CAROLINE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CAROLINE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725443

Incorporation date

03/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

'Fairlands' Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon14/07/2025
Termination of appointment of Samantha Louise Hall as a secretary on 2025-07-11
dot icon08/12/2023
Voluntary strike-off action has been suspended
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon27/10/2023
Application to strike the company off the register
dot icon17/05/2023
Satisfaction of charge 037254430065 in full
dot icon16/03/2023
Satisfaction of charge 037254430062 in full
dot icon11/03/2023
Satisfaction of charge 037254430070 in full
dot icon11/03/2023
Satisfaction of charge 037254430063 in full
dot icon11/03/2023
Satisfaction of charge 037254430066 in full
dot icon11/03/2023
Satisfaction of charge 037254430069 in full
dot icon11/03/2023
Satisfaction of charge 037254430072 in full
dot icon11/03/2023
Satisfaction of charge 037254430067 in full
dot icon11/03/2023
Satisfaction of charge 037254430064 in full
dot icon11/03/2023
Satisfaction of charge 037254430068 in full
dot icon07/04/2022
Secretary's details changed for Miss Samantha Gregory on 2022-04-05
dot icon07/04/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon04/06/2021
Micro company accounts made up to 2021-05-31
dot icon13/04/2021
Cessation of Caroline Ralph as a person with significant control on 2021-02-01
dot icon13/04/2021
Notification of Caroline Ralph as a person with significant control on 2021-02-01
dot icon12/04/2021
Change of details for Mr Matthew James Ralph as a person with significant control on 2021-02-10
dot icon23/03/2021
Micro company accounts made up to 2020-05-31
dot icon23/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/03/2021
Termination of appointment of Matthew James Ralph as a secretary on 2019-09-10
dot icon13/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon18/02/2020
Registration of charge 037254430072, created on 2020-02-14
dot icon18/02/2020
Registration of charge 037254430073, created on 2020-02-14
dot icon17/02/2020
Registration of charge 037254430071, created on 2020-02-14
dot icon11/02/2020
Satisfaction of charge 037254430060 in full
dot icon11/02/2020
Satisfaction of charge 037254430059 in full
dot icon11/02/2020
Satisfaction of charge 037254430057 in full
dot icon11/09/2019
Termination of appointment of Caroline Ralph as a director on 2019-09-10
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon10/09/2018
Appointment of Ms. Caroline Ralph as a director on 2018-09-04
dot icon14/08/2018
Termination of appointment of Caroline Ralph as a director on 2018-08-08
dot icon14/08/2018
Compulsory strike-off action has been discontinued
dot icon13/08/2018
Micro company accounts made up to 2017-05-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon19/08/2017
Satisfaction of charge 037254430061 in full
dot icon19/08/2017
Satisfaction of charge 037254430058 in full
dot icon18/07/2017
Registration of charge 037254430062, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430063, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430065, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430066, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430067, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430069, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430068, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430064, created on 2017-07-11
dot icon18/07/2017
Registration of charge 037254430070, created on 2017-07-11
dot icon03/07/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2017
Confirmation statement made on 2017-02-01 with updates
dot icon23/05/2017
Appointment of Mr Matthew James Ralph as a director on 2017-05-23
dot icon23/05/2017
Secretary's details changed for Matthew Ralph on 2017-05-23
dot icon09/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/03/2017
Director's details changed for Caroline Ralph on 2017-01-31
dot icon28/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2016
Total exemption small company accounts made up to 2014-05-31
dot icon19/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/04/2015
Registration of charge 037254430057, created on 2015-03-27
dot icon04/04/2015
Registration of charge 037254430058, created on 2015-03-24
dot icon04/04/2015
Registration of charge 037254430059, created on 2015-03-27
dot icon04/04/2015
Registration of charge 037254430061, created on 2015-03-27
dot icon04/04/2015
Registration of charge 037254430060, created on 2015-03-27
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Caroline Ralph on 2014-01-31
dot icon09/02/2015
Secretary's details changed for Miss Samantha Gregory on 2015-01-31
dot icon09/02/2015
Secretary's details changed for Matthew Ralph on 2015-01-31
dot icon23/04/2014
Satisfaction of charge 037254430052 in full
dot icon23/04/2014
Satisfaction of charge 037254430053 in full
dot icon23/04/2014
Satisfaction of charge 037254430055 in full
dot icon23/04/2014
Satisfaction of charge 037254430056 in full
dot icon23/04/2014
Satisfaction of charge 037254430054 in full
dot icon23/04/2014
Satisfaction of charge 037254430051 in full
dot icon14/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/04/2014
Satisfaction of charge 48 in full
dot icon09/04/2014
Satisfaction of charge 50 in full
dot icon09/04/2014
Satisfaction of charge 49 in full
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Satisfaction of charge 43 in full
dot icon27/11/2013
Satisfaction of charge 44 in full
dot icon27/11/2013
Satisfaction of charge 45 in full
dot icon27/11/2013
Satisfaction of charge 46 in full
dot icon27/11/2013
Satisfaction of charge 47 in full
dot icon22/11/2013
Registration of charge 037254430056
dot icon21/11/2013
Registration of charge 037254430052
dot icon21/11/2013
Registration of charge 037254430053
dot icon21/11/2013
Registration of charge 037254430051
dot icon21/11/2013
Registration of charge 037254430054
dot icon21/11/2013
Registration of charge 037254430055
dot icon02/08/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/08/2013
Registered office address changed from Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU on 2013-08-02
dot icon02/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon14/06/2011
Termination of appointment of Mathew Ralph as a director
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/03/2011
Appointment of Miss Samantha Gregory as a secretary
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 49
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 50
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 48
dot icon21/12/2010
Appointment of Mr Mathew James Ralph as a director
dot icon04/08/2010
Compulsory strike-off action has been discontinued
dot icon03/08/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Caroline Ralph on 2010-01-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 44
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 45
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 46
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 47
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 43
dot icon15/05/2009
Return made up to 31/01/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/03/2009
Return made up to 31/01/08; full list of members
dot icon26/02/2009
Return made up to 31/01/07; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/08/2008
Total exemption small company accounts made up to 2006-05-31
dot icon17/07/2008
Registered office changed on 17/07/2008 from the bungalow church approach headley surrey KT18 6LE
dot icon28/03/2008
Secretary appointed matthew ralph
dot icon27/03/2008
Appointment terminated secretary lucy frost
dot icon06/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/04/2006
Return made up to 31/01/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2004-05-31
dot icon11/02/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon21/12/2005
Particulars of mortgage/charge
dot icon02/08/2005
Return made up to 31/01/05; full list of members
dot icon25/05/2005
Director resigned
dot icon09/04/2005
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon11/05/2004
Total exemption full accounts made up to 2003-05-31
dot icon08/03/2004
Return made up to 31/01/04; full list of members
dot icon10/01/2004
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Return made up to 03/03/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/05/2003
Particulars of mortgage/charge
dot icon29/08/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/08/2002
New director appointed
dot icon20/08/2002
Return made up to 03/03/02; full list of members
dot icon19/07/2002
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon05/03/2001
Return made up to 03/03/01; full list of members
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon23/01/2001
Particulars of mortgage/charge
dot icon19/12/2000
Full accounts made up to 2000-05-31
dot icon30/11/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 03/03/00; full list of members
dot icon04/03/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Particulars of mortgage/charge
dot icon10/06/1999
Particulars of mortgage/charge
dot icon01/04/1999
Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/1999
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon01/04/1999
Registered office changed on 01/04/99 from: 29 oaklands way wallington surrey SM6 9RR
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Director resigned
dot icon03/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£508.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
319.79K
-
0.00
-
-
2022
2
318.95K
-
0.00
508.00
-
2022
2
318.95K
-
0.00
508.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

318.95K £Descended-0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muller Carpenter, Caroline
Director
01/04/2000 - 13/01/2006
7
Ralph, Caroline
Director
18/03/1999 - 08/08/2018
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/03/1999 - 03/03/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
03/03/1999 - 03/03/1999
12878
Ralph, Matthew James
Director
23/05/2017 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAROLINE INVESTMENTS LTD

CAROLINE INVESTMENTS LTD is an(a) Active company incorporated on 03/03/1999 with the registered office located at 'Fairlands' Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAROLINE INVESTMENTS LTD?

toggle

CAROLINE INVESTMENTS LTD is currently Active. It was registered on 03/03/1999 .

Where is CAROLINE INVESTMENTS LTD located?

toggle

CAROLINE INVESTMENTS LTD is registered at 'Fairlands' Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6HU.

What does CAROLINE INVESTMENTS LTD do?

toggle

CAROLINE INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAROLINE INVESTMENTS LTD have?

toggle

CAROLINE INVESTMENTS LTD had 2 employees in 2022.

What is the latest filing for CAROLINE INVESTMENTS LTD?

toggle

The latest filing was on 14/07/2025: Termination of appointment of Samantha Louise Hall as a secretary on 2025-07-11.