CARING 4 CROYDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARING 4 CROYDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773944

Incorporation date

07/04/2006

Size

Full

Contacts

Registered address

Registered address

18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon11/11/2025
Change of details for Cardale Infrastructure Investments Limited as a person with significant control on 2025-10-24
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon17/07/2024
Termination of appointment of David Nixon as a director on 2024-07-17
dot icon17/07/2024
Appointment of Ms Susan Jane Faridi as a director on 2024-07-17
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/09/2023
Director's details changed for Mr Alastair William Hopps on 2023-08-03
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/10/2022
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2022-10-04
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon20/10/2021
Appointment of Pario Limited as a secretary on 2021-09-30
dot icon20/10/2021
Termination of appointment of Paul William Noake as a secretary on 2021-09-30
dot icon19/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/06/2020
Appointment of Mr David Nixon as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Elizabeth Frances Range as a director on 2020-06-30
dot icon04/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/11/2018
Termination of appointment of Robert John Austin as a director on 2018-09-26
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon14/11/2017
Notification of Cardale Infrastructure Investments Limited as a person with significant control on 2017-06-16
dot icon07/10/2017
Accounts for a small company made up to 2017-03-31
dot icon25/07/2017
Registered office address changed from 27 Harley Street London W1G 9QP to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2017-07-25
dot icon25/07/2017
Appointment of Mr Alastair William Hopps as a director on 2017-06-16
dot icon25/07/2017
Appointment of Mr Robert John Austin as a director on 2017-06-16
dot icon25/07/2017
Termination of appointment of Karen Anne Miller as a director on 2017-06-16
dot icon25/07/2017
Cessation of Karen Anne Miller as a person with significant control on 2017-06-16
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon24/08/2016
Full accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon13/10/2015
Registration of charge 057739440002, created on 2015-09-30
dot icon18/06/2015
Appointment of Ms Karen Anne Miller as a director on 2015-05-22
dot icon17/06/2015
Termination of appointment of Paul Simon Thompson as a director on 2015-05-22
dot icon12/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/09/2014
Registered office address changed from 27 Harley Street London W1G 9QP England to 27 Harley Street London W1G 9QP on 2014-09-01
dot icon01/09/2014
Registered office address changed from C/O Ume Investment Co Limited Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 2014-09-01
dot icon23/06/2014
Full accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Appointment of Mr Paul William Noake as a secretary
dot icon02/01/2013
Termination of appointment of Gloria Pope as a secretary
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon12/11/2012
Appointment of Mr Paul Simon Thompson as a director
dot icon12/11/2012
Termination of appointment of Andrew Andreou as a director
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Appointment of Mr Alexander Toby Shedden Parry as a director
dot icon30/08/2011
Termination of appointment of Mark Swindall as a director
dot icon07/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon25/05/2010
Director's details changed for Elizabeth Frances Range on 2010-04-07
dot icon17/02/2010
Full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 07/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Full accounts made up to 2007-04-30
dot icon14/05/2008
Return made up to 07/04/08; full list of members
dot icon05/03/2008
Curr sho from 30/04/2008 to 31/03/2008
dot icon26/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon13/04/2007
Return made up to 07/04/07; full list of members
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Ad 01/12/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon11/04/2007
Nc inc already adjusted 01/12/06
dot icon09/03/2007
Director resigned
dot icon15/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon21/09/2006
Registered office changed on 21/09/06 from: shadbolt & co LLP old change house 128 queen victoria street london EC4V 4HR
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon07/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
3
10.00K
-
0.00
-
-
2022
3
10.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Nixon, David
Director
30/06/2020 - 17/07/2024
1
Faridi, Susan Jane
Director
17/07/2024 - Present
5
Hopps, Alastair William
Director
16/06/2017 - Present
55
Parry, Alexander Toby Shedden
Director
11/08/2011 - Present
62
Ball, Timothy Jocelyn George
Director
07/04/2006 - 31/08/2006
26

Persons with Significant Control

2
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 CARING 4 CROYDON HOLDINGS LIMITED

CARING 4 CROYDON HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2006 with the registered office located at 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. There are currently 3 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 CARING 4 CROYDON HOLDINGS LIMITED?

toggle

CARING 4 CROYDON HOLDINGS LIMITED is currently Active. It was registered on 07/04/2006 .

Where is CARING 4 CROYDON HOLDINGS LIMITED located?

toggle

CARING 4 CROYDON HOLDINGS LIMITED is registered at 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does CARING 4 CROYDON HOLDINGS LIMITED do?

toggle

CARING 4 CROYDON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARING 4 CROYDON HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.