CARETIP LIMITED

Register to unlock more data on OkredoRegister

CARETIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884366

Incorporation date

26/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 3a Great Central Way, Rugby, Warwickshire CV21 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon12/03/2026
Replacement Filing of Confirmation Statement dated 2016-11-26
dot icon19/02/2026
Termination of appointment of Andrew Macaire Thompson as a director on 2024-01-01
dot icon19/02/2026
Appointment of Andrew Macaire Thompson as a director on 2024-01-01
dot icon19/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/11/2024
Director's details changed for Mr Andrew Macaire Thompson on 2024-11-25
dot icon25/11/2024
Secretary's details changed for Andrew Macaire Thompson on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon22/11/2022
Director's details changed for Mr James Antony Hamill on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/11/2022
Change of details for Mr James Antony Hamill as a person with significant control on 2022-11-22
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon28/11/2019
Cessation of Patrick Joseph Hamill as a person with significant control on 2019-03-02
dot icon02/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/04/2019
Termination of appointment of Patrick Joseph Hamill as a director on 2019-03-02
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/12/2015
Director's details changed for James Antony Hamill on 2015-12-11
dot icon07/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon10/12/2013
Registered office address changed from Unit J Great Central Way Rugby Warwickshire CV21 3XH on 2013-12-10
dot icon21/11/2013
Director's details changed for James Antony Hamill on 2013-11-13
dot icon14/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon02/12/2010
Secretary's details changed for Andrew Macaire Thompson on 2010-11-01
dot icon02/12/2010
Director's details changed for Andrew Macaire Thompson on 2010-11-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/12/2009
Director's details changed for Patrick Joseph Hamill on 2009-11-26
dot icon09/12/2009
Director's details changed for James Antony Hamill on 2009-11-26
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Director's details changed for Andrew Macaire Thompson on 2009-11-26
dot icon09/12/2009
Register inspection address has been changed
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 26/11/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 26/11/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/12/2006
Return made up to 26/11/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2006
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon05/01/2006
Return made up to 26/11/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/12/2004
Return made up to 26/11/04; full list of members
dot icon10/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon10/12/2003
Accounting reference date shortened from 30/11/03 to 31/07/03
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon12/03/2003
Ad 01/01/03--------- £ si 2@1=2 £ ic 1/3
dot icon12/03/2003
Accounts for a dormant company made up to 2002-11-30
dot icon30/12/2002
Return made up to 26/11/02; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon24/01/2002
Return made up to 26/11/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-11-30
dot icon26/04/2001
Return made up to 26/11/00; full list of members
dot icon09/06/2000
Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Director resigned
dot icon26/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.87K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/1999 - 17/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/11/1999 - 17/12/1999
43699
Mr Patrick Joseph Hamill
Director
17/12/1999 - 02/03/2019
1
Thompson, Andrew Macaire
Director
17/12/1999 - 01/01/2024
2
Hamill, James Antony
Director
17/12/1999 - Present
2

Persons with Significant Control

3
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 CARETIP LIMITED

CARETIP LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at Unit 3a Great Central Way, Rugby, Warwickshire CV21 3XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARETIP LIMITED?

toggle

CARETIP LIMITED is currently Active. It was registered on 26/11/1999 .

Where is CARETIP LIMITED located?

toggle

CARETIP LIMITED is registered at Unit 3a Great Central Way, Rugby, Warwickshire CV21 3XH.

What does CARETIP LIMITED do?

toggle

CARETIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARETIP LIMITED?

toggle

The latest filing was on 12/03/2026: Replacement Filing of Confirmation Statement dated 2016-11-26.