CARING CARE LIMITED

Register to unlock more data on OkredoRegister

CARING CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06705340

Incorporation date

23/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 (C4) & Unit 5 (C5) Hatherton Court, 22 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon03/04/2026
Full accounts made up to 2025-06-30
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon21/07/2022
Registered office address changed from Unit 7-9 Littleton Street Wisemore Walsall WS2 8EQ to Unit 4 (C4) & Unit 5 (C5) Hatherton Court 22 Hatherton Street Walsall WS4 2LA on 2022-07-21
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon19/07/2021
Registration of charge 067053400001, created on 2021-07-12
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon02/10/2020
Notification of Paramjit Kaur Bains as a person with significant control on 2016-08-01
dot icon19/08/2020
Director's details changed for Mrs Manjinder Joshi on 2020-08-19
dot icon19/08/2020
Change of details for Mrs Manjinder Joshi as a person with significant control on 2020-08-19
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon24/07/2019
Director's details changed for Mrs Paramjit Kaur Bains on 2019-07-24
dot icon10/05/2019
Registered office address changed from 61 Lichfield Street Walsall West Midlands WS4 2BX to Unit 7-9 Littleton Street Wisemore Walsall WS2 8EQ on 2019-05-10
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/08/2018
Director's details changed for Mrs Paramjit Kaur Bains on 2018-08-31
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 2a Hawes Close Walsall West Midlands WS1 3HG United Kingdom on 2013-10-07
dot icon15/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon06/10/2011
Appointment of Mrs Manjinder Joshi as a director
dot icon30/09/2011
Registered office address changed from 7 Lavender Close Tamebridge Walsall West Midlands WS5 4ST on 2011-09-30
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mrs Paramjit Kaur Bains on 2009-10-01
dot icon30/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/09/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon23/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-311 *

* 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
30/06/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
319
61.44K
-
0.00
1.59M
-
2022
311
81.37K
-
0.00
927.04K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Manjinder Joshi
Director
06/09/2011 - Present
8
Bains, Paramjit Kaur
Director
23/09/2008 - Present
5

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CARING CARE LIMITED

CARING CARE LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at Unit 4 (C4) & Unit 5 (C5) Hatherton Court, 22 Hatherton Street, Walsall WS4 2LA. 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 CARING CARE LIMITED?

toggle

CARING CARE LIMITED is currently Active. It was registered on 23/09/2008 .

Where is CARING CARE LIMITED located?

toggle

CARING CARE LIMITED is registered at Unit 4 (C4) & Unit 5 (C5) Hatherton Court, 22 Hatherton Street, Walsall WS4 2LA.

What does CARING CARE LIMITED do?

toggle

CARING CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARING CARE LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-06-30.