CIVICARE (BEDS HERTS & BUCKS) LTD

Register to unlock more data on OkredoRegister

CIVICARE (BEDS HERTS & BUCKS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03755343

Incorporation date

20/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2100 Wotton Road, Letraset Building, Ashford TN23 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon19/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon11/02/2026
Change of details for Mr Sebastian Kweku Solomon as a person with significant control on 2026-02-11
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Change of details for Mrs Rhoda Solomon as a person with significant control on 2025-05-01
dot icon01/05/2025
Change of details for Mr Sebastian Solomon as a person with significant control on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Sebastian Solomon on 2025-05-01
dot icon20/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/09/2024
Change of details for Mr Sebastian Solomon as a person with significant control on 2024-08-30
dot icon01/09/2024
Director's details changed for Mr Sebastian Solomon on 2024-08-30
dot icon07/03/2024
Registered office address changed from Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA to Suite 2100 Wotton Road Letraset Building Ashford TN23 6LN on 2024-03-07
dot icon07/03/2024
Change of details for Mrs Rhoda Solomon as a person with significant control on 2024-03-07
dot icon07/03/2024
Change of details for Mr Sebastian Solomon as a person with significant control on 2024-03-07
dot icon07/03/2024
Director's details changed for Mrs Rhoda Solomon on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Sebastian Solomon on 2024-03-07
dot icon19/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/05/2022
Change of details for Mrs Rhoda Solomon as a person with significant control on 2022-05-04
dot icon05/05/2022
Appointment of Mr Sebastian Solomon as a director on 2022-05-04
dot icon05/05/2022
Director's details changed for Mrs Rhoda Solomon on 2022-05-04
dot icon05/05/2022
Termination of appointment of Sebastian Solomon as a director on 2022-05-04
dot icon05/05/2022
Change of details for Mrs Rhoda Solomon as a person with significant control on 2022-05-04
dot icon26/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/12/2021
Notification of Sebastian Solomon as a person with significant control on 2021-12-17
dot icon17/12/2021
Cessation of Sebastian Solomon as a person with significant control on 2021-12-17
dot icon05/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/02/2021
Appointment of Mr Sebastian Solomon as a director on 2021-02-02
dot icon02/02/2021
Termination of appointment of Sebastian Solomon as a director on 2021-02-02
dot icon29/01/2021
Cessation of Julia Ann Thomas as a person with significant control on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon29/01/2021
Notification of Sebastian Solomon as a person with significant control on 2021-01-29
dot icon29/01/2021
Notification of Rhoda Solomon as a person with significant control on 2021-01-29
dot icon29/01/2021
Termination of appointment of Julia Ann Thomas as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mrs Rhoda Solomon as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr Sebastian Solomon as a director on 2021-01-29
dot icon18/11/2020
Termination of appointment of Robert Mcgee as a secretary on 2020-11-17
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon05/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon20/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/12/2013
Certificate of change of name
dot icon24/12/2013
Change of name notice
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Robert Mcgee on 2013-03-01
dot icon20/03/2013
Director's details changed for Julia Ann Thomas on 2013-03-01
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon11/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-08-12
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-08-12
dot icon08/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon29/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 20/04/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 20/04/08; no change of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/10/2006
Registered office changed on 18/10/06 from: 5 goldington road bedford bedfordshire MK40 3JY
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon27/04/2006
Return made up to 20/04/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 20/04/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 20/04/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-04-30
dot icon06/06/2003
Return made up to 20/04/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon09/05/2002
Return made up to 20/04/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon30/04/2001
Return made up to 20/04/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-04-30
dot icon30/06/2000
Return made up to 20/04/00; full list of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon20/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
121.66K
-
0.00
-
-
2022
4
129.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Solomon, Sebastian
Director
04/05/2022 - Present
16
Solomon, Rhoda
Director
29/01/2021 - Present
26
Solomon, Sebastian
Director
29/01/2021 - 02/02/2021
7

Persons with Significant Control

4
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 CIVICARE (BEDS HERTS & BUCKS) LTD

CIVICARE (BEDS HERTS & BUCKS) LTD is an(a) Active company incorporated on 20/04/1999 with the registered office located at Suite 2100 Wotton Road, Letraset Building, Ashford TN23 6LN. 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 CIVICARE (BEDS HERTS & BUCKS) LTD?

toggle

CIVICARE (BEDS HERTS & BUCKS) LTD is currently Active. It was registered on 20/04/1999 .

Where is CIVICARE (BEDS HERTS & BUCKS) LTD located?

toggle

CIVICARE (BEDS HERTS & BUCKS) LTD is registered at Suite 2100 Wotton Road, Letraset Building, Ashford TN23 6LN.

What does CIVICARE (BEDS HERTS & BUCKS) LTD do?

toggle

CIVICARE (BEDS HERTS & BUCKS) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CIVICARE (BEDS HERTS & BUCKS) LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.