CARING FOR YOU LIMITED

Register to unlock more data on OkredoRegister

CARING FOR YOU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682147

Incorporation date

11/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

82 Locksway Road, Milton, Portsmouth PO4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1998)
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon17/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon27/01/2023
Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England to 82 Locksway Road Milton Portsmouth PO4 8JP on 2023-01-28
dot icon27/01/2023
Termination of appointment of Boris Sunday Patta as a secretary on 2023-01-27
dot icon27/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon24/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/01/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon18/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Appointment of Mr Boris Sunday Patta as a secretary on 2019-08-07
dot icon15/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Change of details for Ms Sally Ann Biggs as a person with significant control on 2019-11-14
dot icon27/11/2019
Change of details for Ms Sally Ann Biggs as a person with significant control on 2019-05-25
dot icon27/11/2019
Cessation of Paul John Guy as a person with significant control on 2019-05-25
dot icon27/11/2019
Director's details changed for Ms Sally Ann Biggs on 2019-11-14
dot icon14/11/2019
Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 2019-11-14
dot icon13/11/2019
Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2019-08-06
dot icon05/06/2019
Termination of appointment of Paul John Guy as a director on 2019-05-04
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mrs Sally Ann Biggs on 2014-07-14
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2012
Director's details changed for Mr Paul John Guy on 2012-06-18
dot icon18/06/2012
Director's details changed for Mr Paul John Guy on 2012-06-18
dot icon14/06/2012
Appointment of Gibson Whitter Secretaries Limited as a secretary
dot icon14/06/2012
Termination of appointment of Mc Secretaries Limited as a secretary
dot icon14/06/2012
Director's details changed for Sally Ann Mccall Guy on 2012-06-14
dot icon14/06/2012
Director's details changed for Sally Ann Mccall Guy on 2012-06-14
dot icon14/06/2012
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU on 2012-06-14
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Appointment of Mr Paul John Guy as a director
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon21/01/2010
Resolutions
dot icon29/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon11/12/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon18/09/2006
Resolutions
dot icon22/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/07/2006
Particulars of mortgage/charge
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon29/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/12/2005
Return made up to 11/12/05; full list of members
dot icon05/07/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned;director resigned
dot icon11/04/2005
Registered office changed on 11/04/05 from: 82 locksway road southsea hampshire PO4 8JP
dot icon04/01/2005
Return made up to 11/12/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/01/2004
Return made up to 11/12/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/12/2002
Return made up to 11/12/02; full list of members
dot icon03/10/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon08/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/12/2001
Return made up to 11/12/01; full list of members
dot icon27/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/01/2001
Return made up to 11/12/00; full list of members
dot icon11/07/2000
Return made up to 11/12/99; full list of members
dot icon25/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon22/12/1998
Registered office changed on 22/12/98 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon20/12/1998
New director appointed
dot icon11/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon31 *

* during past year

Number of employees

40
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7
186.02K
-
0.00
-
-
2022
9
18.09K
-
0.00
-
-
2023
40
-
-
0.00
-
-
2023
40
-
-
0.00
-
-

Employees

2023

Employees

40 Ascended344 % *

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
Biggs, Sally Ann
Director
11/12/1998 - Present
12
Patta, Boris Sunday
Secretary
06/08/2019 - 26/01/2023
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARING FOR YOU LIMITED

CARING FOR YOU LIMITED is an(a) Active company incorporated on 11/12/1998 with the registered office located at 82 Locksway Road, Milton, Portsmouth PO4 8JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING FOR YOU LIMITED?

toggle

CARING FOR YOU LIMITED is currently Active. It was registered on 11/12/1998 .

Where is CARING FOR YOU LIMITED located?

toggle

CARING FOR YOU LIMITED is registered at 82 Locksway Road, Milton, Portsmouth PO4 8JP.

What does CARING FOR YOU LIMITED do?

toggle

CARING FOR YOU LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARING FOR YOU LIMITED have?

toggle

CARING FOR YOU LIMITED had 40 employees in 2023.

What is the latest filing for CARING FOR YOU LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-28 with no updates.