CAREYOURWAY HOMECARE LTD

Register to unlock more data on OkredoRegister

CAREYOURWAY HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649608

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Certificate of change of name
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon04/12/2023
Secretary's details changed for Manuel Sabater Romero on 2022-12-12
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Cessation of Sarah Jayne Sabater Romero as a person with significant control on 2022-07-31
dot icon24/03/2023
Cessation of Manuel Sabater Romero as a person with significant control on 2022-07-31
dot icon24/03/2023
Notification of Care Your Way Group Ltd as a person with significant control on 2022-07-31
dot icon24/03/2023
Change of details for Care Your Way Group Ltd as a person with significant control on 2022-12-12
dot icon20/03/2023
Director's details changed for Mr Jonathan Sabater Romero on 2022-12-12
dot icon20/03/2023
Director's details changed for Miss Yasmine Stephanie Sabater Romero on 2022-12-12
dot icon20/03/2023
Director's details changed for Mr Manuel Sabater Romero on 2022-12-12
dot icon20/03/2023
Director's details changed for Mrs Sarah Jayne Sabater Romero on 2022-12-12
dot icon15/01/2023
Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-16
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Appointment of Mr Jonathan Sabater Romero as a director on 2021-06-30
dot icon23/05/2022
Satisfaction of charge 2 in full
dot icon23/05/2022
Satisfaction of charge 1 in full
dot icon06/01/2022
Confirmation statement made on 2021-12-09 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Cessation of Yasmine Stephanie Sabater Romero as a person with significant control on 2021-05-01
dot icon29/04/2021
Resolutions
dot icon18/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon27/09/2019
Resolutions
dot icon27/09/2019
Resolutions
dot icon26/09/2019
Statement of capital following an allotment of shares on 2017-11-27
dot icon26/09/2019
Change of share class name or designation
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-09 with updates
dot icon10/01/2018
Notification of Yasmine Stephanie Sabater Romero as a person with significant control on 2017-10-23
dot icon10/01/2018
Appointment of Miss Yasmine Stephanie Sabater Romero as a director on 2017-10-23
dot icon09/01/2018
Registered office address changed from Little Spires Fallapit East Allington Totnes Devon TQ9 7QE to 7a Dartmouth Road Paignton Devon TQ4 5AA on 2018-01-09
dot icon09/01/2018
Secretary's details changed for Manuel Sabater Romero on 2017-10-23
dot icon09/01/2018
Change of details for Mrs Sarah Jayne Sabater Romero as a person with significant control on 2017-10-23
dot icon09/01/2018
Change of details for Mr Manuel Sabater Romero as a person with significant control on 2017-10-23
dot icon09/01/2018
Director's details changed for Mrs Sarah Jayne Sabater Romero on 2017-10-23
dot icon09/01/2018
Director's details changed for Mr Manuel Sabater Romero on 2017-10-23
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon08/01/2017
Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon16/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/01/2015
Director's details changed for Sarah Jayne Sabater Romero on 2010-01-01
dot icon23/01/2015
Director's details changed for Manuel Sabater Romero on 2010-01-01
dot icon23/01/2015
Secretary's details changed for Manuel Sabater Romero on 2010-01-01
dot icon22/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon17/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Registered office address changed from the Business Village Lower Union Road Kingsbridge Devon TQ7 1EF on 2012-01-06
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/12/2009
Director's details changed for Sarah Jayne Sabater Romero on 2009-12-18
dot icon18/12/2009
Director's details changed for Manuel Sabater Romero on 2009-12-18
dot icon25/09/2009
Registered office changed on 25/09/2009 from e the scope complex wills road totnes devon TQ9 5XN
dot icon27/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Registered office changed on 04/08/2009 from 2 barnfield, east allington totnes devon TQ9 7QR
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 09/12/07; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon08/01/2007
Return made up to 09/12/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon09/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon80 *

* during past year

Number of employees

163
2023
change arrow icon+37.38 % *

* during past year

Cash in Bank

£405,986.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
294.41K
-
0.00
409.58K
-
2022
83
213.50K
-
0.00
295.52K
-
2023
163
262.94K
-
0.00
405.99K
-
2023
163
262.94K
-
0.00
405.99K
-

Employees

2023

Employees

163 Ascended96 % *

Net Assets(GBP)

262.94K £Ascended23.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.99K £Ascended37.38 % *

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
Sabater Romero, Jonathan
Director
30/06/2021 - Present
3
Sabater Romero, Sarah Jayne
Director
09/12/2005 - Present
6
Sabater Romero, Manuel
Director
09/12/2005 - Present
6
Miss Yasmine Stephanie Sabater Romero
Director
23/10/2017 - Present
-
Sabater Romero, Manuel
Secretary
09/12/2005 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAREYOURWAY HOMECARE LTD

CAREYOURWAY HOMECARE LTD is an(a) Active company incorporated on 09/12/2005 with the registered office located at Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5ND. There are currently 5 active directors according to the latest confirmation statement. Number of employees 163 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREYOURWAY HOMECARE LTD?

toggle

CAREYOURWAY HOMECARE LTD is currently Active. It was registered on 09/12/2005 .

Where is CAREYOURWAY HOMECARE LTD located?

toggle

CAREYOURWAY HOMECARE LTD is registered at Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5ND.

What does CAREYOURWAY HOMECARE LTD do?

toggle

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

How many employees does CAREYOURWAY HOMECARE LTD have?

toggle

CAREYOURWAY HOMECARE LTD had 163 employees in 2023.

What is the latest filing for CAREYOURWAY HOMECARE LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.