CARERS AT HOME LIMITED

Register to unlock more data on OkredoRegister

CARERS AT HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05938034

Incorporation date

18/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

37/38 Bridge Street, Godalming, Surrey GU7 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon08/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/10/2022
Termination of appointment of Richard Edwin Williams as a director on 2022-09-20
dot icon21/09/2022
Confirmation statement made on 2022-08-15 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/04/2022
Registered office address changed from The Maple Suite Borough Road Godalming GU7 2AE England to 37/38 Bridge Street Godalming Surrey GU7 1HP on 2022-04-27
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2021
Registered office address changed from 15 Bramley Business Centre Station Road Bramley GU5 0AZ England to The Maple Suite Borough Road Godalming GU7 2AE on 2021-04-30
dot icon17/02/2021
Director's details changed for Mrs Lynne Mary Worner on 2021-02-01
dot icon17/02/2021
Appointment of Mrs Katherine Sian Victoria Worner as a director on 2021-02-01
dot icon17/02/2021
Cessation of Lynne Mary Worner as a person with significant control on 2021-02-01
dot icon17/02/2021
Appointment of Mr Samuel David Worner as a director on 2021-02-01
dot icon17/02/2021
Termination of appointment of Richard Edwin Williams as a secretary on 2021-02-01
dot icon17/02/2021
Notification of Wynyabbie Limited as a person with significant control on 2021-02-01
dot icon17/02/2021
Cessation of Richard Edwin Williams as a person with significant control on 2021-02-01
dot icon20/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon29/07/2019
Secretary's details changed for Mr Richard Edwin Williams on 2019-07-18
dot icon29/07/2019
Director's details changed for Mr Richard Edwin Williams on 2019-07-18
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Change of details for Mr Richard Edwin Williams as a person with significant control on 2018-02-28
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/01/2017
Registered office address changed from Lower Combe Farm Combe Lane Bramley Surrey GU5 0NF to 15 Bramley Business Centre Station Road Bramley GU50AZ on 2017-01-30
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Particulars of variation of rights attached to shares
dot icon01/11/2011
Change of share class name or designation
dot icon01/11/2011
Resolutions
dot icon01/11/2011
Statement of company's objects
dot icon01/11/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mrs Lynne Mary Worner on 2010-09-18
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2008
Director appointed mrs lynne mary worner
dot icon19/02/2008
Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/2007
Return made up to 18/09/07; full list of members
dot icon04/06/2007
Director resigned
dot icon09/01/2007
Registered office changed on 09/01/07 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY
dot icon07/12/2006
Memorandum and Articles of Association
dot icon04/12/2006
Resolutions
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Secretary resigned
dot icon04/12/2006
Director resigned
dot icon18/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

74
2022
change arrow icon-36.41 % *

* during past year

Cash in Bank

£165,984.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
307.24K
-
0.00
261.02K
-
2022
74
246.24K
-
0.00
165.98K
-
2022
74
246.24K
-
0.00
165.98K
-

Employees

2022

Employees

74 Descended-4 % *

Net Assets(GBP)

246.24K £Descended-19.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.98K £Descended-36.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worner, Lynne Mary
Director
14/07/2008 - Present
2
Worner, Katherine Sian Victoria
Director
01/02/2021 - Present
2
Worner, Samuel David
Director
01/02/2021 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARERS AT HOME LIMITED

CARERS AT HOME LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at 37/38 Bridge Street, Godalming, Surrey GU7 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS AT HOME LIMITED?

toggle

CARERS AT HOME LIMITED is currently Active. It was registered on 18/09/2006 .

Where is CARERS AT HOME LIMITED located?

toggle

CARERS AT HOME LIMITED is registered at 37/38 Bridge Street, Godalming, Surrey GU7 1HP.

What does CARERS AT HOME LIMITED do?

toggle

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

How many employees does CARERS AT HOME LIMITED have?

toggle

CARERS AT HOME LIMITED had 74 employees in 2022.

What is the latest filing for CARERS AT HOME LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-09-30.