CIVICARE EAST LTD

Register to unlock more data on OkredoRegister

CIVICARE EAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062062

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon22/08/2025
Appointment of Mrs Libby Marie Casey-Longshank as a director on 2025-08-21
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon03/09/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon03/06/2019
Appointment of Mr Alexander Daniel Casey-Longshank as a director on 2019-06-01
dot icon03/06/2019
Appointment of Mr Peter Edward Paul Casey as a director on 2019-06-01
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/09/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon10/09/2018
Change of details for Mrs Jacqueline Tina Casey as a person with significant control on 2018-01-31
dot icon10/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon10/09/2018
Cessation of Mark Lionel Barnett as a person with significant control on 2018-01-31
dot icon10/09/2018
Cessation of Marmel Holdings Ltd as a person with significant control on 2018-01-31
dot icon10/04/2018
Purchase of own shares.
dot icon03/04/2018
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2018-04-03
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Termination of appointment of Mark Lionel Barnett as a director on 2018-01-31
dot icon06/03/2018
Termination of appointment of Mark Lionel Barnett as a secretary on 2018-01-31
dot icon08/12/2017
Secretary's details changed for Mr Mark Lionel Barnett on 2014-04-30
dot icon08/12/2017
Director's details changed for Mr Mark Lionel Barnett on 2014-04-30
dot icon26/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon23/09/2017
Second filing of Confirmation Statement dated 30/08/2016
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
30/08/16 Statement of Capital gbp 100
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Satisfaction of charge 2 in full
dot icon12/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mrs Jacqueline Tina Casey on 2015-08-01
dot icon07/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-08-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/05/2014
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 2014-05-01
dot icon08/01/2014
Memorandum and Articles of Association
dot icon07/01/2014
Certificate of change of name
dot icon07/01/2014
Change of name notice
dot icon03/09/2013
Annual return made up to 2013-08-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Change of share class name or designation
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2012
Appointment of Mrs Jacqueline Tina Casey as a director
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/04/2011
Termination of appointment of Melinda Atkinson as a director
dot icon08/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Director's details changed for Mrs Melinda Nicola Patricia Amanda Atkinson on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Mr Mark Lionel Barnett on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Mark Lionel Barnett on 2009-10-01
dot icon02/09/2009
Return made up to 30/08/09; full list of members
dot icon02/09/2009
Director's change of particulars / melinda atkinson / 28/07/2009
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 30/08/08; no change of members
dot icon17/09/2008
Director and secretary's change of particulars / mark barnett / 19/12/2007
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 20/10/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 30/08/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2005
Return made up to 30/08/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 30/08/04; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Declaration of assistance for shares acquisition
dot icon29/04/2004
Registered office changed on 29/04/04 from: 372 baddow road chelmsford essex CM2 9RA
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon27/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Accounts for a small company made up to 2003-09-30
dot icon01/10/2003
Return made up to 30/08/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-09-30
dot icon18/10/2002
Return made up to 30/08/02; full list of members
dot icon06/07/2002
Accounts made up to 2001-09-30
dot icon14/09/2001
Return made up to 30/08/01; full list of members
dot icon20/07/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon07/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Registered office changed on 04/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon04/09/2000
New secretary appointed
dot icon30/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

23
2023
change arrow icon-16.30 % *

* during past year

Cash in Bank

£99,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
128.95K
-
0.00
118.97K
-
2023
23
128.28K
-
0.00
99.58K
-
2023
23
128.28K
-
0.00
99.58K
-

Employees

2023

Employees

23 Descended-12 % *

Net Assets(GBP)

128.28K £Descended-0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.58K £Descended-16.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Jacqueline Tina
Director
30/01/2012 - Present
-
Casey-Longshank, Libby Marie
Director
21/08/2025 - Present
-
Casey, Peter Edward Paul
Director
01/06/2019 - Present
-
Casey-Longshank, Alexander Daniel
Director
01/06/2019 - Present
-

Persons with Significant Control

2
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 EAST LTD

CIVICARE EAST LTD is an(a) Active company incorporated on 30/08/2000 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVICARE EAST LTD?

toggle

CIVICARE EAST LTD is currently Active. It was registered on 30/08/2000 .

Where is CIVICARE EAST LTD located?

toggle

CIVICARE EAST LTD is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does CIVICARE EAST LTD do?

toggle

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

How many employees does CIVICARE EAST LTD have?

toggle

CIVICARE EAST LTD had 23 employees in 2023.

What is the latest filing for CIVICARE EAST LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.