CARETOUR LIMITED

Register to unlock more data on OkredoRegister

CARETOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02145583

Incorporation date

08/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 St Andrews Mansions, St. Andrews Road, London W14 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon09/12/2025
Termination of appointment of Charles Humphrey Miller as a director on 2025-12-03
dot icon09/12/2025
Termination of appointment of Damien Retureau as a director on 2025-12-03
dot icon24/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon31/12/2024
Appointment of Ms Imogen Clare Christina Harris as a director on 2024-12-31
dot icon15/12/2024
Termination of appointment of Hannah Nicole Skilton as a director on 2024-11-26
dot icon15/12/2024
Appointment of Mr Stephen John Skilton as a director on 2024-11-26
dot icon06/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon26/11/2021
Appointment of Miss Hannah Nicole Skilton as a director on 2021-11-24
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon10/12/2019
Termination of appointment of Christopher James William Skilton as a director on 2019-12-10
dot icon10/12/2019
Appointment of Mr Damien Retureau as a director on 2019-12-10
dot icon20/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Second filing of the annual return made up to 2016-05-15
dot icon02/08/2018
Second filing of the annual return made up to 2015-05-15
dot icon02/08/2018
Second filing of the annual return made up to 2014-05-15
dot icon02/08/2018
Second filing of the annual return made up to 2013-05-15
dot icon02/08/2018
Second filing of the annual return made up to 2012-05-15
dot icon02/08/2018
Second filing of the annual return made up to 2011-05-15
dot icon02/08/2018
Second filing of the annual return made up to 2010-05-15
dot icon26/06/2018
Second filing of Confirmation Statement dated 15/05/2018
dot icon26/06/2018
Second filing of Confirmation Statement dated 15/05/2017
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon01/02/2017
Appointment of Mr Christopher James William Skilton as a director on 2016-12-07
dot icon24/10/2016
Appointment of Mr Charles Humphrey Miller as a director on 2016-10-24
dot icon18/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon20/05/2016
Director's details changed for Lesley Anne Cannon on 2016-04-01
dot icon10/03/2016
Termination of appointment of Christopher James William Skilton as a director on 2016-03-06
dot icon15/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Appointment of Mr Guy Richard Adams as a director
dot icon17/08/2013
Termination of appointment of Keith Didcock as a director
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/01/2013
Termination of appointment of Laura Davis as a director
dot icon19/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Miss Laura Jayne Davis on 2010-05-01
dot icon17/06/2010
Director's details changed for Lesley Anne Cannon on 2010-05-01
dot icon17/06/2010
Director's details changed for Keith Gordon Didcock on 2010-05-01
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Termination of appointment of Urang Property Management Limited as a secretary
dot icon29/01/2010
Appointment of Miss Lesley Anne Cannon as a secretary
dot icon29/01/2010
Appointment of Mr Christopher James William Skilton as a director
dot icon29/01/2010
Registered office address changed from , Flat 3 st Andrews Mansions, St. Andrews Road, London, W14 9SU on 2010-01-29
dot icon29/01/2010
Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF on 2010-01-29
dot icon02/06/2009
Return made up to 15/05/09; full list of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from, 3 st andrews mansions, st andrews road, london, W14 9SU
dot icon01/06/2009
Secretary appointed urang property management LIMITED
dot icon16/02/2009
Appointment terminated director nicholas pettman
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2009
Director appointed miss laura jayne davis
dot icon09/02/2009
Appointment terminated director bradley chadwick
dot icon28/01/2009
Appointment terminated secretary nicholas weeden
dot icon27/01/2009
Return made up to 10/10/08; full list of members
dot icon21/05/2008
Appointment terminated director guy adams
dot icon12/05/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: c/o urang LTD, 196 new kings road, london, SW6 4NF
dot icon11/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/08/2007
Registered office changed on 02/08/07 from: 11 st andrews mansions, st andrews road, london, W14 9SU
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/08/2006
New director appointed
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2005
Director resigned
dot icon15/02/2005
Return made up to 31/12/04; full list of members
dot icon16/08/2004
New secretary appointed
dot icon06/08/2004
New director appointed
dot icon30/07/2004
Secretary resigned;director resigned
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
New director appointed
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon06/08/2002
Registered office changed on 06/08/02 from: 2 saint andrews mansions, saint andrews road, london, W14 9SU
dot icon06/08/2002
Director resigned
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
New director appointed
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Registered office changed on 24/01/02 from: 3 st andrews mansions, st andrews road, london, W14 9SU
dot icon17/12/2001
Secretary resigned;director resigned
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon08/03/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 03/12/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon14/12/1998
Director's particulars changed
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon17/07/1997
Director resigned
dot icon25/02/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
New director appointed
dot icon13/12/1996
Director resigned
dot icon05/12/1996
Return made up to 31/12/95; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Secretary resigned
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New secretary appointed;new director appointed
dot icon12/12/1995
Return made up to 31/12/94; full list of members
dot icon12/12/1995
Location of register of members address changed
dot icon12/12/1995
Director resigned
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
New director appointed
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon26/10/1993
Auditor's resignation
dot icon28/04/1993
Accounts for a small company made up to 1992-12-31
dot icon15/02/1993
Return made up to 31/12/92; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1991-12-31
dot icon04/01/1993
Auditor's resignation
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 01/01/91; full list of members
dot icon19/02/1991
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1990
Return made up to 31/12/88; full list of members
dot icon10/04/1990
New director appointed
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Registered office changed on 22/02/90 from: 124/128 city road, london, EC1V 2NJ
dot icon22/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/01/1990
Compulsory strike-off action has been discontinued
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon09/08/1989
Location of register of members
dot icon21/03/1989
Director resigned;new director appointed
dot icon01/03/1988
Resolutions
dot icon24/11/1987
New director appointed
dot icon30/10/1987
New director appointed
dot icon13/08/1987
Resolutions
dot icon08/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+12.92 % *

* during past year

Cash in Bank

£78,614.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/05/2026
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
4
71.05K
-
0.00
70.14K
-
2022
5
64.27K
-
0.00
69.62K
-
2023
5
78.66K
-
0.00
78.61K
-
2023
5
78.66K
-
0.00
78.61K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

78.66K £Ascended22.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.61K £Ascended12.92 % *

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
Retureau, Damien
Director
10/12/2019 - 03/12/2025
2
Skilton, Stephen John
Director
26/11/2024 - Present
10
Adams, Guy Richard
Director
19/08/2013 - Present
1
Skilton, Hannah Nicole
Director
24/11/2021 - 26/11/2024
-
Harris, Imogen Clare Christina
Director
31/12/2024 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARETOUR LIMITED

CARETOUR LIMITED is an(a) Active company incorporated on 08/07/1987 with the registered office located at Flat 3 St Andrews Mansions, St. Andrews Road, London W14 9SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARETOUR LIMITED?

toggle

CARETOUR LIMITED is currently Active. It was registered on 08/07/1987 .

Where is CARETOUR LIMITED located?

toggle

CARETOUR LIMITED is registered at Flat 3 St Andrews Mansions, St. Andrews Road, London W14 9SU.

What does CARETOUR LIMITED do?

toggle

CARETOUR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CARETOUR LIMITED have?

toggle

CARETOUR LIMITED had 5 employees in 2023.

What is the latest filing for CARETOUR LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Charles Humphrey Miller as a director on 2025-12-03.