CARIAD HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CARIAD HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11761443

Incorporation date

11/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11761443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2019)
dot icon22/01/2026
Termination of appointment of Carl Thomas Roderick as a director on 2023-09-01
dot icon11/11/2025
Cessation of Carl Thomas Roderick as a person with significant control on 2024-09-03
dot icon02/06/2025
Registered office address changed to PO Box 4385, 11761443 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon12/08/2024
Registered office address changed from East Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Micro company accounts made up to 2023-01-31
dot icon25/01/2024
Micro company accounts made up to 2022-01-31
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2023-02-23 with updates
dot icon20/09/2023
Registered office address changed from Regent Court Regent Place Rugby CV21 2PN England to East Street Studios Earl Street Rugby CV21 3SS on 2023-09-20
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon22/02/2021
Registered office address changed from 17 Crowsfurlong Crowsfurlong Rugby CV23 0WD England to Regent Court Regent Place Rugby CV21 2PN on 2021-02-22
dot icon15/02/2021
Registered office address changed from Office 3 Regent Court Regent Place Rugby CV21 2PN England to 17 Crowsfurlong Crowsfurlong Rugby CV23 0WD on 2021-02-15
dot icon15/02/2021
Notification of Carl Thomas Roderick as a person with significant control on 2021-02-15
dot icon15/02/2021
Appointment of Mr Carl Thomas Roderick as a director on 2021-02-15
dot icon15/02/2021
Termination of appointment of Winston Roderick as a director on 2021-02-15
dot icon15/02/2021
Cessation of Winston Roderick as a person with significant control on 2021-02-15
dot icon07/02/2021
Appointment of Mr Winston Roderick as a director on 2021-02-02
dot icon07/02/2021
Termination of appointment of Carl Thomas Roderick as a director on 2021-01-27
dot icon07/02/2021
Notification of Winston Roderick as a person with significant control on 2021-01-27
dot icon07/02/2021
Cessation of Beck Sport Holdings Ltd as a person with significant control on 2021-01-27
dot icon02/02/2021
Termination of appointment of Winston Roderick as a director on 2021-02-01
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon27/01/2021
Cessation of Winston Roderick as a person with significant control on 2021-01-26
dot icon27/01/2021
Notification of Beck Sport Holdings Ltd as a person with significant control on 2021-01-26
dot icon27/01/2021
Appointment of Mr Carl Thomas Roderick as a director on 2021-01-26
dot icon23/12/2020
Micro company accounts made up to 2020-01-31
dot icon20/08/2020
Registered office address changed from Office 3 Regent Court Regent Place Rugby CV21 2PN England to Office 3 Regent Court Regent Place Rugby CV21 2PN on 2020-08-20
dot icon20/08/2020
Registered office address changed from Suite 6 Sutherland House Coventry Warwickshire CV1 4JQ United Kingdom to Office 3 Regent Court Regent Place Rugby CV21 2PN on 2020-08-20
dot icon15/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon11/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.28K
-
0.00
-
-
2022
1
87.53K
-
0.00
-
-
2023
1
88.41K
-
0.00
-
-
2023
1
88.41K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

88.41K £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roderick, Carl Thomas
Director
26/01/2021 - 27/01/2021
49
Roderick, Carl Thomas
Director
15/02/2021 - 01/09/2023
49
Roderick, Winston
Director
02/02/2021 - 15/02/2021
13
Roderick, Winston
Director
11/01/2019 - 01/02/2021
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARIAD HOMECARE LIMITED

CARIAD HOMECARE LIMITED is an(a) Active company incorporated on 11/01/2019 with the registered office located at 4385, 11761443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARIAD HOMECARE LIMITED?

toggle

CARIAD HOMECARE LIMITED is currently Active. It was registered on 11/01/2019 .

Where is CARIAD HOMECARE LIMITED located?

toggle

CARIAD HOMECARE LIMITED is registered at 4385, 11761443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARIAD HOMECARE LIMITED do?

toggle

CARIAD HOMECARE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CARIAD HOMECARE LIMITED have?

toggle

CARIAD HOMECARE LIMITED had 1 employees in 2023.

What is the latest filing for CARIAD HOMECARE LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Carl Thomas Roderick as a director on 2023-09-01.