CAREVIEW CARING SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAREVIEW CARING SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08458251

Incorporation date

22/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Poolemead House Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2013)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-29
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon19/07/2024
Termination of appointment of Garry Fitton as a secretary on 2024-07-19
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a director on 2024-07-19
dot icon15/05/2024
Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon22/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon29/12/2022
Micro company accounts made up to 2022-02-28
dot icon11/08/2022
Previous accounting period shortened from 2022-03-31 to 2022-02-28
dot icon30/06/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2022-06-30
dot icon20/05/2022
Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20
dot icon11/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon10/03/2022
Change of details for The Regard Partnership Limited as a person with significant control on 2021-12-07
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon15/06/2021
Notification of The Regard Partnership Limited as a person with significant control on 2021-01-29
dot icon01/02/2021
Appointment of Mrs Emma Louise Pearson as a director on 2021-01-29
dot icon01/02/2021
Appointment of Garry Fitton as a secretary on 2021-01-29
dot icon01/02/2021
Termination of appointment of Shem Singh as a director on 2021-01-29
dot icon01/02/2021
Registered office address changed from 384 High Street West Bromwich West Midlands B70 9LB England to 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW on 2021-02-01
dot icon01/02/2021
Appointment of Mr Garry John Fitton as a director on 2021-01-29
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/06/2017
Registered office address changed from Ashleigh House 81 Birmingham Road West Bromwich West Midlands B70 6PX to 384 High Street West Bromwich West Midlands B70 9LB on 2017-06-07
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon22/03/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.14M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Shem
Director
22/03/2013 - 29/01/2021
9
Saunders, Christopher Ian
Director
16/10/2024 - Present
49
Pearson, Emma Louise
Director
29/01/2021 - 31/03/2024
100
Fitton, Garry John
Director
29/01/2021 - 19/07/2024
73
Houlahan, Zak Simon
Director
13/05/2024 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREVIEW CARING SUPPORT SERVICES LIMITED

CAREVIEW CARING SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 22/03/2013 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. 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 CAREVIEW CARING SUPPORT SERVICES LIMITED?

toggle

CAREVIEW CARING SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 22/03/2013 and dissolved on 14/04/2026.

Where is CAREVIEW CARING SUPPORT SERVICES LIMITED located?

toggle

CAREVIEW CARING SUPPORT SERVICES LIMITED is registered at Poolemead House Watery Lane, Twerton, Bath BA2 1RN.

What does CAREVIEW CARING SUPPORT SERVICES LIMITED do?

toggle

CAREVIEW CARING SUPPORT SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CAREVIEW CARING SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.