CONSIDERATE CARE LIMITED

Register to unlock more data on OkredoRegister

CONSIDERATE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04890562

Incorporation date

08/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon24/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon24/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from Maybrook House Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13
dot icon06/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon19/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon19/09/2023
Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon11/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon17/07/2022
Satisfaction of charge 048905620002 in full
dot icon26/05/2022
Registration of charge 048905620002, created on 2022-05-24
dot icon05/05/2022
Memorandum and Articles of Association
dot icon05/05/2022
Resolutions
dot icon29/04/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon27/04/2022
Notification of Keys Group Holdings Limited as a person with significant control on 2022-04-25
dot icon27/04/2022
Withdrawal of a person with significant control statement on 2022-04-27
dot icon25/04/2022
Appointment of Mr Colin James Anderton as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mr David Lindsay Manson as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Ronald William Paul Kelly as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Ronald William Paul Kelly as a secretary on 2022-04-25
dot icon25/04/2022
Termination of appointment of William Aspinall as a director on 2022-04-25
dot icon25/04/2022
Cessation of Ronald William Paul Kelly as a person with significant control on 2022-04-25
dot icon25/04/2022
Cessation of William Aspinall as a person with significant control on 2022-04-25
dot icon25/04/2022
Registered office address changed from 64 Derby Lane Liverpool L13 3DN England to Maybrook House Queensway Halesowen B63 4AH on 2022-04-25
dot icon19/04/2022
Satisfaction of charge 1 in full
dot icon12/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/12/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon21/03/2019
Registered office address changed from Millers Accountants 69 Windsor Road Prestwich Manchester Lancashire M25 0DB to 64 Derby Lane Liverpool L13 3DN on 2019-03-21
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/11/2017
Notification of Ronald William Paul Kelly as a person with significant control on 2016-04-06
dot icon20/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon20/10/2017
Notification of William Aspinall as a person with significant control on 2016-04-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/11/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon03/10/2010
Director's details changed for Ronald William Paul Kelly on 2010-01-01
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/09/2009
Return made up to 08/09/09; full list of members
dot icon12/05/2009
Amended accounts made up to 2008-02-28
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/10/2008
Return made up to 08/09/08; full list of members
dot icon26/10/2007
Return made up to 08/09/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/11/2006
Return made up to 08/09/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/11/2005
Return made up to 08/09/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/06/2005
Registered office changed on 20/06/05 from: 13 derwent road west stoneycroft liverpool merseyside L13 6QP
dot icon10/11/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon11/10/2004
Return made up to 08/09/04; full list of members
dot icon22/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Registered office changed on 02/10/03 from: 30 east quay wapping quay liverpool L3 4BU
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Registered office changed on 16/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon-48.80 % *

* during past year

Cash in Bank

£77,329.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
19
474.38K
-
0.00
151.03K
-
2022
19
136.44K
-
0.00
77.33K
-
2022
19
136.44K
-
0.00
77.33K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

136.44K £Descended-71.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.33K £Descended-48.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Colin James
Director
25/04/2022 - 15/09/2023
281
Martle, Simon David
Director
05/02/2024 - Present
193
Paterson, Pauline Clare
Director
15/09/2023 - Present
102
Manson, David
Director
25/04/2022 - Present
143
Dingwall, Alan
Director
02/10/2023 - 30/01/2024
120

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONSIDERATE CARE LIMITED

CONSIDERATE CARE LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at Maybrook House Third Floor, Queensway, Halesowen B63 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSIDERATE CARE LIMITED?

toggle

CONSIDERATE CARE LIMITED is currently Active. It was registered on 08/09/2003 .

Where is CONSIDERATE CARE LIMITED located?

toggle

CONSIDERATE CARE LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does CONSIDERATE CARE LIMITED do?

toggle

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

How many employees does CONSIDERATE CARE LIMITED have?

toggle

CONSIDERATE CARE LIMITED had 19 employees in 2022.

What is the latest filing for CONSIDERATE CARE LIMITED?

toggle

The latest filing was on 03/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.