CARING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CARING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455732

Incorporation date

18/12/2007

Size

Small

Contacts

Registered address

Registered address

Hinde House 26 Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear NE4 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon14/04/2026
Accounts for a small company made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon05/01/2026
Memorandum and Articles of Association
dot icon16/12/2025
Resolutions
dot icon08/12/2025
Particulars of variation of rights attached to shares
dot icon05/12/2025
Change of share class name or designation
dot icon10/09/2025
Registered office address changed from Hinde House 26 Elswick East Terrace Newcastle upon Tyne Tyne and Wear NE4 7JL England to Hinde House 26 Elswick East Terrace Newcastle upon Tyne Tyne and Wear NE4 7LJ on 2025-09-10
dot icon09/09/2025
Director's details changed for Dr Tallal Charles Mamisch on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Patrick Koose on 2025-09-09
dot icon01/04/2025
Accounts for a small company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon29/04/2024
Accounts for a small company made up to 2023-12-31
dot icon07/12/2023
Cessation of Sorb Industri Ab as a person with significant control on 2022-02-25
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon06/12/2023
Notification of Lifco Ab as a person with significant control on 2022-02-25
dot icon15/05/2023
Termination of appointment of Daniel Philip Adam Eastwood as a director on 2023-05-15
dot icon14/04/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon07/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Change of share class name or designation
dot icon02/03/2022
Notification of Sorb Industri Ab as a person with significant control on 2022-02-25
dot icon02/03/2022
Cessation of Daniel Philip Adam Eastwood as a person with significant control on 2022-02-25
dot icon02/03/2022
Appointment of Mr Patrick Koose as a director on 2022-02-25
dot icon02/03/2022
Appointment of Dr Tallal Charles Mamisch as a director on 2022-02-25
dot icon27/01/2022
Satisfaction of charge 3 in full
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Change of details for Mr Daniel Philip Adam Eastwood as a person with significant control on 2020-12-15
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon21/12/2020
Registered office address changed from Hinde House Elswick East Terrace George Street Industrial Estate Newcastle upon Tyne Tyne & Wear NE4 7LJ to Hinde House 26 Elswick East Terrace Newcastle upon Tyne Tyne and Wear NE4 7JL on 2020-12-21
dot icon17/12/2020
Change of details for Mr Daniel Philip Adam Eastwood as a person with significant control on 2020-12-15
dot icon17/12/2020
Director's details changed for Mr Daniel Philip Adam Eastwood on 2020-12-15
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Particulars of variation of rights attached to shares
dot icon08/03/2019
Change of share class name or designation
dot icon08/03/2019
Cancellation of shares. Statement of capital on 2019-02-18
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Purchase of own shares.
dot icon20/02/2019
Change of details for Mr Daniel Philip Adam Eastwood as a person with significant control on 2019-02-18
dot icon20/02/2019
Termination of appointment of Bryan Christopher Smith as a director on 2019-02-18
dot icon20/02/2019
Cessation of Bryan Christopher Smith as a person with significant control on 2019-02-18
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Particulars of variation of rights attached to shares
dot icon01/06/2015
Change of share class name or designation
dot icon01/06/2015
Statement of company's objects
dot icon01/06/2015
Resolutions
dot icon09/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/03/2014
Purchase of own shares.
dot icon28/02/2014
Cancellation of shares. Statement of capital on 2014-02-28
dot icon20/02/2014
Resolutions
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Hilary Case as a director
dot icon08/01/2014
Termination of appointment of Hilary Case as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-18
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-18
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 18/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / bryan smith / 18/12/2008
dot icon09/01/2009
Director and secretary's change of particulars / hilary case / 18/12/2008
dot icon09/01/2009
Director's change of particulars / daniel eastwood / 18/12/2008
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2008
Ad 01/04/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2008
Appointment terminated director ward hadaway incorporations LIMITED
dot icon29/02/2008
Appointment terminated secretary ward hadaway company secretarial services LIMITED
dot icon29/02/2008
Director's change of particulars / daniel adam / 22/02/2008
dot icon29/02/2008
Director appointed mr daniel philip adam
dot icon29/02/2008
Director appointed mrs hilary gail case
dot icon29/02/2008
Registered office changed on 29/02/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon28/02/2008
Director appointed mr bryan christopher smith
dot icon27/02/2008
Nc inc already adjusted 22/02/08
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Resolutions
dot icon26/02/2008
Secretary appointed mrs hilary gail case
dot icon23/02/2008
Certificate of change of name
dot icon18/12/2007
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
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
91.63K
-
0.00
-
-
2022
3
100.80K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Case, Hilary Gail
Secretary
22/02/2008 - 31/10/2013
-
Mamisch, Tallal Charles, Dr
Director
25/02/2022 - Present
4
Koose, Patrick
Director
25/02/2022 - Present
10
Case, Hilary Gail
Director
22/02/2008 - 31/10/2013
1
Eastwood, Daniel Philip Adam
Director
22/02/2008 - 15/05/2023
1

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+
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 TECHNOLOGY LIMITED

CARING TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/12/2007 with the registered office located at Hinde House 26 Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear NE4 7LJ. 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 TECHNOLOGY LIMITED?

toggle

CARING TECHNOLOGY LIMITED is currently Active. It was registered on 18/12/2007 .

Where is CARING TECHNOLOGY LIMITED located?

toggle

CARING TECHNOLOGY LIMITED is registered at Hinde House 26 Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear NE4 7LJ.

What does CARING TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for CARING TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-12-31.