COMPUCARE COMPUTER SERVICING LIMITED

Register to unlock more data on OkredoRegister

COMPUCARE COMPUTER SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300694

Incorporation date

08/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St. Bartholomews Road, Ogwell, Newton Abbot, Devon TQ12 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/03/2024
Secretary's details changed
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/07/2022
Change of details for Mr Adam Jon Fullalove as a person with significant control on 2022-07-14
dot icon14/07/2022
Director's details changed for Mr Adam Jon Fullalove on 2022-07-14
dot icon14/07/2022
Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD to 4 st. Bartholomews Road Ogwell Newton Abbot Devon TQ12 6GP on 2022-07-14
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/12/2018
Termination of appointment of Caroline Fullalove as a secretary on 2018-12-07
dot icon18/12/2018
Cessation of Caroline Bernadette Fullalove as a person with significant control on 2018-12-07
dot icon18/12/2018
Change of details for Mr Adam Jon Fullalove as a person with significant control on 2018-12-07
dot icon18/12/2018
Termination of appointment of Caroline Bernadette Fullalove as a director on 2018-12-07
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon11/10/2018
Director's details changed for Mr Adam Jon Fullalove on 2018-09-21
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/04/2018
Director's details changed for Mr Adam Jon Fullalove on 2018-04-26
dot icon26/04/2018
Director's details changed for Mrs Caroline Bernadette Fullalove on 2018-04-26
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/02/2016
Appointment of Mrs Caroline Bernadette Fullalove as a director on 2016-01-18
dot icon21/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-11-04
dot icon05/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Caroline Fullalove on 2010-10-01
dot icon08/10/2010
Director's details changed for Mr Adam Jon Fullalove on 2010-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Adam Jon Fullalove on 2009-10-01
dot icon27/11/2009
Secretary's details changed for Tw Secretarial Limited on 2009-10-01
dot icon11/11/2009
Amended accounts made up to 2008-10-31
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Certificate of change of name
dot icon14/04/2009
Secretary's change of particulars / p h & s LIMITED / 01/04/2009
dot icon23/10/2008
Return made up to 08/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/10/2007
Director's particulars changed
dot icon11/10/2007
Secretary's particulars changed
dot icon11/10/2007
Return made up to 08/10/07; full list of members
dot icon09/10/2006
Return made up to 08/10/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Amended accounts made up to 2004-10-31
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
Director's particulars changed
dot icon26/10/2005
Secretary's particulars changed
dot icon26/10/2005
Return made up to 08/10/05; full list of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: sandford house 68 sandford view newton abbot devon TQ12 2TH
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 08/10/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/12/2003
Return made up to 08/10/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/11/2002
Return made up to 08/10/02; full list of members
dot icon09/11/2001
Ad 30/10/01--------- £ si 1@1=1 £ ic 2/3
dot icon05/11/2001
Nc inc already adjusted 30/10/01
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon01/11/2001
Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon15/10/2001
Secretary resigned
dot icon08/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-58.81 % *

* during past year

Cash in Bank

£106,721.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
150.81K
-
0.00
259.07K
-
2022
7
145.85K
-
0.00
106.72K
-
2022
7
145.85K
-
0.00
106.72K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

145.85K £Descended-3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.72K £Descended-58.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fullalove, Adam Jon
Director
08/10/2001 - Present
4

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 COMPUCARE COMPUTER SERVICING LIMITED

COMPUCARE COMPUTER SERVICING LIMITED is an(a) Active company incorporated on 08/10/2001 with the registered office located at 4 St. Bartholomews Road, Ogwell, Newton Abbot, Devon TQ12 6GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUCARE COMPUTER SERVICING LIMITED?

toggle

COMPUCARE COMPUTER SERVICING LIMITED is currently Active. It was registered on 08/10/2001 .

Where is COMPUCARE COMPUTER SERVICING LIMITED located?

toggle

COMPUCARE COMPUTER SERVICING LIMITED is registered at 4 St. Bartholomews Road, Ogwell, Newton Abbot, Devon TQ12 6GP.

What does COMPUCARE COMPUTER SERVICING LIMITED do?

toggle

COMPUCARE COMPUTER SERVICING LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does COMPUCARE COMPUTER SERVICING LIMITED have?

toggle

COMPUCARE COMPUTER SERVICING LIMITED had 7 employees in 2022.

What is the latest filing for COMPUCARE COMPUTER SERVICING LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with updates.