CONTENT CARE LTD

Register to unlock more data on OkredoRegister

CONTENT CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05688399

Incorporation date

26/01/2006

Size

Audited abridged

Contacts

Registered address

Registered address

People In Action St. Davids Way, Bermuda Park, Nuneaton CV10 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon04/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon18/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of Charterville Care at Home Limited as a director on 2025-11-01
dot icon18/03/2025
Cessation of Charterville Care at Home Limited as a person with significant control on 2025-03-05
dot icon18/03/2025
Notification of People in Action as a person with significant control on 2025-03-05
dot icon19/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon08/02/2024
Termination of appointment of Jade Reeson as a secretary on 2023-08-18
dot icon21/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon10/07/2023
Registered office address changed from White Lion Chambers High Street Bedworth Warwickshire CV12 8NF England to People in Action St. Davids Way Bermuda Park Nuneaton CV10 7SD on 2023-07-10
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon14/02/2023
Audited abridged accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/04/2021
Appointment of Mrs Susan Janet Morris as a director on 2021-04-12
dot icon15/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon09/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon05/03/2021
Appointment of Miss Jade Reeson as a secretary on 2020-10-19
dot icon05/03/2021
Termination of appointment of John Steven Rigby as a director on 2020-10-18
dot icon11/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon03/01/2020
Audited abridged accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon05/01/2019
Audited abridged accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon05/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon26/10/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/10/2015
Registered office address changed from Hillside Albion Street Chipping Norton Oxon OX7 5BH to White Lion Chambers High Street Bedworth Warwickshire CV12 8NF on 2015-10-22
dot icon22/10/2015
Termination of appointment of Margaret Mcneal as a secretary on 2015-10-07
dot icon22/10/2015
Termination of appointment of Margaret Mcneal as a director on 2015-10-07
dot icon22/10/2015
Appointment of Mr Jeffrey William Hunt as a director on 2015-10-07
dot icon22/10/2015
Appointment of Mr John Steven Rigby as a director on 2015-10-07
dot icon22/10/2015
Appointment of Charterville Care at Home Limited as a director on 2015-10-07
dot icon30/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/06/2010
Amended accounts made up to 2009-01-31
dot icon28/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/02/2010
Director's details changed for Margaret Mcneal on 2010-02-10
dot icon06/05/2009
Registered office changed on 06/05/2009 from 12 westhill gardens brackley northamptonshire NN13 6AA
dot icon06/05/2009
Appointment terminate, secretary tcs business management LIMITED logged form
dot icon06/05/2009
Appointment terminated secretary t c s business management LTD
dot icon06/05/2009
Registered office changed on 06/05/2009 from tcs business management LTD 2 somerville court banbury business park aynho road adderbury banbury OX173SN
dot icon06/05/2009
Secretary appointed margaret mcneal
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon24/02/2009
Secretary's change of particulars / t c s business management LTD / 01/06/2007
dot icon12/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon17/07/2008
Total exemption small company accounts made up to 2007-01-31
dot icon11/02/2008
Return made up to 26/01/08; full list of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: tcs business management LTD bloxham mill barford road bloxham banbury oxfordshire OX15 4FF
dot icon27/02/2007
Return made up to 26/01/07; full list of members
dot icon26/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£103,304.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
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)
2023
0
87.28K
-
0.00
103.30K
-
2023
0
87.28K
-
0.00
103.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

87.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeson, Jade
Secretary
19/10/2020 - 18/08/2023
-
Morris, Susan Janet
Director
12/04/2021 - Present
3
Rigby, John Steven
Director
07/10/2015 - 18/10/2020
5
CHARTERVILLE CARE AT HOME LIMITED
Corporate Director
07/10/2015 - 01/11/2025
-
T C S BUSINESS MANAGEMENT LTD
Corporate Secretary
26/01/2006 - 14/04/2009
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTENT CARE LTD

CONTENT CARE LTD is an(a) Active company incorporated on 26/01/2006 with the registered office located at People In Action St. Davids Way, Bermuda Park, Nuneaton CV10 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT CARE LTD?

toggle

CONTENT CARE LTD is currently Active. It was registered on 26/01/2006 .

Where is CONTENT CARE LTD located?

toggle

CONTENT CARE LTD is registered at People In Action St. Davids Way, Bermuda Park, Nuneaton CV10 7SD.

What does CONTENT CARE LTD do?

toggle

CONTENT CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONTENT CARE LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-26 with updates.