CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD

Register to unlock more data on OkredoRegister

CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958658

Incorporation date

10/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon18/02/2026
Change of details for Miss Linda Blakely as a person with significant control on 2026-02-04
dot icon16/02/2026
Director's details changed for Miss Linda Blakely on 2026-02-04
dot icon04/02/2026
Registered office address changed from 144 Old Oak Road London W3 7HF to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2026-02-04
dot icon04/02/2026
Change of details for Miss Linda Blakely as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Miss Linda Blakely on 2026-02-04
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon18/08/2025
Termination of appointment of Delmar Blakely as a secretary on 2025-08-18
dot icon18/08/2025
Appointment of Mr Christopher Ward as a secretary on 2025-08-18
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon10/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/02/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon21/07/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon09/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon14/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon13/02/2018
Change of details for Miss Linda Doreen Blakely as a person with significant control on 2018-02-13
dot icon16/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/08/2014
Registered office address changed from 91 Western Beach Apartments 36 Hanover Avenue London E16 1DZ to 144 Old Oak Road London W3 7HF on 2014-08-07
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon07/06/2013
Registration of charge 049586580002
dot icon04/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/05/2013
Registration of charge 049586580001
dot icon04/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon05/11/2012
Director's details changed for Linda Blakely on 2012-09-19
dot icon02/11/2012
Registered office address changed from Flat 34 Park Vista 250 Hermit Road, Canning Town London E16 4LG on 2012-11-02
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon23/11/2009
Director's details changed for Linda Blakely on 2009-11-23
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon14/01/2009
Return made up to 10/11/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Return made up to 10/11/07; full list of members
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: flat 34 park vista, 250 hermit road, canning town, london E16 4LG
dot icon03/01/2008
Registered office changed on 03/01/08 from: 108 new atlas wharf, 3 arnhem place, london, E14 3ST
dot icon08/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon02/03/2007
Total exemption full accounts made up to 2005-11-30
dot icon31/01/2007
Return made up to 10/11/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: 27A porchester square, bayswater, london, london, W2 6AN
dot icon29/09/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 10/11/05; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon06/03/2006
Location of debenture register
dot icon06/03/2006
Location of register of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: 277E waddon road, croydon, surrey CR0 3JN
dot icon12/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon03/02/2005
Registered office changed on 03/02/05 from: 7-11 woodcote road, wallington, surrey SM6 0LH
dot icon10/12/2004
Return made up to 10/11/04; full list of members
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New secretary appointed
dot icon17/11/2003
Registered office changed on 17/11/03 from: regent house, 316 beulah hill, london, SE19 3HF
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Director resigned
dot icon10/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon+114.94 % *

* during past year

Cash in Bank

£314,994.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
887.40K
-
0.00
146.55K
-
2022
36
1.31M
-
0.00
314.99K
-
2022
36
1.31M
-
0.00
314.99K
-

Employees

2022

Employees

36 Ascended0 % *

Net Assets(GBP)

1.31M £Ascended47.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.99K £Ascended114.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakely, Delmar
Secretary
10/11/2003 - 18/08/2025
-
Ward, Christopher
Secretary
18/08/2025 - Present
-
Blakely, Linda
Director
10/11/2003 - 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

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 CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD

CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD is an(a) Active company incorporated on 10/11/2003 with the registered office located at Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD?

toggle

CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD is currently Active. It was registered on 10/11/2003 .

Where is CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD located?

toggle

CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD is registered at Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB.

What does CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD do?

toggle

CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD have?

toggle

CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD had 36 employees in 2022.

What is the latest filing for CHILDREN ASSISTED IN A REAL ENVIRONMENT LTD?

toggle

The latest filing was on 18/02/2026: Change of details for Miss Linda Blakely as a person with significant control on 2026-02-04.