CARERS SITTING SERVICE

Register to unlock more data on OkredoRegister

CARERS SITTING SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404254

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 & 2 126 High Street, Clay Cross, Chesterfield S45 9EECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Registered office address changed from Office 1 & 2 126 High Street Clay Cross Cheterfield S45 9EE United Kingdom to Office 1 & 2 126 High Street Clay Cross Chesterfield S45 9EE on 2024-12-04
dot icon28/10/2024
Registered office address changed from Office 1 & 2 Office 1 & 2, High Street Clay Cross Cheterfield S45 9EE United Kingdom to Office 1 & 2 126 High Street Clay Cross Cheterfield S45 9EE on 2024-10-28
dot icon24/10/2024
Registered office address changed from Office 2, 126 High Street Clay Cross Chesterfield S45 9EE England to Office 1 & 2 Office 1 & 2, High Street Clay Cross Cheterfield S45 9EE on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon15/04/2021
Registered office address changed from Staffa Health 189-Birkinstyle Lane Stonebroom Alfreton Derbyshire DE55 6LD to Office 2, 126 High Street Clay Cross Chesterfield S45 9EE on 2021-04-15
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-19 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-19 no member list
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-10-19 no member list
dot icon23/01/2013
Appointment of Mrs Rosalind Ann Sowerby as a director
dot icon22/01/2013
Termination of appointment of James Clifton as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-19 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/11/2011
Annual return made up to 2011-10-19 no member list
dot icon05/11/2010
Annual return made up to 2010-10-19 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-10-19 no member list
dot icon02/12/2009
Director's details changed for James Alan Clifton on 2009-10-16
dot icon23/11/2009
Termination of appointment of Stuart Hackett as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Registered office changed on 05/03/2009 from 56 elmton road creswell worksop nottinghamshire S80 4JE
dot icon07/11/2008
Annual return made up to 19/10/08
dot icon07/08/2008
Appointment terminated director john paulson
dot icon21/07/2008
Resolutions
dot icon21/07/2008
Appointment terminated secretary shani nunn
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon19/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
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
16
103.92K
-
0.00
132.09K
-
2022
16
110.67K
-
0.00
142.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sowerby, Rosalind Ann
Director
22/01/2013 - Present
-

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 SITTING SERVICE

CARERS SITTING SERVICE is an(a) Active company incorporated on 19/10/2007 with the registered office located at Office 1 & 2 126 High Street, Clay Cross, Chesterfield S45 9EE. There is currently 1 active director 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 SITTING SERVICE?

toggle

CARERS SITTING SERVICE is currently Active. It was registered on 19/10/2007 .

Where is CARERS SITTING SERVICE located?

toggle

CARERS SITTING SERVICE is registered at Office 1 & 2 126 High Street, Clay Cross, Chesterfield S45 9EE.

What does CARERS SITTING SERVICE do?

toggle

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

What is the latest filing for CARERS SITTING SERVICE?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.