CARISBROOKE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10031321

Incorporation date

29/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2016)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon15/01/2026
Current accounting period extended from 2025-10-16 to 2026-03-31
dot icon04/12/2025
Micro company accounts made up to 2024-10-16
dot icon23/10/2025
Change of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23
dot icon23/10/2025
Registered office address changed from Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23
dot icon22/10/2025
Current accounting period shortened from 2025-03-31 to 2024-10-16
dot icon21/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon21/10/2024
Registered office address changed from 21 the Point Market Harborough Leicestershire LE16 7NU England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 2024-10-21
dot icon21/10/2024
Appointment of Dr Sandip Kaur Dau as a director on 2024-10-16
dot icon21/10/2024
Appointment of Mr Harpreet Singh Gill as a director on 2024-10-16
dot icon21/10/2024
Notification of Envisage Dental Uk Limited as a person with significant control on 2024-10-16
dot icon21/10/2024
Termination of appointment of Jeremy Mccahill as a secretary on 2024-10-16
dot icon21/10/2024
Termination of appointment of Jeremy Lawrence Mccahill as a director on 2024-10-16
dot icon21/10/2024
Termination of appointment of Fiona Justine Phillips as a director on 2024-10-16
dot icon21/10/2024
Cessation of Jeremy Lawrence Mccahill as a person with significant control on 2024-10-16
dot icon21/10/2024
Cessation of Jose Zurdo as a person with significant control on 2024-10-16
dot icon21/10/2024
Termination of appointment of Jose Zurdo as a director on 2024-10-16
dot icon21/10/2024
Cessation of Fiona Justine Phillips as a person with significant control on 2024-10-16
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Change of details for Dr Jeremy Lawrence Mccahill as a person with significant control on 2020-03-10
dot icon23/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon23/04/2021
Cessation of Michael William Hodgson as a person with significant control on 2019-03-25
dot icon23/04/2021
Cessation of Neil David Millington as a person with significant control on 2020-03-10
dot icon13/04/2021
Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 21 the Point Market Harborough Leicestershire LE16 7NU on 2021-04-13
dot icon23/02/2021
Director's details changed
dot icon23/02/2021
Director's details changed
dot icon22/02/2021
Change of details for Mr Jose Zurdo as a person with significant control on 2021-02-22
dot icon22/02/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-02-22
dot icon22/02/2021
Director's details changed for Dr Jeremy Lawrence Mccahill on 2021-02-22
dot icon22/02/2021
Change of details for Dr Jeremy Lawrence Mccahill as a person with significant control on 2021-02-22
dot icon22/02/2021
Secretary's details changed for Jeremy Mccahill on 2021-02-22
dot icon22/02/2021
Change of details for Dr Neil David Millington as a person with significant control on 2021-02-22
dot icon22/02/2021
Change of details for Dr Fiona Justine Phillips as a person with significant control on 2021-02-22
dot icon22/02/2021
Director's details changed for Dr Fiona Justine Phillips on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Jose Zurdo on 2021-02-22
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Termination of appointment of Neil David Millington as a director on 2020-03-10
dot icon13/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon30/12/2019
Amended micro company accounts made up to 2019-03-31
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Termination of appointment of Michael William Hodgson as a director on 2019-03-28
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon08/03/2019
Director's details changed for Mr Jose Zurdo on 2019-03-08
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/02/2017
Resolutions
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon13/02/2017
Sub-division of shares on 2017-01-20
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-26
dot icon29/02/2016
Current accounting period shortened from 2017-02-28 to 2016-03-31
dot icon29/02/2016
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
16/10/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
16/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/10/2024
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
36.44K
-
0.00
-
-
2022
3
23.05K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Harpreet Singh
Director
16/10/2024 - Present
91
Phillips, Fiona Justine, Dr
Director
29/02/2016 - 16/10/2024
6
Dau, Sandip Kaur
Director
16/10/2024 - Present
73
Mccahill, Jeremy
Secretary
29/02/2016 - 16/10/2024
-
Mccahill, Jeremy Lawrence, Dr
Director
29/02/2016 - 16/10/2024
8

Persons with Significant Control

9
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 CARISBROOKE HOLDINGS LIMITED

CARISBROOKE HOLDINGS LIMITED is an(a) Active company incorporated on 29/02/2016 with the registered office located at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE. 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 CARISBROOKE HOLDINGS LIMITED?

toggle

CARISBROOKE HOLDINGS LIMITED is currently Active. It was registered on 29/02/2016 .

Where is CARISBROOKE HOLDINGS LIMITED located?

toggle

CARISBROOKE HOLDINGS LIMITED is registered at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE.

What does CARISBROOKE HOLDINGS LIMITED do?

toggle

CARISBROOKE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARISBROOKE HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with no updates.