CARING ALTERNATIVES LIMITED

Register to unlock more data on OkredoRegister

CARING ALTERNATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03622578

Incorporation date

27/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port CH65 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon13/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon09/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2023
Secretary's details changed for Ms Margaret Joyce Elizabeth Swanson on 2023-11-16
dot icon29/11/2023
Director's details changed for Ms Margaret Joyce Elizabeth Swanson on 2019-09-09
dot icon29/11/2023
Director's details changed for Miss Lorrane Taylor on 2019-09-09
dot icon27/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2020-11-30
dot icon08/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon01/09/2021
Register inspection address has been changed from 30 Bolton Old Road Atherton Manchester M46 9DL England to B7, Stanalw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF
dot icon27/08/2021
Register(s) moved to registered office address Office B7, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF
dot icon27/08/2021
Registered office address changed from Hillcrest, Lower Elliott Street Tyldesley Manchester M29 8JE to Office B7, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 2021-08-27
dot icon05/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon06/11/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon23/09/2019
Change of details for Miss Lorrane Taylor as a person with significant control on 2019-09-09
dot icon23/09/2019
Change of details for Ms Margaret Joyce Elizabeth Swanson as a person with significant control on 2019-09-09
dot icon23/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/01/2019
Satisfaction of charge 3 in full
dot icon29/01/2019
Satisfaction of charge 5 in full
dot icon30/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon19/09/2017
Register inspection address has been changed from Suite 3, Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU England to 30 Bolton Old Road Atherton Manchester M46 9DL
dot icon23/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/07/2015
Current accounting period extended from 2015-08-31 to 2015-11-30
dot icon29/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon05/09/2014
Register(s) moved to registered inspection location Suite 3, Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU
dot icon05/09/2014
Register inspection address has been changed to Suite 3, Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU
dot icon11/11/2013
Purchase of own shares.
dot icon12/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Gareth Rogerson as a director
dot icon11/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon12/05/2011
Appointment of Mr Gareth William Rogerson as a director
dot icon25/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/09/2009
Return made up to 27/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 27/08/08; full list of members
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 27/08/07; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: hillcrest lower elliot street, tyldesley manchester M29 8JE
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon31/08/2006
Return made up to 27/08/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 27/08/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 27/08/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/12/2003
Return made up to 27/08/03; full list of members
dot icon09/12/2003
Nc inc already adjusted 24/11/03
dot icon09/12/2003
Resolutions
dot icon21/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/10/2002
Return made up to 27/08/02; full list of members
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon31/05/2002
Registered office changed on 31/05/02 from: 29A high street neston wirral cheshire CH64 9TZ
dot icon10/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon04/10/2001
Return made up to 27/08/01; full list of members
dot icon06/07/2001
New director appointed
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon29/11/2000
Registered office changed on 29/11/00 from: 1-3 chester road neston south wirral CH64 9PA
dot icon31/08/2000
Return made up to 27/08/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-08-31
dot icon17/04/2000
Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon15/03/2000
Secretary resigned
dot icon02/03/2000
Return made up to 27/08/99; full list of members
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Registered office changed on 23/02/99 from: school house padeswood road buckley flintshire CH7 2JL
dot icon28/08/1998
Registered office changed on 28/08/98 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon28/08/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
New secretary appointed;new director appointed
dot icon27/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

64
2022
change arrow icon+27.09 % *

* during past year

Cash in Bank

£218,327.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
636.43K
-
0.00
171.79K
-
2022
64
756.11K
-
0.00
218.33K
-
2022
64
756.11K
-
0.00
218.33K
-

Employees

2022

Employees

64 Ascended0 % *

Net Assets(GBP)

756.11K £Ascended18.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.33K £Ascended27.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lorrane
Director
02/07/2001 - Present
10
Swanson, Margaret Joyce Elizabeth
Director
08/02/2000 - Present
21
Swanson, Margaret Joyce Elizabeth
Secretary
08/02/2000 - Present
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARING ALTERNATIVES LIMITED

CARING ALTERNATIVES LIMITED is an(a) Active company incorporated on 27/08/1998 with the registered office located at Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port CH65 9BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING ALTERNATIVES LIMITED?

toggle

CARING ALTERNATIVES LIMITED is currently Active. It was registered on 27/08/1998 .

Where is CARING ALTERNATIVES LIMITED located?

toggle

CARING ALTERNATIVES LIMITED is registered at Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port CH65 9BF.

What does CARING ALTERNATIVES LIMITED do?

toggle

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

How many employees does CARING ALTERNATIVES LIMITED have?

toggle

CARING ALTERNATIVES LIMITED had 64 employees in 2022.

What is the latest filing for CARING ALTERNATIVES LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-11-30.