LIMITED?

toggle

The latest filing was on 20/11/2025: Change of details for National Print Solutions Group Limited as a person with significant control on 2024-09-18.