COMPARE CARE LIMITED

Register to unlock more data on OkredoRegister

COMPARE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07770277

Incorporation date

12/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07770277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon23/01/2026
Confirmation statement made on 2025-09-12 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2022-09-30
dot icon05/12/2025
Total exemption full accounts made up to 2023-09-30
dot icon05/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2025
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Register inspection address has been changed to 8 Farriers Court London Road Horsham RH12 1BA
dot icon18/03/2024
Confirmation statement made on 2023-09-12 with no updates
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Registered office address changed to PO Box 4385, 07770277 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon21/09/2023
Confirmation statement made on 2022-09-12 with no updates
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Confirmation statement made on 2021-09-12 with updates
dot icon01/11/2021
Termination of appointment of Shirling Wong as a director on 2021-09-29
dot icon08/10/2021
Appointment of Shirling Wong as a director on 2021-09-29
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon07/08/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/07/2018
Notification of Nicholas John O'donnell as a person with significant control on 2017-12-17
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/12/2017
Termination of appointment of Weses Teng as a director on 2017-12-17
dot icon17/12/2017
Termination of appointment of Shirling Wong as a director on 2017-12-17
dot icon17/12/2017
Termination of appointment of Shirling Wong as a secretary on 2017-12-17
dot icon17/12/2017
Cessation of Shirling Wong as a person with significant control on 2017-12-17
dot icon17/12/2017
Appointment of Mr Nicholas John O'donnell as a director on 2017-12-17
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon16/10/2012
Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF England on 2012-10-16
dot icon14/05/2012
Appointment of Mr Weses Teng as a director
dot icon23/04/2012
Registered office address changed from 13 North Ash Hawthorn Close Horsham West Sussex RH12 2BW England on 2012-04-23
dot icon12/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wong, Shirling
Director
12/09/2011 - 17/12/2017
-
Wong, Shirling
Director
29/09/2021 - 29/09/2021
-
Teng, Weses
Director
14/05/2012 - 17/12/2017
-
O'donnell, Nicholas John
Director
17/12/2017 - Present
-
Wong, Shirling
Secretary
12/09/2011 - 17/12/2017
-

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 COMPARE CARE LIMITED

COMPARE CARE LIMITED is an(a) Active company incorporated on 12/09/2011 with the registered office located at 4385, 07770277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPARE CARE LIMITED?

toggle

COMPARE CARE LIMITED is currently Active. It was registered on 12/09/2011 .

Where is COMPARE CARE LIMITED located?

toggle

COMPARE CARE LIMITED is registered at 4385, 07770277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COMPARE CARE LIMITED do?

toggle

COMPARE CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMPARE CARE LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-09-12 with no updates.