CAREPOINT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAREPOINT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06323326

Incorporation date

25/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon01/04/2026
Notification of Carepoint Holdings Ltd as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Acornhealth & Care Limited as a person with significant control on 2026-03-31
dot icon12/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 2025-10-16
dot icon15/10/2025
Information not on the register An AD01 was removed on 15/10/2025 as it is no longer considered to form part of the register.
dot icon15/10/2025
Information not on the register An AD01 was removed on 15/10/2025 as it is no longer considered to form part of the register
dot icon07/10/2025
Registered office address changed from 2-10 Laurel Grove London SE26 4JY England to 168 Church Road Hove East Sussex BN3 2DL on 2025-10-07
dot icon08/07/2025
Registered office address changed from 168 Church Road Hove BN3 2DL England to 2-10 Laurel Grove London SE26 4JY on 2025-07-08
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon11/03/2024
Registered office address changed from 69 Bexley High Street Bexley Kent DA5 1AA England to 168 Church Road Hove BN3 2DL on 2024-03-11
dot icon11/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon02/02/2022
Registration of charge 063233260011, created on 2022-01-28
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Registration of charge 063233260010, created on 2021-07-02
dot icon08/07/2021
Registration of charge 063233260009, created on 2021-07-02
dot icon07/07/2021
Satisfaction of charge 063233260007 in full
dot icon07/07/2021
Satisfaction of charge 063233260008 in full
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon03/11/2020
Registered office address changed from Suite 3, Bexley House, 77 Bexley High Street Bexley Kent DA5 1JX to 69 Bexley High Street Bexley Kent DA5 1AA on 2020-11-03
dot icon06/08/2020
Termination of appointment of Christine Ferron as a secretary on 2020-08-03
dot icon06/08/2020
Termination of appointment of Christine Ferron as a director on 2020-08-03
dot icon06/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/04/2020
Registration of charge 063233260008, created on 2020-03-27
dot icon01/04/2020
Registration of charge 063233260007, created on 2020-03-27
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Satisfaction of charge 063233260006 in full
dot icon19/12/2019
Satisfaction of charge 063233260005 in full
dot icon18/12/2019
Notification of Acornhealth & Care Limited as a person with significant control on 2019-12-18
dot icon06/12/2019
Director's details changed for Mr Yousuf Hingah on 2019-12-06
dot icon13/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/04/2019
Registration of charge 063233260005, created on 2019-04-16
dot icon25/04/2019
Registration of charge 063233260006, created on 2019-04-16
dot icon30/03/2019
Appointment of Mr Yousuf Hingah as a director on 2019-03-29
dot icon30/03/2019
Termination of appointment of Joseph Yew Choy Loh as a director on 2019-03-29
dot icon30/03/2019
Cessation of Joseph Loy as a person with significant control on 2017-12-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/07/2016
Satisfaction of charge 4 in full
dot icon13/07/2016
Satisfaction of charge 3 in full
dot icon15/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon30/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon14/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/09/2010
Duplicate mortgage certificatecharge no:2
dot icon20/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mrs Christine Ferron on 2009-11-05
dot icon20/09/2010
Director's details changed for Joseph Yew Choy Loh on 2009-11-05
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2009
Return made up to 25/07/09; full list of members
dot icon21/08/2009
Appointment terminated secretary sandra mckenzie
dot icon21/08/2009
Secretary appointed christine ferron
dot icon26/06/2009
Appointment terminated director sandra mckenzie
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon02/12/2008
Return made up to 25/07/08; full list of members
dot icon02/12/2008
Secretary's change of particulars / sandra loh / 01/12/2008
dot icon02/12/2008
Registered office changed on 02/12/2008 from 12 hatherley road sidcup kent DA4 4DT
dot icon02/12/2008
Director appointed mrs christine hazel ferron
dot icon01/12/2008
Secretary appointed ms sandra mckenzie
dot icon01/12/2008
Director appointed ms sandra mckenzie
dot icon28/03/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Registered office changed on 02/08/07 from: 16 winchester walk london SE1 9AQ
dot icon25/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon58 *

* during past year

Number of employees

199
2023
change arrow icon+250.41 % *

* during past year

Cash in Bank

£120,128.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
903.98K
-
0.00
289.58K
-
2022
141
807.03K
-
0.00
34.28K
-
2023
199
910.95K
-
0.00
120.13K
-
2023
199
910.95K
-
0.00
120.13K
-

Employees

2023

Employees

199 Ascended41 % *

Net Assets(GBP)

910.95K £Ascended12.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.13K £Ascended250.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hingah, Yousuf
Director
29/03/2019 - Present
-

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CAREPOINT SERVICES LIMITED

CAREPOINT SERVICES LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 199 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREPOINT SERVICES LIMITED?

toggle

CAREPOINT SERVICES LIMITED is currently Active. It was registered on 25/07/2007 .

Where is CAREPOINT SERVICES LIMITED located?

toggle

CAREPOINT SERVICES LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does CAREPOINT SERVICES LIMITED do?

toggle

CAREPOINT SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CAREPOINT SERVICES LIMITED have?

toggle

CAREPOINT SERVICES LIMITED had 199 employees in 2023.

What is the latest filing for CAREPOINT SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Carepoint Holdings Ltd as a person with significant control on 2026-03-31.