CARETECH ADAPT & BUILD LIMITED

Register to unlock more data on OkredoRegister

CARETECH ADAPT & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609346

Incorporation date

04/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1386 London Road, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon10/04/2026
Director's details changed for Mr Antony Philip Mears on 2026-04-09
dot icon10/04/2026
Change of details for Deirdre Eunice Mears as a person with significant control on 2026-04-09
dot icon09/04/2026
Notification of Deirdre Eunice Mears as a person with significant control on 2016-04-06
dot icon08/04/2026
Cessation of Deirdre Eunice Mears as a person with significant control on 2026-04-08
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon02/08/2024
Confirmation statement made on 2024-06-04 with updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/09/2023
Compulsory strike-off action has been discontinued
dot icon04/09/2023
Confirmation statement made on 2023-06-04 with updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Notification of Antony Philip Mears as a person with significant control on 2020-06-03
dot icon04/06/2020
Cessation of Philip Charles Matanle as a person with significant control on 2020-06-03
dot icon04/06/2020
Termination of appointment of Philip Charles Matanle as a director on 2020-06-03
dot icon07/04/2020
Micro company accounts made up to 2019-10-31
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/05/2014
Certificate of change of name
dot icon16/05/2014
Certificate of change of name
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mr Antony Philip Mears on 2011-08-31
dot icon31/08/2012
Secretary's details changed for Deirdre Eunice Mears on 2011-08-31
dot icon31/08/2012
Director's details changed for Philip Charles Matanle on 2011-08-31
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Deirdre Eunice Mears on 2011-08-19
dot icon19/08/2011
Director's details changed for Antony Philip Mears on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Deirdre Eunice Mears on 2011-08-19
dot icon10/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 2009-12-22
dot icon27/08/2009
Return made up to 04/08/09; full list of members
dot icon12/08/2009
Director's change of particulars / antony mears / 12/08/2009
dot icon12/08/2009
Secretary's change of particulars / deirdre mears / 12/08/2009
dot icon18/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/08/2008
Return made up to 04/08/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/09/2007
Return made up to 04/08/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/09/2006
Return made up to 04/08/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/08/2005
Return made up to 04/08/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/08/2004
Return made up to 04/08/04; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon31/07/2003
Return made up to 04/08/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/08/2002
Return made up to 04/08/02; full list of members
dot icon22/08/2001
Return made up to 04/08/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/11/2000
Registered office changed on 28/11/00 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ
dot icon07/09/2000
Return made up to 04/08/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-10-31
dot icon25/11/1999
Return made up to 04/08/99; full list of members
dot icon31/08/1999
Certificate of change of name
dot icon23/04/1999
Registered office changed on 23/04/99 from: delta house london southend airport rochford essex SS2 6YP
dot icon17/11/1998
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Ad 01/11/98--------- £ si 198@1=198 £ ic 2/200
dot icon18/09/1998
Certificate of change of name
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New secretary appointed;new director appointed
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
Director resigned
dot icon10/08/1998
Registered office changed on 10/08/98 from: 120 east road london N1 6AA
dot icon04/08/1998
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
31/10/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.01K
-
0.00
-
-
2022
0
63.65K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mears, Antony Philip
Director
05/08/1998 - Present
12

Persons with Significant Control

5
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 CARETECH ADAPT & BUILD LIMITED

CARETECH ADAPT & BUILD LIMITED is an(a) Active company incorporated on 04/08/1998 with the registered office located at 1386 London Road, Leigh On Sea, Essex SS9 2UJ. 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 CARETECH ADAPT & BUILD LIMITED?

toggle

CARETECH ADAPT & BUILD LIMITED is currently Active. It was registered on 04/08/1998 .

Where is CARETECH ADAPT & BUILD LIMITED located?

toggle

CARETECH ADAPT & BUILD LIMITED is registered at 1386 London Road, Leigh On Sea, Essex SS9 2UJ.

What does CARETECH ADAPT & BUILD LIMITED do?

toggle

CARETECH ADAPT & BUILD LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CARETECH ADAPT & BUILD LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Antony Philip Mears on 2026-04-09.