CASA CARE LIMITED

Register to unlock more data on OkredoRegister

CASA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05981444

Incorporation date

30/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clarendon Avenue, Leamington Spa, Warwickshire CV32 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon12/02/2026
Director's details changed for Ms Lisa D'arcy-Burt on 2026-02-10
dot icon12/02/2026
Previous accounting period shortened from 2026-04-30 to 2026-01-23
dot icon07/02/2026
Memorandum and Articles of Association
dot icon07/02/2026
Resolutions
dot icon07/02/2026
Statement of company's objects
dot icon07/02/2026
Particulars of variation of rights attached to shares
dot icon07/02/2026
Change of share class name or designation
dot icon06/02/2026
Registered office address changed from Unit 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to 8 Clarendon Avenue Leamington Spa Warwickshire CV32 5PZ on 2026-02-06
dot icon30/01/2026
Cessation of Frances Rosemary Scott as a person with significant control on 2026-01-23
dot icon30/01/2026
Cessation of Stephen Francis Cooper as a person with significant control on 2026-01-23
dot icon30/01/2026
Notification of Natali Healthcare Solutions Uk Ltd as a person with significant control on 2026-01-23
dot icon30/01/2026
Termination of appointment of Frances Rosemary Scott as a secretary on 2026-01-23
dot icon30/01/2026
Termination of appointment of Stephen Francis Cooper as a director on 2026-01-23
dot icon30/01/2026
Termination of appointment of Frances Rosemary Scott as a director on 2026-01-23
dot icon30/01/2026
Appointment of Mr. Peter Stuart Harrington as a director on 2026-01-23
dot icon30/01/2026
Appointment of Ms Lisa D'arcy-Burt as a director on 2026-01-23
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon06/05/2025
Change of details for Ms Frances Rosemary Scott as a person with significant control on 2025-05-06
dot icon06/05/2025
Change of details for Mr Stephen Francis Cooper as a person with significant control on 2025-05-06
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/09/2023
Secretary's details changed for Frances Rosemary Scott on 2023-09-08
dot icon11/09/2023
Director's details changed for Frances Rosemary Scott on 2023-09-08
dot icon11/09/2023
Director's details changed for Mr Stephen Francis Cooper on 2023-09-08
dot icon08/09/2023
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Unit 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2023-09-08
dot icon08/09/2023
Director's details changed for Mr Stephen Francis Cooper on 2023-09-08
dot icon08/09/2023
Director's details changed for Frances Rosemary Scott on 2023-09-08
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/07/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon11/01/2021
Satisfaction of charge 059814440003 in full
dot icon24/11/2020
Change of details for Ms Frances Rosemary Scott as a person with significant control on 2020-11-01
dot icon24/11/2020
Secretary's details changed for Frances Rosemary Scott on 2020-11-01
dot icon24/11/2020
Change of details for Mr Stephen Francis Cooper as a person with significant control on 2020-11-01
dot icon24/11/2020
Director's details changed for Frances Rosemary Scott on 2020-11-01
dot icon24/11/2020
Director's details changed for Mr Stephen Francis Cooper on 2020-11-01
dot icon20/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Satisfaction of charge 059814440001 in full
dot icon03/09/2020
Satisfaction of charge 059814440002 in full
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2019
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2019-10-09
dot icon05/07/2019
Registration of charge 059814440003, created on 2019-07-05
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon16/05/2019
Change of details for Ms Fran Scott as a person with significant control on 2019-05-16
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon18/01/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon18/01/2019
Compulsory strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon26/01/2018
Confirmation statement made on 2017-10-30 with no updates
dot icon25/01/2018
Compulsory strike-off action has been suspended
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/09/2016
Registration of charge 059814440002, created on 2016-09-06
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/12/2014
Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2014-12-18
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2014
Registration of charge 059814440001
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Amended accounts made up to 2010-04-30
dot icon04/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Amended accounts made up to 2009-04-30
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon24/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 30/10/08; full list of members
dot icon21/04/2008
Appointment terminated director emilio de soto
dot icon21/04/2008
Appointment terminated director nichola de soto
dot icon21/04/2008
Accounting reference date extended from 31/10/2007 to 30/04/2008
dot icon31/01/2008
Return made up to 30/10/07; full list of members
dot icon18/12/2006
New director appointed
dot icon14/11/2006
Registered office changed on 14/11/06 from: 31 corsham street london N1 6DR
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
Director resigned
dot icon30/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

65
2023
change arrow icon-95.96 % *

* during past year

Cash in Bank

£1,987.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
23/01/2026
dot iconNext due on
23/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
41.92K
-
0.00
2.00
-
2022
70
126.63K
-
0.00
49.14K
-
2023
65
12.96K
-
1.09M
1.99K
-
2023
65
12.96K
-
1.09M
1.99K
-

Employees

2023

Employees

65 Descended-7 % *

Net Assets(GBP)

12.96K £Descended-89.77 % *

Total Assets(GBP)

-

Turnover(GBP)

1.09M £Ascended- *

Cash in Bank(GBP)

1.99K £Descended-95.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D’Arcy-Burt, Lisa
Director
23/01/2026 - Present
10
Ms Frances Rosemary Scott
Director
30/10/2006 - 23/01/2026
-
Cooper, Stephen Francis
Director
30/10/2006 - 23/01/2026
2
Harrington, Peter Stuart, Mr.
Director
23/01/2026 - Present
10
Scott, Frances Rosemary
Secretary
30/10/2006 - 23/01/2026
-

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

12
HASTINGS HOTELS MANAGEMENT LIMITED1066 House, 587 Upper Newtownards Road, Belfast BT4 3LP
Active

Category:

Hotels and similar accommodation

Comp. code:

NI003445

Reg. date:

01/12/1954

Turnover:

-

No. of employees:

50
ST. GILES INSURANCE & FINANCE SERVICES LIMITEDRossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW
Active

Category:

Activities of insurance agents and brokers

Comp. code:

01040641

Reg. date:

31/01/1972

Turnover:

-

No. of employees:

65
RUDOLF STEINER SCHOOL (SOUTH DEVON) LIMITEDHood Manor, Dartington, Totnes, Devon TQ9 6AB
Active

Category:

Other education n.e.c.

Comp. code:

01693887

Reg. date:

24/01/1983

Turnover:

-

No. of employees:

53
THE ALDERSHOT GARRISON PRE-SCHOOL SETTINGS27 Middle Hill, Aldershot, Hampshire GU11 1PL
Active

Category:

Pre-primary education

Comp. code:

07916241

Reg. date:

19/01/2012

Turnover:

-

No. of employees:

60
TORAS EMESC/O THE CHARTWELL PARTNERSHIP LTD, 47 Bury New Road, Prestwich, Manchester M25 9JY
Active

Category:

Primary education

Comp. code:

06511908

Reg. date:

21/02/2008

Turnover:

-

No. of employees:

50

Description

copy info iconCopy

About CASA CARE LIMITED

CASA CARE LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at 8 Clarendon Avenue, Leamington Spa, Warwickshire CV32 5PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA CARE LIMITED?

toggle

CASA CARE LIMITED is currently Active. It was registered on 30/10/2006 .

Where is CASA CARE LIMITED located?

toggle

CASA CARE LIMITED is registered at 8 Clarendon Avenue, Leamington Spa, Warwickshire CV32 5PZ.

What does CASA CARE LIMITED do?

toggle

CASA CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CASA CARE LIMITED have?

toggle

CASA CARE LIMITED had 65 employees in 2023.

What is the latest filing for CASA CARE LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Ms Lisa D'arcy-Burt on 2026-02-10.