CAREQUICK LIMITED

Register to unlock more data on OkredoRegister

CAREQUICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695629

Incorporation date

10/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Derby Street West, Ormskirk, Lancashire L39 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1992)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon13/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Registered office address changed from 31D Burscough Street Ormskirk Lancs L39 2EG England to 22 Derby Street West Ormskirk Lancashire L39 3NH on 2024-03-28
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon09/03/2022
Change of details for Mrs Sandra Maxwell as a person with significant control on 2022-02-11
dot icon09/03/2022
Change of details for Mr Colin Maxwell as a person with significant control on 2022-02-11
dot icon09/03/2022
Director's details changed for Mr Colin Maxwell on 2022-02-11
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from 3 Swan Alley Ormskirk L39 2EQ England to 31D Burscough Street Ormskirk Lancs L39 2EG on 2021-10-01
dot icon09/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Change of details for Mrs Sandra Maxwell as a person with significant control on 2021-02-03
dot icon08/03/2021
Change of details for Mr Colin Maxwell as a person with significant control on 2021-02-03
dot icon08/03/2021
Director's details changed for Mr Colin Maxwell on 2021-02-03
dot icon21/09/2020
Change of details for Mr Colin Maxwell as a person with significant control on 2020-09-21
dot icon30/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon13/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Memorandum and Articles of Association
dot icon20/03/2019
Resolutions
dot icon19/03/2019
Change of share class name or designation
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG to 3 Swan Alley Ormskirk L39 2EQ on 2018-08-23
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Statement of capital following an allotment of shares on 2015-07-01
dot icon08/12/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Satisfaction of charge 2 in full
dot icon01/07/2015
Satisfaction of charge 1 in full
dot icon01/07/2015
Satisfaction of charge 2 in part
dot icon01/07/2015
Satisfaction of charge 3 in full
dot icon01/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 2014-05-15
dot icon28/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Appointment of Sandra Maxwell as a secretary
dot icon05/09/2012
Termination of appointment of David Jones as a director
dot icon05/09/2012
Termination of appointment of Pauline Jones as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Colin Maxwell on 2009-11-30
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/10/2008
Particulars of a mortgage or charge/398 / charge no: 3
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Registered office changed on 21/09/05 from: commercial house new chester road birkenhead merseyside CH41 9BN
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 28/02/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 28/02/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 28/02/01; full list of members
dot icon20/12/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon11/10/2000
Amended accounts made up to 2000-05-31
dot icon02/10/2000
Accounts for a small company made up to 2000-05-31
dot icon25/05/2000
Return made up to 28/02/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-05-31
dot icon12/05/1999
Particulars of mortgage/charge
dot icon09/03/1999
Return made up to 28/02/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/06/1998
Return made up to 28/02/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon09/04/1997
Return made up to 28/02/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon05/03/1996
Return made up to 28/02/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-05-31
dot icon09/04/1995
Director resigned
dot icon09/04/1995
Return made up to 10/03/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 10/03/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-05-31
dot icon02/10/1993
Registered office changed on 02/10/93 from: the business centre claughton rd birkenhead merseyside lhh 6EY
dot icon24/03/1993
Return made up to 10/03/93; full list of members
dot icon29/10/1992
Accounting reference date notified as 31/05
dot icon02/04/1992
Registered office changed on 02/04/92 from: 2 baches street london N1 6UB
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Director resigned;new director appointed
dot icon10/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+217.05 % *

* during past year

Cash in Bank

£108,422.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
145.80K
-
0.00
35.49K
-
2022
8
48.79K
-
0.00
34.20K
-
2023
8
100.00K
-
0.00
108.42K
-
2023
8
100.00K
-
0.00
108.42K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

100.00K £Ascended104.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.42K £Ascended217.05 % *

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
Maxwell, Colin
Director
17/03/1992 - Present
2
Maxwell, Sandra
Secretary
31/08/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAREQUICK LIMITED

CAREQUICK LIMITED is an(a) Active company incorporated on 10/03/1992 with the registered office located at 22 Derby Street West, Ormskirk, Lancashire L39 3NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREQUICK LIMITED?

toggle

CAREQUICK LIMITED is currently Active. It was registered on 10/03/1992 .

Where is CAREQUICK LIMITED located?

toggle

CAREQUICK LIMITED is registered at 22 Derby Street West, Ormskirk, Lancashire L39 3NH.

What does CAREQUICK LIMITED do?

toggle

CAREQUICK LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CAREQUICK LIMITED have?

toggle

CAREQUICK LIMITED had 8 employees in 2023.

What is the latest filing for CAREQUICK LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.