CARES LIMITED

Register to unlock more data on OkredoRegister

CARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04565517

Incorporation date

17/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon04/11/2021
Appointment of Mr Frank Simmen as a secretary on 2021-11-04
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon26/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon26/10/2020
Director's details changed for Mr Steven John William Smith on 2020-10-15
dot icon02/03/2020
Director's details changed for Mr Jonathan Paul Spivey on 2020-02-28
dot icon28/01/2020
Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2020-01-28
dot icon28/01/2020
Registered office address changed from 37 Gay Street Bath BA1 2NT United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2020-01-28
dot icon02/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon03/06/2019
Termination of appointment of Philip John Friend as a director on 2019-05-02
dot icon07/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2019
Amended total exemption full accounts made up to 2016-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Director's details changed for Mr Philip John Friend on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Jonathan Paul Spivey on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Steven John William Smith on 2016-03-29
dot icon29/03/2016
Registered office address changed from 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ to 37 Gay Street Bath BA1 2NT on 2016-03-29
dot icon12/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Steven John William Smith as a director on 2015-04-02
dot icon06/02/2015
Annual return made up to 2014-10-17 with full list of shareholders
dot icon27/11/2014
Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Jonathan Paul Spivey on 2014-11-24
dot icon24/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Johan Deschuyter as a director
dot icon11/03/2013
Appointment of Mr Jonathan Paul Spivey as a director
dot icon10/01/2013
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/01/2013
Registered office address changed from Floor 8, International House Dover Place Ashford Kent TN23 1HU on 2013-01-10
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Termination of appointment of Andrew Sheerman Chase as a director
dot icon22/03/2012
Appointment of Mr Johan Eugene Deschuyter as a director
dot icon22/12/2011
Termination of appointment of Henry Lang as a director
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Mr Henry Eveleigh Lang as a director
dot icon11/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon02/11/2009
Director's details changed for Andrew Sheerman Chase on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Philip John Friend on 2009-11-02
dot icon05/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 17/10/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Director appointed mr philip john friend
dot icon02/10/2008
Appointment terminated secretary chalfen secretaries LIMITED
dot icon03/01/2008
Particulars of mortgage/charge
dot icon05/11/2007
Return made up to 17/10/07; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/07/2007
Registered office changed on 06/07/07 from: international house, dover place ashford kent TN23 1HU
dot icon07/11/2006
Return made up to 17/10/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: suite 9 4TH floor international house dover place ashford kent TN23 1HU
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 17/10/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2005
Registered office changed on 01/09/05 from: mulberry house 189 faversham road ashford kent TN24 9AE
dot icon17/11/2004
Return made up to 17/10/04; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 17/10/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: 400 capability green luton bedfordshire LU1 3LU
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon24/12/2002
Memorandum and Articles of Association
dot icon24/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon24/12/2002
Registered office changed on 24/12/02 from: 1 mitchell lane bristol BS1 6BU
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon23/12/2002
Nc inc already adjusted 01/11/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon11/11/2002
Memorandum and Articles of Association
dot icon11/11/2002
Resolutions
dot icon04/11/2002
Certificate of change of name
dot icon17/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+2,832.40 % *

* during past year

Cash in Bank

£322,593.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
316.09K
-
0.00
11.00K
-
2022
4
72.00K
-
0.00
322.59K
-
2022
4
72.00K
-
0.00
322.59K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

72.00K £Descended-77.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

322.59K £Ascended2.83K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/2002 - 05/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/10/2002 - 05/11/2002
43699
Sheerman Chase, Andrew
Director
08/01/2003 - 22/03/2012
-
Deschuyter, Johan Eugene
Director
22/03/2012 - 11/07/2013
2
Smith, Steven John William
Director
02/04/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARES LIMITED

CARES LIMITED is an(a) Active company incorporated on 17/10/2002 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARES LIMITED?

toggle

CARES LIMITED is currently Active. It was registered on 17/10/2002 .

Where is CARES LIMITED located?

toggle

CARES LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CARES LIMITED do?

toggle

CARES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does CARES LIMITED have?

toggle

CARES LIMITED had 4 employees in 2022.

What is the latest filing for CARES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.