CARERS CARELINE

Register to unlock more data on OkredoRegister

CARERS CARELINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04670523

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 1 Ecumenical Centre, 6 Evesham Walk, Redditch, Worcestershire B97 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/11/2025
Termination of appointment of Fiona Joyce Mitchell as a director on 2025-11-19
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/12/2024
Termination of appointment of Angela Vaughan as a director on 2024-11-27
dot icon18/07/2024
Appointment of Mrs Sarah Louise Leeson as a director on 2024-07-17
dot icon20/03/2024
Termination of appointment of Peter Rich Williams as a director on 2024-03-19
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/04/2023
Appointment of Mr Ross Crawford as a director on 2023-03-31
dot icon27/03/2023
Appointment of Mrs Erica Jane Gibson Di Meo as a secretary on 2023-03-16
dot icon16/01/2023
Appointment of Mrs Fiona Joyce Mitchell as a director on 2023-01-12
dot icon14/12/2022
Termination of appointment of Rosemarie Seaton Smith as a director on 2022-12-01
dot icon14/12/2022
Termination of appointment of Michael Hopper as a director on 2022-12-12
dot icon19/05/2022
Termination of appointment of Pamela Dunstone as a director on 2022-05-18
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/11/2021
Termination of appointment of Rachel Louise Matthews as a director on 2021-11-15
dot icon18/08/2021
Termination of appointment of Sarah Elizabeth Pamela Moonan as a director on 2021-08-11
dot icon11/07/2021
Appointment of Mrs Rachel Louise Matthews as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of Nichola Jane Farnes as a director on 2021-07-07
dot icon08/07/2021
Appointment of Mr Peter Rich Williams as a director on 2021-07-07
dot icon26/04/2021
Termination of appointment of Alexander John Cameron as a director on 2021-04-26
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon01/03/2021
Termination of appointment of Fiona Joyce Mitchell as a secretary on 2020-12-31
dot icon09/12/2020
Director's details changed for Ms Sarah Elizabeth Pamela Moonan on 2020-10-28
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Appointment of Ms Sarah Elizabeth Pamela Moonan as a director on 2019-11-07
dot icon12/11/2019
Appointment of Mrs Nichola Jane Farnes as a director on 2019-11-07
dot icon14/08/2019
Termination of appointment of Steven Paul Dunnell as a director on 2019-08-12
dot icon11/06/2019
Director's details changed for Mrs Pamela Dunstone on 2019-06-11
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon12/02/2019
Termination of appointment of Madeline Gould as a director on 2019-02-11
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2018
Appointment of Mrs Hilary Kathleen Leedham as a director on 2018-03-12
dot icon20/03/2018
Appointment of Mrs Pamela Dunstone as a director on 2018-03-12
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/02/2018
Director's details changed for Mr Steven Paul Dunnell on 2017-09-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Termination of appointment of Mark Allen Rickwood as a director on 2017-11-27
dot icon21/02/2017
Termination of appointment of Alexander John Cameron as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Rosemarie Seaton Smith as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr Alexander John Cameron as a director on 2017-02-10
dot icon21/02/2017
Appointment of Mrs Rosemarie Seaton Smith as a director on 2017-02-10
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/01/2017
Appointment of Mr Alexander John Cameron as a director on 2017-01-16
dot icon24/01/2017
Appointment of Mrs Rosemarie Seaton Smith as a director on 2017-01-16
dot icon03/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/02/2016
Annual return made up to 2016-02-19 no member list
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Appointment of Mr Steven Paul Dunnell as a director on 2015-09-14
dot icon01/10/2015
Termination of appointment of Fiona Mitchell as a director on 2015-09-14
dot icon20/08/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon23/07/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-19 no member list
dot icon10/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Termination of appointment of Jane Olivia Pearce as a director on 2014-07-13
dot icon20/03/2014
Annual return made up to 2014-02-19 no member list
dot icon18/11/2013
Appointment of Mr Michael Hopper as a director
dot icon07/11/2013
Termination of appointment of Jane Deane as a director
dot icon08/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon03/09/2013
Termination of appointment of Julia Pickford as a secretary
dot icon03/09/2013
Appointment of Mrs Fiona Joyce Mitchell as a secretary
dot icon04/04/2013
Annual return made up to 2013-02-19 no member list
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Termination of appointment of Anita Henderson as a director
dot icon10/09/2012
Termination of appointment of Marion Percox as a director
dot icon10/09/2012
Appointment of Mrs Julia Wendy Pickford as a secretary
dot icon10/09/2012
Termination of appointment of Philip Hunt as a secretary
dot icon08/05/2012
Appointment of Mrs Jane Deane as a director
dot icon20/02/2012
Annual return made up to 2012-02-19 no member list
dot icon31/01/2012
Director's details changed for Angela Vaughan on 2012-01-30
dot icon19/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon10/10/2011
Appointment of Mrs Fiona Mitchell as a director
dot icon21/02/2011
Annual return made up to 2011-02-19 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/11/2010
Termination of appointment of Margaret Thrower as a director
dot icon17/08/2010
Appointment of Mrs Jane Olivia Pearce as a director
dot icon11/08/2010
Termination of appointment of Catherine Reynolds as a director
dot icon15/06/2010
Termination of appointment of Anne Ray as a director
dot icon23/02/2010
Annual return made up to 2010-02-19 no member list
dot icon23/02/2010
Director's details changed for Anne Ray on 2010-02-22
dot icon23/02/2010
Director's details changed for Marion Percox on 2010-02-22
dot icon23/02/2010
Director's details changed for Mark Allen Rickwood on 2010-02-22
dot icon23/02/2010
Director's details changed for Catherine Reynolds on 2010-02-22
dot icon23/02/2010
Director's details changed for Madeline Gould on 2010-02-22
dot icon23/02/2010
Director's details changed for Angela Vaughan on 2010-02-22
dot icon23/02/2010
Director's details changed for Mrs Anita Henderson on 2010-02-22
dot icon03/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/11/2009
Director's details changed for Margaret Thrower on 2009-11-18
dot icon18/08/2009
Director appointed mrs anita henderson
dot icon21/07/2009
Appointment terminated director peter sparrow
dot icon21/05/2009
Appointment terminated director david guillaume
dot icon23/03/2009
Director appointed marion percox
dot icon19/02/2009
Annual return made up to 19/02/09
dot icon19/02/2009
Director's change of particulars / madeline gould / 19/02/2009
dot icon20/01/2009
Director appointed madeline gould
dot icon04/12/2008
Director appointed peter nigel sparrow
dot icon17/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/09/2008
Resolutions
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Resolutions
dot icon11/03/2008
Appointment terminated director sydney freeman
dot icon19/02/2008
Annual return made up to 19/02/08
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon21/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon27/02/2007
Annual return made up to 19/02/07
dot icon27/02/2007
Director's particulars changed
dot icon30/01/2007
Memorandum and Articles of Association
dot icon30/01/2007
Resolutions
dot icon25/01/2007
New director appointed
dot icon22/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/10/2006
Director resigned
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2006
Annual return made up to 19/02/06
dot icon25/11/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Annual return made up to 19/02/05
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon16/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/02/2004
Annual return made up to 19/02/04
dot icon27/02/2004
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon19/02/2003
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
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Peter Rich
Director
07/07/2021 - 19/03/2024
3
Seaton Smith, Rosemarie
Director
16/01/2017 - 01/12/2022
-
Hopper, Michael
Director
11/11/2013 - 12/12/2022
-
Mitchell, Fiona Joyce
Director
03/10/2011 - 13/09/2015
2
Mitchell, Fiona Joyce
Director
12/01/2023 - 19/11/2025
2

Persons with Significant Control

1
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 CARERS CARELINE

CARERS CARELINE is an(a) Active company incorporated on 19/02/2003 with the registered office located at Room 1 Ecumenical Centre, 6 Evesham Walk, Redditch, Worcestershire B97 4EX. There are currently 4 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 CARERS CARELINE?

toggle

CARERS CARELINE is currently Active. It was registered on 19/02/2003 .

Where is CARERS CARELINE located?

toggle

CARERS CARELINE is registered at Room 1 Ecumenical Centre, 6 Evesham Walk, Redditch, Worcestershire B97 4EX.

What does CARERS CARELINE do?

toggle

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

What is the latest filing for CARERS CARELINE?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.