CARITAS LIMITED

Register to unlock more data on OkredoRegister

CARITAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03420435

Incorporation date

15/08/1997

Size

Dormant

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon08/06/2024
Application to strike the company off the register
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Statement by Directors
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Solvency Statement dated 01/11/23
dot icon06/11/2023
Statement of capital on 2023-11-06
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Director's details changed for Mr Adam Thomas Councell on 2023-08-21
dot icon21/08/2023
Change of details for Caritas Group Limited as a person with significant control on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon18/08/2020
Elect to keep the secretaries register information on the public register
dot icon18/08/2020
Elect to keep the directors' register information on the public register
dot icon18/08/2020
Elect to keep the directors' residential address register information on the public register
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon31/07/2020
Termination of appointment of Robert Guest as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Diane Pamela Guest as a director on 2020-07-28
dot icon31/07/2020
Appointment of Mr Mark Andrew Adams as a director on 2020-07-28
dot icon31/07/2020
Appointment of Mr Alexander Peter Dacre as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Diane Pamela Guest as a secretary on 2020-07-28
dot icon31/07/2020
Registered office address changed from 17 College Yard Brigg North Lincolnshire DN20 8JL to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2020-07-31
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Director's details changed for Robert Guest on 2018-12-20
dot icon20/12/2018
Director's details changed for Robert Guest on 2018-12-20
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for Diane Pamela Guest on 2013-08-01
dot icon04/09/2013
Director's details changed for Diane Pamela Guest on 2013-08-01
dot icon04/09/2013
Director's details changed for Robert Guest on 2013-08-01
dot icon04/09/2013
Registered office address changed from the Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ on 2013-09-04
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 15/08/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 15/08/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 15/08/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 15/08/06; full list of members
dot icon20/09/2005
Return made up to 15/08/05; full list of members
dot icon19/08/2005
New director appointed
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Secretary resigned;director resigned
dot icon22/04/2005
New secretary appointed
dot icon05/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 15/08/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 15/08/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Return made up to 15/08/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 15/08/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 15/08/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
Return made up to 15/08/99; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon22/09/1998
Return made up to 15/08/98; full list of members
dot icon10/11/1997
Resolutions
dot icon07/11/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon29/09/1997
Ad 15/08/97--------- £ si 998@1=998 £ ic 2/1000
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Secretary resigned
dot icon15/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
28/07/2020 - 22/05/2024
180
Councell, Adam Thomas
Director
05/10/2021 - Present
219
Bone, Christopher
Secretary
01/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARITAS LIMITED

CARITAS LIMITED is an(a) Dissolved company incorporated on 15/08/1997 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. 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 CARITAS LIMITED?

toggle

CARITAS LIMITED is currently Dissolved. It was registered on 15/08/1997 and dissolved on 03/09/2024.

Where is CARITAS LIMITED located?

toggle

CARITAS LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CARITAS LIMITED do?

toggle

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

What is the latest filing for CARITAS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.