CARESTAFF SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARESTAFF SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280719

Incorporation date

10/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit12 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Satisfaction of charge 072807190007 in full
dot icon12/07/2024
Satisfaction of charge 072807190006 in full
dot icon12/07/2024
Satisfaction of charge 072807190005 in full
dot icon12/07/2024
Satisfaction of charge 072807190004 in full
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon25/04/2024
Registered office address changed from Unit 12 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit12 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2024-04-25
dot icon24/04/2024
Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to Unit 12 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2024-04-24
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon08/06/2023
Change of details for Miss Janine Mary Jordan as a person with significant control on 2019-01-01
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/10/2021
Registration of charge 072807190009, created on 2021-10-11
dot icon26/08/2021
Satisfaction of charge 2 in full
dot icon19/08/2021
Registration of charge 072807190008, created on 2021-08-06
dot icon06/07/2021
Termination of appointment of James Dutch Entwistle as a secretary on 2021-06-30
dot icon06/07/2021
Termination of appointment of James Dutch Entwistle as a director on 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/11/2019
Registered office address changed from 3 Montpelier Avenue Bexley DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 2019-11-05
dot icon12/06/2019
Change of details for Miss Janine Mary Jordan as a person with significant control on 2019-01-01
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon12/06/2019
Cessation of James Dutch Entwistle as a person with significant control on 2019-01-01
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/02/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 3 Montpelier Avenue Bexley DA5 3AP on 2019-02-27
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Change of details for Mr James Dutch Entwistle as a person with significant control on 2018-03-12
dot icon19/03/2018
Change of details for Miss Janine Mary Jordan as a person with significant control on 2018-03-12
dot icon19/03/2018
Director's details changed for Mr James Dutch Entwistle on 2018-03-13
dot icon12/03/2018
Director's details changed for Miss Janine Mary Jordan on 2018-03-12
dot icon12/03/2018
Secretary's details changed for James Dutch Entwistle on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr James Dutch Entwistle on 2018-03-12
dot icon12/03/2018
Registered office address changed from 73 Pope Lane Penwortham Preston PR1 9BY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2018-03-12
dot icon29/06/2017
Notification of Janine Mary Jordan as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/06/2017
Notification of James Dutch Entwistle as a person with significant control on 2016-04-06
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon22/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/06/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon27/01/2017
Satisfaction of charge 3 in full
dot icon14/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Certificate of change of name
dot icon19/06/2015
Change of name notice
dot icon17/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/01/2015
Registration of charge 072807190007, created on 2015-01-15
dot icon11/11/2014
Registration of charge 072807190006, created on 2014-11-11
dot icon17/09/2014
Registration of charge 072807190005, created on 2014-09-16
dot icon17/09/2014
Registration of charge 072807190004, created on 2014-09-16
dot icon28/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon28/07/2014
Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom to 73 Pope Lane Penwortham Preston PR1 9BY on 2014-07-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon06/07/2011
Statement of capital following an allotment of shares on 2010-06-29
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2010
Appointment of Ms Janine Jordan as a director
dot icon07/07/2010
Appointment of Mr James Dutch Entwistle as a director
dot icon07/07/2010
Appointment of James Dutch Entwistle as a secretary
dot icon10/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon10/06/2010
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
04/06/2026
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
16
516.70K
-
0.00
112.02K
-
2022
24
787.41K
-
0.00
66.12K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Janine Mary
Director
29/06/2010 - Present
5

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 CARESTAFF SOLUTIONS LIMITED

CARESTAFF SOLUTIONS LIMITED is an(a) Active company incorporated on 10/06/2010 with the registered office located at Unit12 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. 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 CARESTAFF SOLUTIONS LIMITED?

toggle

CARESTAFF SOLUTIONS LIMITED is currently Active. It was registered on 10/06/2010 .

Where is CARESTAFF SOLUTIONS LIMITED located?

toggle

CARESTAFF SOLUTIONS LIMITED is registered at Unit12 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does CARESTAFF SOLUTIONS LIMITED do?

toggle

CARESTAFF SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CARESTAFF SOLUTIONS LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-06-30.