CARESOFT GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CARESOFT GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442227

Incorporation date

30/11/2007

Size

Full

Contacts

Registered address

Registered address

Suite 34 Jupiter Business Centre, Paycocke Road, Basildon, Essex SS14 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon20/02/2026
Change of details for Mrs Sabella Davies as a person with significant control on 2026-01-23
dot icon20/02/2026
Registered office address changed from Plot 1-3 Brome Industrial Park Brome Eye Suffolk IP23 7HN United Kingdom to Suite 34 Jupiter Business Centre Paycocke Road Basildon Essex SS14 3HX on 2026-02-20
dot icon20/02/2026
Director's details changed for Mr Stephen Maurice Rutland on 2026-01-23
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/06/2022
Notification of Sabella Davies as a person with significant control on 2021-12-30
dot icon29/06/2022
Cessation of Mathew Vachaparampil as a person with significant control on 2021-12-13
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with updates
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with updates
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon09/08/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon10/05/2021
Registered office address changed from Suite 3B , Floor Southgate House 88 Town Square Basildon SS14 1BN England to Plot 1-3 Brome Industrial Park Brome Eye Suffolk IP23 7HN on 2021-05-10
dot icon07/12/2020
Full accounts made up to 2019-11-30
dot icon04/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon03/09/2019
Full accounts made up to 2018-11-30
dot icon19/03/2019
Registered office address changed from Suite 1, 3rd Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 3B , Floor Southgate House 88 Town Square Basildon SS14 1BN on 2019-03-19
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon04/09/2018
Full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon13/07/2017
Auditor's resignation
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/05/2015
Registered office address changed from Caresoft Global Uk Ltd Endeavour Drive Basildon Essex SS14 3WF to Suite 1, 3rd Floor Acorn House Great Oaks Basildon Essex SS14 1AH on 2015-05-11
dot icon20/02/2015
Appointment of Mr Steve Rutland as a director on 2015-02-20
dot icon12/12/2014
Registration of charge 064422270001, created on 2014-12-12
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/10/2014
Registered office address changed from , Endeavour Drive Endeavour Drive, Basildon, Essex, SS14 3WF, England to Caresoft Global Uk Ltd Endeavour Drive Basildon Essex SS14 3WF on 2014-10-13
dot icon13/10/2014
Registered office address changed from , Unit 3 Ridgeway, Drakes Drive Long Crendon, Aylesbury, Buckinghamshire, HP18 9BF, England to Caresoft Global Uk Ltd Endeavour Drive Basildon Essex SS14 3WF on 2014-10-13
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Registered office address changed from , 3Rd Floor Stanmore House, 15/19 Church Road, Stanmore, Middlesex, HA7 4AR on 2014-02-10
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mathew Vachaparampil on 2009-12-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 30/11/08; full list of members
dot icon25/07/2008
Secretary appointed fergus robert kendall
dot icon25/07/2008
Director appointed mathew vachaparampil
dot icon25/07/2008
Appointment terminated director company directors LIMITED
dot icon25/07/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon30/11/2007
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
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
108
4.03M
-
0.00
1.88M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vachaparampil, Mathew
Director
30/11/2007 - Present
1
Rutland, Stephen Maurice
Director
20/02/2015 - Present
-

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

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 CARESOFT GLOBAL LIMITED

CARESOFT GLOBAL LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Suite 34 Jupiter Business Centre, Paycocke Road, Basildon, Essex SS14 3HX. There are currently 2 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 CARESOFT GLOBAL LIMITED?

toggle

CARESOFT GLOBAL LIMITED is currently Active. It was registered on 30/11/2007 .

Where is CARESOFT GLOBAL LIMITED located?

toggle

CARESOFT GLOBAL LIMITED is registered at Suite 34 Jupiter Business Centre, Paycocke Road, Basildon, Essex SS14 3HX.

What does CARESOFT GLOBAL LIMITED do?

toggle

CARESOFT GLOBAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CARESOFT GLOBAL LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Mrs Sabella Davies as a person with significant control on 2026-01-23.