CARESCO LIMITED

Register to unlock more data on OkredoRegister

CARESCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07513432

Incorporation date

02/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Caresco Centre Green End Road, Sawtry, Huntingdon, Cambs PE28 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon09/02/2026
Termination of appointment of Timothy James Trebes as a director on 2026-02-05
dot icon09/02/2026
Termination of appointment of David Wayne Currington as a director on 2026-02-05
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2025
Appointment of Mrs Louise Heather Haddock as a director on 2025-11-17
dot icon18/08/2025
Appointment of Mr Anthony George Black as a director on 2025-08-14
dot icon07/08/2025
Appointment of Mr Robin Neil Simpson as a director on 2025-08-06
dot icon30/07/2025
Appointment of Mr David Wayne Currington as a director on 2025-07-28
dot icon30/07/2025
Appointment of Mrs Pamela West as a director on 2025-07-28
dot icon30/07/2025
Appointment of Mr Timothy James Trebes as a director on 2025-07-28
dot icon30/07/2025
Appointment of Mr Barry George Trebes as a director on 2025-07-28
dot icon30/07/2025
Termination of appointment of Tina Campbell as a director on 2025-07-25
dot icon30/07/2025
Termination of appointment of Anne Louise Whiley as a director on 2025-07-25
dot icon30/07/2025
Termination of appointment of Suzanne May Merton as a director on 2025-07-30
dot icon30/07/2025
Termination of appointment of Heather Marie Bohonis as a director on 2025-02-01
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon12/12/2024
Termination of appointment of Tony Stefanelli as a director on 2024-11-30
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Termination of appointment of Elizabeth Jane Coates as a director on 2024-02-01
dot icon14/02/2024
Appointment of Mrs Suzanne May Merton as a director on 2023-11-02
dot icon14/02/2024
Termination of appointment of Kevin Whitthread as a director on 2024-01-28
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Termination of appointment of Peter John Fox as a director on 2023-05-01
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon16/12/2022
Appointment of Mrs Anne Louise Whiley as a director on 2022-12-01
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Appointment of Mr Kevin Whitthread as a director on 2022-06-23
dot icon19/04/2022
Termination of appointment of Heather Thompson as a director on 2022-04-11
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Appointment of Mr David Brian Dougherty as a director on 2021-12-02
dot icon12/10/2021
Termination of appointment of Roy Edward Raymond Dunn as a director on 2021-09-28
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon13/11/2020
Termination of appointment of Robert Stanley Seeds as a director on 2020-11-12
dot icon10/09/2020
Termination of appointment of Jacqueline Elizabeth Ann Kelly as a director on 2020-09-09
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Termination of appointment of David Robert Whitney as a director on 2019-10-03
dot icon13/09/2019
Appointment of Ms Jacqueline Elizabeth Ann Kelly as a director on 2019-08-29
dot icon29/05/2019
Appointment of Mr Roy Edward Raymond Dunn as a director on 2019-05-23
dot icon26/03/2019
Termination of appointment of Kendi M'marete as a director on 2019-03-22
dot icon07/03/2019
Amended micro company accounts made up to 2018-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mrs Heather Marie Bohonis as a director on 2018-12-06
dot icon19/10/2018
Termination of appointment of Valerie Ann Abram as a director on 2018-10-16
dot icon24/04/2018
Appointment of Miss Kendi M'marete as a director on 2018-04-19
dot icon24/04/2018
Appointment of Mr Peter John Fox as a director on 2018-04-19
dot icon11/04/2018
Termination of appointment of Carol Ann Black as a director on 2018-04-10
dot icon09/04/2018
Termination of appointment of Louise Alan William Moore as a director on 2018-03-29
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/01/2018
Termination of appointment of Emma Cathryn Queen as a director on 2018-01-02
dot icon14/12/2017
Appointment of Mrs Louise Alan William Moore as a director on 2017-12-07
dot icon14/12/2017
Appointment of Mr Robert Stanley Seeds as a director on 2017-12-07
dot icon13/11/2017
Termination of appointment of Sheila Lloyd as a director on 2017-11-10
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of Christopher Paul Lloyd as a director on 2017-10-23
dot icon25/10/2017
Termination of appointment of Jacqueline Ann Whitney as a director on 2017-10-05
dot icon25/10/2017
Termination of appointment of Linda Elizabeth Dupee as a director on 2017-10-05
dot icon25/10/2017
Termination of appointment of Barry John Dupee as a director on 2017-10-05
dot icon07/08/2017
Termination of appointment of David Robert Whitney as a secretary on 2017-07-01
dot icon26/06/2017
Appointment of Mr Christopher Paul Lloyd as a director on 2017-06-22
dot icon09/04/2017
Appointment of Mrs Valerie Ann Abram as a director on 2017-04-06
dot icon07/04/2017
Appointment of Mrs Sheila Lloyd as a director on 2017-04-06
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/12/2016
Termination of appointment of Wendy Grey as a director on 2016-12-21
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Mrs Elizabeth Jane Coates as a director on 2016-10-20
dot icon02/09/2016
Appointment of Mrs Emma Cathryn Queen as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mrs Carol Ann Black as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Ann Daniels as a director on 2016-07-31
dot icon13/07/2016
Termination of appointment of Christine Mary Mynott as a director on 2016-07-04
dot icon04/07/2016
Termination of appointment of Martin Mynott as a director on 2016-06-23
dot icon12/02/2016
Termination of appointment of Timothy John Newell as a director on 2016-02-11
dot icon05/02/2016
Annual return made up to 2016-02-02 no member list
dot icon05/02/2016
Registered office address changed from Caresco Centre Green End Road Sawtry Huntingdon Cambs PE28 5UX England to Caresco Centre Green End Road Sawtry Huntingdon Cambs PE28 5UX on 2016-02-05
dot icon22/01/2016
Director's details changed for Mr Tony Stefanelli on 2016-01-22
dot icon20/01/2016
Appointment of Mrs Heather Thompson as a director on 2015-12-10
dot icon20/01/2016
Appointment of Mrs Tina Campbell as a director on 2015-12-10
dot icon20/01/2016
Appointment of Mr Tony Stefanelli as a director on 2015-04-30
dot icon20/01/2016
Appointment of Mr Martin Mynott as a director on 2015-06-25
dot icon20/01/2016
Appointment of Mrs Christine Mary Mynott as a director on 2015-04-30
dot icon19/01/2016
Registered office address changed from Caresco Centre Green End Road Sawtry Huntingdon Cambs PE28 5UX to Caresco Centre Green End Road Sawtry Huntingdon Cambs PE28 5UX on 2016-01-19
dot icon18/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-02 no member list
dot icon10/02/2015
Termination of appointment of Elizabeth Jean Poole as a director on 2014-10-23
dot icon10/02/2015
Termination of appointment of Angela Clare Newell as a director on 2014-10-23
dot icon10/02/2015
Termination of appointment of Vivienne Mcguire as a director on 2014-10-23
dot icon10/02/2015
Termination of appointment of Sarah James as a director on 2014-10-23
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Registered office address changed from Caresco Centre Green End Road Sawtry Huntingdon Cambs PE28 5UX on 2014-05-22
dot icon06/02/2014
Annual return made up to 2014-02-02 no member list
dot icon06/02/2014
Director's details changed for Ms Linda Elizabeth Rathbone on 2013-11-07
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-02 no member list
dot icon27/02/2013
Appointment of Ms Wendy Grey as a director
dot icon27/02/2013
Appointment of Mrs Vivienne Mcguire as a director
dot icon27/02/2013
Termination of appointment of Adrienne Holt as a director
dot icon27/02/2013
Termination of appointment of Loretta Ball as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-02 no member list
dot icon09/02/2012
Appointment of Mrs Ann Daniels as a director
dot icon09/02/2012
Termination of appointment of John Walton as a director
dot icon09/02/2012
Termination of appointment of John Garner as a director
dot icon08/12/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon01/03/2011
Appointment of Mrs Angela Clare Newell as a director
dot icon01/03/2011
Appointment of Mr John Robert Walton as a director
dot icon01/03/2011
Appointment of Mr Timothy John Newell as a director
dot icon28/02/2011
Appointment of Ms Elizabeth Jean Poole as a director
dot icon28/02/2011
Appointment of Ms Sarah James as a director
dot icon28/02/2011
Appointment of Mr John Edward Garner as a director
dot icon28/02/2011
Appointment of Ms Loretta Kerina Ball as a director
dot icon28/02/2011
Appointment of Mrs Jacqueline Ann Whitney as a director
dot icon28/02/2011
Appointment of Ms Adrienne Holt as a director
dot icon02/02/2011
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
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
17
293.89K
-
0.00
-
-
2022
16
260.67K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trebes, Barry George
Director
28/07/2025 - Present
14
Trebes, Timothy James
Director
28/07/2025 - 05/02/2026
1
Whiley, Anne Louise
Director
01/12/2022 - 25/07/2025
-
Fox, Peter John
Director
19/04/2018 - 01/05/2023
-
Coates, Elizabeth Jane
Director
20/10/2016 - 01/02/2024
-

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 CARESCO LIMITED

CARESCO LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at Caresco Centre Green End Road, Sawtry, Huntingdon, Cambs PE28 5UX. There are currently 6 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 CARESCO LIMITED?

toggle

CARESCO LIMITED is currently Active. It was registered on 02/02/2011 .

Where is CARESCO LIMITED located?

toggle

CARESCO LIMITED is registered at Caresco Centre Green End Road, Sawtry, Huntingdon, Cambs PE28 5UX.

What does CARESCO LIMITED do?

toggle

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

What is the latest filing for CARESCO LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Timothy James Trebes as a director on 2026-02-05.