CARITAS CARE LIMITED

Register to unlock more data on OkredoRegister

CARITAS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596400

Incorporation date

09/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

218 Tulketh Road, Preston, Lancashire PR2 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/04/2026
Appointment of Mr Aaron Charles Catt as a director on 2026-04-01
dot icon17/04/2026
Appointment of Mrs Danielle Michaela Ruane as a director on 2026-04-01
dot icon02/03/2026
Cessation of Susan Bernadette Swarbrick as a person with significant control on 2026-02-28
dot icon02/03/2026
Termination of appointment of Susan Bernadette Swarbrick as a secretary on 2026-02-28
dot icon02/03/2026
Appointment of Mr Philip Richard East as a secretary on 2026-02-11
dot icon02/03/2026
Notification of Philip Richard East as a person with significant control on 2026-02-11
dot icon26/01/2026
Appointment of Mrs Sulin Ratcliffe as a director on 2025-10-22
dot icon09/01/2026
Termination of appointment of Mary Frances Leavy as a director on 2025-10-23
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Appointment of Mr Shaun Coughlan as a director on 2025-07-23
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon28/05/2025
Termination of appointment of Catherine Emma Parkinson as a director on 2025-05-10
dot icon23/05/2025
Appointment of Mr Ahmad Ghiassi as a director on 2025-03-26
dot icon07/05/2025
Termination of appointment of Anne-Marie Morgan as a director on 2025-05-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Termination of appointment of Angela Michele Bowman as a director on 2024-08-19
dot icon23/08/2024
Termination of appointment of Tracy Louise Woods as a director on 2024-08-15
dot icon15/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon06/12/2023
Appointment of Mr Adam Roberts as a director on 2023-10-31
dot icon21/11/2023
Appointment of Mr Andrew John Bennett as a director on 2023-10-31
dot icon05/10/2023
Appointment of Mrs Joanne Elizabeth Higham as a director on 2023-08-01
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/06/2023
Termination of appointment of Matthew Eddisford as a director on 2023-06-22
dot icon06/04/2023
Termination of appointment of Christopher Michael Gaskell as a director on 2023-04-03
dot icon14/02/2023
Termination of appointment of Christine Susan Sutherland as a director on 2023-02-06
dot icon02/11/2022
Termination of appointment of Patricia Kathleen Dyson as a director on 2022-09-16
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Appointment of Mr Michael Joseph Fetherstone as a director on 2022-08-04
dot icon17/08/2022
Appointment of Mr Matthew Eddisford as a director on 2022-08-04
dot icon17/08/2022
Appointment of Mr Stuart David Lee as a director on 2022-08-04
dot icon04/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon28/10/2021
Termination of appointment of John Eastwood Fedden as a director on 2021-10-25
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of Judith Salter as a director on 2021-10-06
dot icon20/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon08/07/2021
Cessation of Angela Michele Bowman as a person with significant control on 2020-10-20
dot icon08/07/2021
Appointment of Angela Michele Bowman as a director on 2020-10-20
dot icon08/07/2021
Notification of Angela Michele Bowman as a person with significant control on 2020-10-20
dot icon19/01/2021
Termination of appointment of Richard Stowe as a director on 2021-01-14
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Appointment of Dr Judith Salter as a director on 2020-10-20
dot icon24/12/2020
Appointment of Mr Christopher Michael Gaskell as a director on 2020-10-20
dot icon22/12/2020
Appointment of Mrs Tracy Louise Woods as a director on 2020-10-20
dot icon21/12/2020
Appointment of Patricia Kathleen Dyson as a director on 2020-10-20
dot icon22/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon22/07/2020
Cessation of Amanda Forshaw as a person with significant control on 2019-12-31
dot icon22/07/2020
Notification of Susan Bernadette Swarbrick as a person with significant control on 2020-01-01
dot icon15/07/2020
Termination of appointment of Ellen Mary Flood as a director on 2020-05-04
dot icon15/07/2020
Termination of appointment of Jane Philomena Maria Robinson as a director on 2020-07-14
dot icon15/07/2020
Termination of appointment of Paul Martin Desborough as a director on 2020-03-31
dot icon27/05/2020
Registration of charge 015964000003, created on 2020-05-21
dot icon19/05/2020
Registration of charge 015964000002, created on 2020-05-13
dot icon06/01/2020
Appointment of Mrs Susan Bernadette Swarbrick as a secretary on 2020-01-01
dot icon06/01/2020
Termination of appointment of Amanda Forshaw as a secretary on 2019-12-31
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Termination of appointment of Graham Victor Blower as a director on 2019-11-19
dot icon11/09/2019
Termination of appointment of Peter Buckley as a director on 2019-07-19
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon18/07/2019
Appointment of Mr John Eastwood Fedden as a director on 2019-06-11
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon23/02/2018
Appointment of Mr Richard Stowe as a director on 2018-02-20
dot icon02/10/2017
Appointment of Mrs Ellen Mary Flood as a director on 2017-07-06
dot icon26/09/2017
Termination of appointment of Michael Joseph Fetherstone as a director on 2017-07-07
dot icon14/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/04/2017
Registration of charge 015964000001, created on 2017-04-11
dot icon19/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon18/07/2016
Termination of appointment of John Alexander Nickson as a director on 2016-06-27
dot icon10/07/2016
Appointment of Mr Graham Victor Blower as a director on 2016-02-10
dot icon10/07/2016
Appointment of Ms Catherine Emma Parkinson as a director on 2016-02-10
dot icon10/07/2016
Appointment of Mrs Anne-Marie Morgan as a director on 2016-02-10
dot icon08/07/2016
Termination of appointment of Josephine Craven as a director on 2016-05-25
dot icon08/07/2016
Termination of appointment of Rosemary Riley as a director on 2015-09-23
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon23/11/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon01/09/2015
Annual return made up to 2015-07-04 no member list
dot icon01/09/2015
Termination of appointment of Graham David Hodson as a director on 2015-05-27
dot icon23/04/2015
Appointment of Mrs Amanda Forshaw as a secretary on 2014-10-03
dot icon22/04/2015
Termination of appointment of Ann Shannon Quinn as a director on 2014-10-03
dot icon22/04/2015
Termination of appointment of James Patrick Cullen as a secretary on 2014-10-04
dot icon14/11/2014
Amended group of companies' accounts made up to 2014-03-31
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-04 no member list
dot icon05/08/2014
Appointment of Mr Peter Buckley as a director on 2014-07-10
dot icon05/08/2014
Appointment of Miss Rosemary Riley as a director on 2014-07-10
dot icon05/08/2014
Appointment of Mr Michael Joseph Fetherstone as a director on 2014-07-10
dot icon19/08/2013
Annual return made up to 2013-07-04 no member list
dot icon19/08/2013
Termination of appointment of Bernard Woods as a director
dot icon12/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/03/2013
Termination of appointment of William Fetherstone as a director
dot icon18/03/2013
Appointment of Mr John Alexander Nickson as a director
dot icon25/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-04 no member list
dot icon19/07/2012
Appointment of Christine Susan Sutherland as a director
dot icon19/07/2012
Termination of appointment of Anthony Murray as a director
dot icon19/07/2012
Termination of appointment of John Bolton as a director
dot icon27/01/2012
Appointment of Mrs Ann Shannon Quinn as a director
dot icon19/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-04 no member list
dot icon15/03/2011
Appointment of Miss Jane Philomena Maria Robinson as a director
dot icon20/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-07-04 no member list
dot icon01/09/2010
Director's details changed for Rev Bernard John Woods on 2010-07-04
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon17/08/2009
Annual return made up to 04/07/09
dot icon20/01/2009
Appointment terminated director patrick o'donoghue
dot icon23/12/2008
Memorandum and Articles of Association
dot icon16/12/2008
Certificate of change of name
dot icon29/08/2008
Resolutions
dot icon18/08/2008
Annual return made up to 04/07/08
dot icon24/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/04/2008
Appointment terminated director mark belderbos
dot icon14/08/2007
Annual return made up to 04/07/07
dot icon25/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon22/06/2007
Group of companies' accounts made up to 2006-03-31
dot icon25/08/2006
Annual return made up to 04/07/06
dot icon26/07/2006
New director appointed
dot icon26/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/08/2005
Annual return made up to 04/07/05
dot icon21/04/2005
Resolutions
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon20/07/2004
Annual return made up to 04/07/04
dot icon07/10/2003
New director appointed
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon16/08/2003
Annual return made up to 04/07/03
dot icon08/04/2003
New director appointed
dot icon06/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/08/2002
Annual return made up to 04/07/02
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon08/11/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon17/08/2001
Annual return made up to 04/07/01
dot icon02/02/2001
Director resigned
dot icon19/09/2000
Full group accounts made up to 2000-03-31
dot icon30/08/2000
Annual return made up to 04/07/00
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon25/01/2000
Full group accounts made up to 1999-03-31
dot icon16/08/1999
Annual return made up to 04/07/99
dot icon23/04/1999
New director appointed
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Director resigned
dot icon01/09/1998
Annual return made up to 04/07/98
dot icon12/12/1997
Director resigned
dot icon11/11/1997
Director's particulars changed
dot icon25/09/1997
Annual return made up to 04/07/97
dot icon25/09/1997
Director's particulars changed
dot icon31/07/1997
Director's particulars changed
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon08/11/1996
Director resigned
dot icon13/09/1996
Certificate of change of name
dot icon10/09/1996
Annual return made up to 04/07/96
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Resolutions
dot icon25/10/1995
Director resigned
dot icon14/09/1995
Annual return made up to 04/07/95
dot icon19/06/1995
Full accounts made up to 1995-03-31
dot icon19/06/1995
Director resigned
dot icon19/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Annual return made up to 04/07/94
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Director resigned
dot icon15/06/1994
Full accounts made up to 1994-03-31
dot icon07/01/1994
New director appointed
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon24/08/1993
Director resigned
dot icon28/07/1993
Annual return made up to 04/07/93
dot icon22/06/1993
Full accounts made up to 1993-03-31
dot icon19/11/1992
Annual return made up to 04/07/92
dot icon09/06/1992
Full accounts made up to 1992-03-31
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon23/07/1991
Director resigned
dot icon09/07/1991
Annual return made up to 04/07/91
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Director resigned
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon15/10/1990
Director resigned
dot icon30/07/1990
Full accounts made up to 1990-03-31
dot icon30/07/1990
Annual return made up to 04/07/90
dot icon09/07/1990
Director resigned
dot icon14/05/1990
Director resigned
dot icon14/05/1990
Director resigned
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon12/10/1989
Annual return made up to 10/10/89
dot icon21/04/1989
Director resigned
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon22/12/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Director resigned
dot icon11/08/1988
New director appointed
dot icon11/08/1988
Annual return made up to 06/07/88
dot icon08/08/1988
New director appointed
dot icon08/08/1988
New director appointed
dot icon09/12/1987
Resolutions
dot icon20/11/1987
09/07/86 amend
dot icon20/11/1987
Annual return made up to 08/07/87
dot icon13/10/1987
Certificate of change of name
dot icon18/09/1987
Director resigned
dot icon18/09/1987
New director appointed
dot icon18/09/1987
New director appointed
dot icon11/09/1987
Full accounts made up to 1986-03-31
dot icon11/09/1987
Accounts made up to 1987-03-31
dot icon29/07/1987
Memorandum and Articles of Association
dot icon29/07/1987
Resolutions
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Stuart David
Director
04/08/2022 - Present
7
Eddisford, Matthew
Director
04/08/2022 - 22/06/2023
1
Fetherstone, Michael Joseph
Director
04/08/2022 - Present
-
Gaskell, Christopher Michael
Director
20/10/2020 - 03/04/2023
15
Ghiassi, Ahmad
Director
26/03/2025 - Present
6

Persons with Significant Control

5
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 CARITAS CARE LIMITED

CARITAS CARE LIMITED is an(a) Active company incorporated on 09/11/1981 with the registered office located at 218 Tulketh Road, Preston, Lancashire PR2 1ES. There are currently 11 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 CARITAS CARE LIMITED?

toggle

CARITAS CARE LIMITED is currently Active. It was registered on 09/11/1981 .

Where is CARITAS CARE LIMITED located?

toggle

CARITAS CARE LIMITED is registered at 218 Tulketh Road, Preston, Lancashire PR2 1ES.

What does CARITAS CARE LIMITED do?

toggle

CARITAS CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARITAS CARE LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Aaron Charles Catt as a director on 2026-04-01.