CAREWISE LTD

Register to unlock more data on OkredoRegister

CAREWISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304392

Incorporation date

06/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2100 Letraset Building, Wotton Road, Ashford, Kent TN23 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon16/03/2026
Change of details for Mrs Rhoda Solomon as a person with significant control on 2026-03-16
dot icon16/03/2026
Change of details for Mr Sebastian Kweku Solomon as a person with significant control on 2026-03-16
dot icon12/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon01/05/2025
Change of details for Rhoda Solomon as a person with significant control on 2025-05-01
dot icon01/05/2025
Change of details for Mr Sebastian Kweku Solomon as a person with significant control on 2025-05-01
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon27/02/2024
Registered office address changed from , 82 High Street, Shoreham-by-Sea, BN43 5DB, England to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2024-02-27
dot icon27/02/2024
Director's details changed for Rhoda Solomon on 2024-02-19
dot icon27/02/2024
Director's details changed for Mr Sebastian Kweku Solomon on 2024-02-20
dot icon19/02/2024
Cessation of Lorraine Barbara Dove as a person with significant control on 2024-02-19
dot icon19/02/2024
Appointment of Mr Sebastian Kweku Solomon as a director on 2024-02-19
dot icon19/02/2024
Termination of appointment of Philip Karl William Spencer as a secretary on 2024-02-19
dot icon19/02/2024
Termination of appointment of Lorraine Barbara Dove as a director on 2024-02-19
dot icon19/02/2024
Appointment of Rhoda Solomon as a director on 2024-02-19
dot icon19/02/2024
Notification of Sebastian Solomon as a person with significant control on 2024-02-19
dot icon19/02/2024
Notification of Rhoda Solomon as a person with significant control on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/11/2023
Registered office address changed from , Main Terminal Building Cecil Pashley Way, Shoreham Airport, Shoreham-by-Sea, West Sussex, BN43 5FF, England to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2023-11-24
dot icon13/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/08/2023
Appointment of Mr Philip Karl William Spencer as a secretary on 2023-08-01
dot icon14/07/2023
Termination of appointment of James George Rae as a secretary on 2023-07-11
dot icon25/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon23/05/2022
Registered office address changed from , Unit 4B, 1 Commerce Way, Lancing Business Park, Lancing, West Sussex, BN15 8UP, England to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2022-05-23
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/01/2018
Change of details for Mrs Lorraine Barbara Dove as a person with significant control on 2017-06-01
dot icon01/06/2017
Registered office address changed from , 12 North Road, Lancing, West Sussex, BN15 9AE to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2017-06-01
dot icon14/01/2017
Satisfaction of charge 2 in full
dot icon14/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mrs Lorraine Barbara Dove on 2015-01-13
dot icon16/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon15/01/2014
Registered office address changed from , 12 North Street, Lancing, West Sussex, BN15 9AE, England on 2014-01-15
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon04/02/2013
Registered office address changed from , 12 North Street, Lancing, West Sussex, BN15 9AE, England on 2013-02-04
dot icon04/02/2013
Registered office address changed from , 17a South Street, Lancing, West Sussex, BN15 8AE on 2013-02-04
dot icon07/10/2012
Secretary's details changed for James George Rae on 2012-10-05
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/07/2011
Registered office address changed from , 7 High Street, Worthing, W Sussex, BN11 1NY on 2011-07-07
dot icon11/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon01/04/2010
Amended accounts made up to 2008-07-31
dot icon15/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/12/2009
Appointment of James George Rae as a secretary
dot icon23/12/2009
Termination of appointment of Margaret Carpentier as a secretary
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2009
Return made up to 06/07/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from, 7 high street, worthing, west sussex, BN11 1NY
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from, 74 freshbrook road, lancing, BN15 8DA
dot icon18/07/2008
Return made up to 06/07/08; full list of members
dot icon26/01/2008
Particulars of mortgage/charge
dot icon23/08/2007
Ad 06/07/07--------- £ si 10@1=10 £ ic 2/12
dot icon07/08/2007
Resolutions
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
816.52K
-
0.00
293.64K
-
2022
33
898.23K
-
0.00
46.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, Rhoda
Director
19/02/2024 - Present
26
Dove, Lorraine Barbara
Director
06/07/2007 - 19/02/2024
4
Solomon, Sebastian Kweku
Director
19/02/2024 - Present
6
Rae, James George
Secretary
07/12/2009 - 11/07/2023
-
Spencer, Philip Karl William
Secretary
01/08/2023 - 19/02/2024
-

Persons with Significant Control

4
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 CAREWISE LTD

CAREWISE LTD is an(a) Active company incorporated on 06/07/2007 with the registered office located at Suite 2100 Letraset Building, Wotton Road, Ashford, Kent TN23 6LN. 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 CAREWISE LTD?

toggle

CAREWISE LTD is currently Active. It was registered on 06/07/2007 .

Where is CAREWISE LTD located?

toggle

CAREWISE LTD is registered at Suite 2100 Letraset Building, Wotton Road, Ashford, Kent TN23 6LN.

What does CAREWISE LTD do?

toggle

CAREWISE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAREWISE LTD?

toggle

The latest filing was on 16/03/2026: Change of details for Mrs Rhoda Solomon as a person with significant control on 2026-03-16.